Company NameJ.Hobkirk Sons And Company Limited
Company StatusDissolved
Company Number00346696
CategoryPrivate Limited Company
Incorporation Date29 November 1938(85 years, 5 months ago)
Dissolution Date15 April 1997 (27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frederick Charles Baker
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(52 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 15 April 1997)
RoleCompany Director
Correspondence Address11 The Mount
Yarmouth
Isle Of Wight
PO41 0RB
Director NameMr Andrew Travers Hobkirk
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(52 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 15 April 1997)
RoleCompany Director
Correspondence Address7 Ramsey Close
Milton Keynes
Mk13 Ghn
Director NameMargaret Isobel Woolfenden
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(52 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 15 April 1997)
RoleCompany Director
Correspondence AddressAsh Cottage Pound Lane
Kimbolton
Huntingdon
Cambridgeshire
PE18 0HR
Secretary NameMr Andrew Travers Hobkirk
NationalityBritish
StatusClosed
Appointed25 October 1991(52 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 15 April 1997)
RoleCompany Director
Correspondence Address7 Ramsey Close
Milton Keynes
Mk13 Ghn
Director NameMr William Sydney Northey
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(52 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleSolicitor
Correspondence Address1 Harpur Street
Bedford
Bedfordshire
MK40 1PF

Location

Registered AddressHallidays Portland Buildings
127-129 Portland Street
Manchester
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
28 October 1996Application for striking-off (1 page)
17 November 1995Return made up to 25/10/95; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 30 June 1995 (4 pages)