Company NameHepper Robinson Limited
Company StatusDissolved
Company Number01608329
CategoryPrivate Limited Company
Incorporation Date18 January 1982(42 years, 3 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(18 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusClosed
Appointed22 November 2000(18 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(18 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr Gordon Bathurst
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence Address2 Sandringham Road
Birkdale
Southport
Merseyside
PR8 2JZ
Director NameDerek Roger Taylor
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address94 Dudwell Lane
Halifax
West Yorkshire
HX3 0SF
Secretary NameMr Roger Edward Henshaw
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Heswall Mount
Thingwall
Wirral
Merseyside
CH61 9PN
Wales
Director NameMr Roy Darcey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 December 1999)
RoleBuilding Society Executive
Correspondence AddressLinroc 14 Linden Road
Halifax
West Yorkshire
HX3 0BS
Secretary NameMr Charles Stephen Cockroft
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleBuilding Society Secretary
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed01 October 1994(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameGeoffrey Keith Jackson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1999)
RoleBuilding Soc Gen Manager
Correspondence Address2 Hayes Barton
Thorpe Bay
Essex
SS1 3TS
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(17 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameSimon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(17 years, 11 months after company formation)
Appointment Duration10 months (resigned 20 October 2000)
RoleChartered Secretary
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
29 December 2000Application for striking-off (1 page)
20 December 2000New secretary appointed;new director appointed (5 pages)
20 December 2000Director resigned (1 page)
20 December 2000New director appointed (5 pages)
6 October 2000Director's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
3 February 2000Director's particulars changed (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (3 pages)
5 January 2000New director appointed (3 pages)
5 January 2000Director resigned (1 page)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
13 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 September 1997Accounts for a dormant company made up to 31 January 1996 (5 pages)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 December 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
10 January 1996Return made up to 31/12/95; no change of members (5 pages)
8 September 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)