Company NameDHR Limited
Company StatusDissolved
Company Number02575074
CategoryPrivate Limited Company
Incorporation Date18 January 1991(33 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Melville Calveley Hordern
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(same day as company formation)
RoleAntique Furniture Restorer
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield House The Burnhams
Shabbington
Aylesbury
Bucks
HP18 9YD
Secretary NameMrs Bryony St John Hordern
NationalityBritish
StatusClosed
Appointed31 December 1995(4 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield House The Burnhams
Shabbington
Aylesbury
Bucks
HP18 9YD
Director NameMr Anthony Michael
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 22 June 2010)
RoleFurniture Restorer
Country of ResidenceEngland
Correspondence Address53 Boxmoor Road
Kenton
Middlesex
HA3 8LH
Director NameMrs Bryony St John Hordern
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield House The Burnhams
Shabbington
Aylesbury
Bucks
HP18 9YD
Secretary NameMr David Melville Calveley Hordern
NationalityBritish
StatusResigned
Appointed18 January 1991(same day as company formation)
RoleAntique Furniture Restorer
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield House The Burnhams
Shabbington
Aylesbury
Bucks
HP18 9YD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 1992(1 year after company formation)
Appointment DurationResigned same day (resigned 18 January 1992)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 1992(1 year after company formation)
Appointment DurationResigned same day (resigned 18 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£42,757
Cash£20,376
Current Liabilities£24,840

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2009Restoration by order of the court (3 pages)
1 April 2009Restoration by order of the court (3 pages)
6 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2008Final Gazette dissolved following liquidation (1 page)
6 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
12 May 2008Liquidators' statement of receipts and payments to 25 October 2008 (5 pages)
11 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Statement of affairs (8 pages)
11 May 2007Statement of affairs (8 pages)
4 April 2007Registered office changed on 04/04/07 from: unit 2 wornal park menmarsh road worminghall aylesbury buckinghamshire HP18 9PH (1 page)
4 April 2007Registered office changed on 04/04/07 from: unit 2 wornal park menmarsh road worminghall aylesbury buckinghamshire HP18 9PH (1 page)
23 January 2007Return made up to 19/01/07; full list of members (3 pages)
23 January 2007Return made up to 19/01/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 February 2006Return made up to 19/01/06; full list of members (3 pages)
1 February 2006Return made up to 19/01/06; full list of members (3 pages)
14 March 2005Registered office changed on 14/03/05 from: 8-10 lea lane drakes drive, long crendon aylesbury buckinghamshire HP18 9RN (1 page)
14 March 2005Registered office changed on 14/03/05 from: 8-10 lea lane drakes drive, long crendon aylesbury buckinghamshire HP18 9RN (1 page)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 February 2004Return made up to 19/01/04; full list of members (7 pages)
18 February 2004Return made up to 19/01/04; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 February 2003Return made up to 19/01/03; full list of members (7 pages)
17 February 2003Return made up to 19/01/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
2 February 2002Return made up to 19/01/02; full list of members (6 pages)
2 February 2002Return made up to 19/01/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 January 2001Return made up to 19/01/01; full list of members (6 pages)
30 January 2001Return made up to 19/01/01; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 January 2000Return made up to 19/01/00; full list of members (6 pages)
28 January 2000Return made up to 19/01/00; full list of members (6 pages)
17 September 1999Company name changed david hordern restorations (tham e) LTD.\certificate issued on 20/09/99 (3 pages)
17 September 1999Company name changed david hordern restorations (tham e) LTD.\certificate issued on 20/09/99 (3 pages)
16 September 1999Registered office changed on 16/09/99 from: beechfield house the burnhams shabbington aylesbury bucks HP18 9YD (1 page)
16 September 1999Registered office changed on 16/09/99 from: beechfield house the burnhams shabbington aylesbury bucks HP18 9YD (1 page)
1 February 1999Return made up to 19/01/99; no change of members (4 pages)
1 February 1999Return made up to 19/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
10 March 1998Return made up to 19/01/98; no change of members (4 pages)
10 March 1998Return made up to 19/01/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
16 May 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
16 May 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
13 March 1997Return made up to 19/01/97; full list of members (6 pages)
13 March 1997Return made up to 19/01/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
13 October 1996Accounts made up to 31 January 1996 (2 pages)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Company name changed D.H. restorations LTD\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed D.H. restorations LTD\certificate issued on 02/02/96 (2 pages)
18 January 1996Company name changed st.john associates LIMITED\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed st.john associates LIMITED\certificate issued on 19/01/96 (2 pages)
18 January 1996Return made up to 19/01/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
9 January 1996New secretary appointed (2 pages)
23 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
23 October 1995Accounts made up to 31 January 1995 (1 page)
14 January 1992Return made up to 18/01/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 January 1991Director resigned (1 page)
25 January 1991Director resigned (1 page)
18 January 1991Incorporation (13 pages)
18 January 1991Incorporation (13 pages)