Company NameNational Incorporated Beneficent Society & Counties Benevolent Association(The)
Company StatusDissolved
Company Number00179413
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 1922(102 years, 2 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDavid Arthur Wells
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1993(71 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 28 July 2009)
RoleRetired
Correspondence Address22 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameRichard Malcolm Briggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(72 years, 3 months after company formation)
Appointment Duration15 years, 3 months (closed 28 July 2009)
RoleSolicitor
Correspondence AddressFlat 63 Ardleigh Court Hutton Road
Shenfield
Brentwood
Essex
CM15 8NA
Secretary NameDavid Arthur Wells
NationalityBritish
StatusClosed
Appointed25 April 1994(72 years, 3 months after company formation)
Appointment Duration15 years, 3 months (closed 28 July 2009)
RoleFinance Director
Correspondence Address22 Tipton Drive
Croydon
Surrey
CR0 5JY
Director NameKeith John Turvey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(77 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 28 July 2009)
RoleRetired
Correspondence Address12 Oak Lodge Avenue
Chigwell
Essex
IG7 5HZ
Director NameHamish McEwan Allen
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(70 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 June 2002)
RoleRetired (Civil Servant)
Correspondence Address124 Ridge Langley
South Croydon
Surrey
CR2 0AS
Director NameBenjamin Arthur James Bone
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(70 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 January 2005)
RoleRetired (Actuary)
Correspondence Address43 Palace View
Bromley
Kent
BR1 3EJ
Director NameGeorge Philip Brown
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(70 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2008)
RoleRetired Civil Servant
Correspondence Address10 Hatherleigh Gardens
Potters Bar
Hertfordshire
EN6 5HZ
Director NameFrederick William Burton
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(70 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 November 1992)
RoleRetired (Solicitor)
Correspondence AddressWillow Croft Ropes Hill
Horning
Norwich
Norfolk
NR12 8PB
Director NameGeorge William Gould Canter
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(70 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 1994)
RoleRetired (Consultant)
Correspondence AddressC/O Clare House
Copsem Lane
Esher
Surrey
Kt10
Director NameRonald Melville Hutchinson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(70 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 April 1992)
RoleRetired (Accountant)
Correspondence AddressBrooks North Hill
Little Baddow
Chelmsford
Essex
CM3 4TW
Director NameFrederick John Wilkin
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(70 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 August 1997)
RoleRetired (Civil Servant)
Correspondence Address14 Forest Ridge
Beckenham
Kent
BR3 3NH
Secretary NameHarold Davis
NationalityBritish
StatusResigned
Appointed22 May 1992(70 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address24 Brettingham Avenue
Cringleford
Norwich
Norfolk
NR4 6XG
Director NameHarold Davis
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(72 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1999)
RoleRetired
Correspondence Address24 Brettingham Avenue
Cringleford
Norwich
Norfolk
NR4 6XG

Location

Registered Address22 Tipton Drive
Croydon
Surrey
CR0 5JY
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£4,890
Net Worth£94,944
Cash£33,709

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
30 March 2009Appointment terminated director george brown (1 page)
28 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 May 2008Annual return made up to 10/05/08 (3 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 May 2007Annual return made up to 10/05/07 (2 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 May 2006Annual return made up to 11/05/06 (2 pages)
15 May 2006Director's particulars changed (1 page)
6 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 May 2005Annual return made up to 11/05/05
  • 363(288) ‐ Director resigned
(2 pages)
13 May 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director resigned
(6 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 May 2003Annual return made up to 11/05/03 (6 pages)
2 June 2002Annual return made up to 22/05/02 (6 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 May 2001Annual return made up to 22/05/01 (5 pages)
23 May 2001Full accounts made up to 31 December 2000 (10 pages)
31 May 2000Annual return made up to 22/05/00
  • 363(288) ‐ Director resigned
(5 pages)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
19 May 1999Annual return made up to 22/05/99 (6 pages)
2 May 1999New director appointed (2 pages)
17 June 1998Full accounts made up to 31 December 1997 (5 pages)
31 May 1998Annual return made up to 22/05/98
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1997Full accounts made up to 31 December 1996 (6 pages)
3 June 1997Annual return made up to 22/05/97 (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (6 pages)
3 June 1996Annual return made up to 22/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995Full accounts made up to 31 December 1994 (6 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Annual return made up to 22/05/95 (6 pages)