Company NameJ.M. Hargreave (Holdings) Limited
Company StatusDissolved
Company Number00401180
CategoryPrivate Limited Company
Incorporation Date28 November 1945(78 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBelinda Roseanne Hargreave
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(45 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleArt Dealer
Correspondence AddressFlat 6 93 Lexham Gardens
London
W8 6JN
Director NameJohn Michael Hargreave
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(45 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence AddressEarnshaw House
Copsem Lane
Esher
Surrey
KT10 9HJ
Director NameTimothy Bruce Hargreave
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(45 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleDoctor Of Medicine
Correspondence Address20 Cumin Place
Edinburgh
Midlothian
EH9 2JX
Scotland
Secretary NameBelinda Roseanne Hargreave
NationalityBritish
StatusCurrent
Appointed18 September 1991(45 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleArt Dealer
Correspondence AddressFlat 6 93 Lexham Gardens
London
W8 6JN
Director NameMargaret Isobel Hargreave
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(45 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressEarnshaw House 35 Copsem Lane
Esher
Surrey
KT10 9HJ

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 2000Dissolved (1 page)
12 September 2000Liquidators statement of receipts and payments (5 pages)
4 September 2000Liquidators statement of receipts and payments (7 pages)
23 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
20 July 1999Registered office changed on 20/07/99 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page)
16 July 1999Appointment of a voluntary liquidator (1 page)
16 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 1999Declaration of solvency (3 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
12 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1997Return made up to 18/09/97; full list of members (6 pages)
30 June 1997Full accounts made up to 31 December 1996 (11 pages)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
23 October 1996Return made up to 18/09/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Registered office changed on 09/09/96 from: leda house station road cambridge CB1 2RN (1 page)
3 May 1996Full accounts made up to 31 December 1994 (15 pages)
31 October 1995Return made up to 18/09/95; no change of members (4 pages)