Company NameNameshell 4 Limited
Company StatusDissolved
Company Number00208461
CategoryPrivate Limited Company
Incorporation Date18 September 1925(98 years, 8 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameArchitects & Professional Indemnity Agencies Limited

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(80 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 18 April 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(80 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 18 April 2006)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 1994(69 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 18 April 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMrs Joan Sylvia West
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleInsurance Broker
Correspondence Address30 Portland Avenue
Southend On Sea
Essex
SS1 2DD
Director NameAlistair Richard David Tweddle
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1996)
RoleInsurance Broker
Correspondence Address5 Wythwood
Fox Hill
Haywards Heath
West Sussex
RH16 4RD
Director NameMichael John Penton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 July 2004)
RoleInsurance Broker
Correspondence AddressRivendale 10 Knox Close
Church Crookham
Fleet
Hampshire
GU13 0TR
Director NameMr Alan Nugent
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 12 months after company formation)
Appointment Duration6 years (resigned 31 August 1998)
RoleInsurance Broker
Correspondence Address3 The Lindens
Stock
Ingatestone
Essex
CM4 9NH
Director NameMr Anthony George Hazell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleInsurance Broker
Correspondence AddressDunorlan Gables
3 Beechwood Mews Halls Hole Road
Tunbridge Wells
Kent
TN2 4RD
Director NameMr Gary Haylett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 November 2004)
RoleInsurance Broker
Correspondence Address96 Plumberow Avenue
Hockley
Essex
SS6 5AG
Director NameDouglas Bradley John Fuller
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 October 2005)
RoleInsurance Broker
Correspondence Address57 Houston Road
Forest Hill
London
SE23 2RL
Director NameMr Richard Francis Cunningham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 December 2002)
RoleInsurance Broker
Correspondence Address14 Hazel Grove
Burgess Hill
West Sussex
RH15 0JT
Director NameJohn Bartington
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 1995)
RoleInsurance Broker
Correspondence Address44a Whistlers Avenue
Morgans Walk Battersea
London
SW11 3TS
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameRichard Michael Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(69 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 1996)
RoleInsurance Broker
Correspondence AddressLongeaves Cam Farm
62 North End Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMr David William Hugh Edwards
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(69 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address76 Cottenham Park Road
Wimbledon
London
SW20 0TB
Director NameAdrian Denis Hastie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(70 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2000)
RoleInsurance Broker
Correspondence Address24 Cliff Road
Leigh On Sea
Essex
SS9 1HJ
Director NameDavid Scott Martin-Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(71 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2004)
RoleInsurance Broker
Correspondence Address83 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Director NameSimon William Frederick Brookes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(71 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 October 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wilderness
Maidstone Road, Seal
Sevenoaks
Kent
TN15 0EH
Director NameAlexander William Mackenzie Dyer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(71 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2000)
RoleInsurance Broker
Correspondence Address22 Roman Way
Welwyn
Hertfordshire
AL6 9RJ
Director NamePaul Antony Hanley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(72 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2001)
RoleInsurance Broker
Correspondence Address21 Woodside Way
Redhill
Surrey
RH1 4DB
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(80 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006Director resigned (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (4 pages)
14 November 2005New director appointed (4 pages)
14 November 2005New director appointed (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
9 November 2004Director resigned (1 page)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
21 July 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
8 September 2003Return made up to 31/08/03; full list of members (8 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 August 2003Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 June 2002Director's particulars changed (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (8 pages)
23 March 2001Secretary's particulars changed (1 page)
7 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 March 2000 (8 pages)
8 September 2000Director resigned (1 page)
6 September 2000Return made up to 31/08/00; full list of members (8 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Director resigned (1 page)
4 November 1999Director's particulars changed (1 page)
11 October 1999Full accounts made up to 31 March 1999 (7 pages)
7 September 1999Return made up to 31/08/99; full list of members (9 pages)
12 April 1999Director's particulars changed (1 page)
27 October 1998Auditor's resignation (1 page)
17 September 1998Director resigned (1 page)
3 September 1998Return made up to 31/08/98; full list of members (9 pages)
27 August 1998Director's particulars changed (1 page)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
30 April 1998Director's particulars changed (1 page)
26 November 1997New director appointed (2 pages)
6 October 1997Return made up to 31/08/97; full list of members (9 pages)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
6 August 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
9 July 1997Secretary's particulars changed (1 page)
8 July 1997Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
12 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (2 pages)
7 August 1996Full accounts made up to 31 March 1996 (7 pages)
30 November 1995Director's particulars changed (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 August 1995New director appointed (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
3 October 1994New director appointed (2 pages)
17 June 1992Secretary resigned;new secretary appointed (2 pages)