Company NameH.P.Investment Trust Limited
Company StatusDissolved
Company Number00284040
CategoryPrivate Limited Company
Incorporation Date25 January 1934(90 years, 3 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Geoffrey Edward Roland Heslop
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(57 years, 7 months after company formation)
Appointment Duration22 years, 8 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage 155 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Director NameMr James Roland Heslop
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(57 years, 7 months after company formation)
Appointment Duration22 years, 8 months (closed 01 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFarraline 2 St James Close
Riding Mill
Northumberland
NE44 6BS
Secretary NameMr Charles William Roland Heslop
NationalityBritish
StatusClosed
Appointed10 August 1991(57 years, 7 months after company formation)
Appointment Duration22 years, 8 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage
Riding Mill
Northumberland
NE44 6EG
Director NameMr Michael Hugh Heslop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(60 years, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwarlandoen
Felton
Morpeth
Northumberland
NE65 9HT
Director NameBenjamin Michael Heslop
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1999(65 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 01 April 2014)
RoleStudent
Country of ResidenceEngland
Correspondence AddressSwarland Dene Ho
Felton
Morpeth
Northumberland
NE65 9HT
Director NameMr Jonathan Heslop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(70 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 01 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Paddock Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XL
Director NameMr Peter Michael Heslop
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(57 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressFarley Cottage
Ellingham
Chathill
Northumberland
NE67 5HA

Location

Registered Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Oakwellgate Property Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,629

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
28 October 2013Statement of capital on 28 October 2013
  • GBP 1
(4 pages)
28 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2013Statement by directors (1 page)
28 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2013Solvency statement dated 22/10/13 (1 page)
28 October 2013Statement of capital on 28 October 2013
  • GBP 1
(4 pages)
28 October 2013Statement by Directors (1 page)
28 October 2013Solvency Statement dated 22/10/13 (1 page)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders (8 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders (8 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (10 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (10 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
16 August 2010Director's details changed for Benjamin Michael Heslop on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Benjamin Michael Heslop on 9 August 2010 (2 pages)
16 August 2010Director's details changed for Benjamin Michael Heslop on 9 August 2010 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (10 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Return made up to 10/08/09; full list of members (10 pages)
19 August 2009Return made up to 10/08/09; full list of members (10 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2008Return made up to 10/08/08; full list of members (10 pages)
12 August 2008Return made up to 10/08/08; full list of members (10 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 August 2007Return made up to 10/08/07; full list of members (7 pages)
31 August 2007Return made up to 10/08/07; full list of members (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 August 2006Return made up to 10/08/06; full list of members (7 pages)
11 August 2006Return made up to 10/08/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Return made up to 10/08/05; full list of members (7 pages)
15 August 2005Return made up to 10/08/05; full list of members (7 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
19 August 2004Return made up to 10/08/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(14 pages)
19 August 2004Return made up to 10/08/04; full list of members (14 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2004Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne and wear NR8 1RB (1 page)
19 January 2004Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne and wear NR8 1RB (1 page)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 September 2003Return made up to 10/08/03; full list of members (15 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 September 2003Return made up to 10/08/03; full list of members (15 pages)
24 March 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
24 March 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
3 September 2002Return made up to 10/08/02; full list of members (13 pages)
3 September 2002Return made up to 10/08/02; full list of members (13 pages)
9 August 2001Return made up to 10/08/01; no change of members (8 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
9 August 2001Return made up to 10/08/01; no change of members (8 pages)
10 August 2000Full accounts made up to 31 March 2000 (11 pages)
10 August 2000Return made up to 10/08/00; no change of members (8 pages)
10 August 2000Return made up to 10/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2000Full accounts made up to 31 March 2000 (11 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
10 August 1999Return made up to 10/08/99; full list of members (10 pages)
10 August 1999Full accounts made up to 31 March 1999 (10 pages)
10 August 1999Return made up to 10/08/99; full list of members (10 pages)
10 August 1999Full accounts made up to 31 March 1999 (10 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1998Full accounts made up to 31 March 1998 (12 pages)
26 August 1998Full accounts made up to 31 March 1998 (12 pages)
12 August 1998Return made up to 10/08/98; full list of members (7 pages)
12 August 1998Return made up to 10/08/98; full list of members (7 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1997Full accounts made up to 31 March 1997 (13 pages)
21 August 1997Full accounts made up to 31 March 1997 (13 pages)
14 August 1997Return made up to 10/08/97; full list of members (8 pages)
14 August 1997Return made up to 10/08/97; full list of members (8 pages)
6 August 1996Full accounts made up to 31 March 1996 (12 pages)
6 August 1996Full accounts made up to 31 March 1996 (12 pages)
6 August 1996Return made up to 10/08/96; full list of members (6 pages)
6 August 1996Return made up to 10/08/96; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
8 August 1995Return made up to 10/08/95; full list of members (7 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
8 August 1995Return made up to 10/08/95; full list of members (8 pages)