Company NameHornsey Conservative Headquarters Limited
Company StatusDissolved
Company Number00280420
CategoryPrivate Limited Company
Incorporation Date9 October 1933(90 years, 7 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter James Forrest
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(66 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address17 Wood Lane
Highgate
London
N6 5UE
Director NameDavid Douglas Grant
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(66 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holt Close
London
N10 3HW
Director NameKenneth Charles Mansfield
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(66 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address48 Danvers Road
London
N8 7HH
Secretary NameMr Peter James Forrest
NationalityBritish
StatusClosed
Appointed26 October 1999(66 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address17 Wood Lane
Highgate
London
N6 5UE
Director NameMr Lawrence Arthur Bains
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(58 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 April 1995)
RoleCo Director
Correspondence AddressCrowland Lodge 100 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameAnthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(58 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address85 Wood Vale
London
N10 3DL
Director NameRoger Charles Dix
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(58 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 1999)
RoleActuary
Correspondence Address2 Hill Cottages
Crowell
Oxfordshire
OX9 4RR
Director NameMr Christopher Hannington
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(58 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 1999)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Avenue South
Hornsey
London
N8 8LU
Director NameMr Gerald James Murphy
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(58 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 1999)
RoleArchitect
Correspondence Address8 Highgate High Street
London
N6 5JL
Secretary NameRoger Charles Dix
NationalityBritish
StatusResigned
Appointed18 August 1994(60 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 1997)
RoleCompany Director
Correspondence Address5 Alexandra Mews
Fortis Green
London
N2 9HT
Director NameIain Dewar
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(61 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Albany Road
London
N4 4RR
Secretary NameAnthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1997(63 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address85 Wood Vale
London
N10 3DL
Secretary NameAnthony Peter Dignum
NationalityBritish
StatusResigned
Appointed19 April 1997(63 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address85 Wood Vale
London
N10 3DL
Secretary NameIain Dewar
NationalityBritish
StatusResigned
Appointed05 November 1998(65 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 October 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Albany Road
London
N4 4RR

Location

Registered Address7a Southwood Hall
Muswell Hill Road
London
N6 5UF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

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

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/03/00
(8 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 June 1999Return made up to 24/02/99; change of members (9 pages)
2 May 1999New secretary appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: vincent lodge vincent road wood green london N22 6NQ (1 page)
9 November 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
11 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
25 April 1997New secretary appointed (2 pages)
24 April 1997Accounts made up to 31 December 1996 (5 pages)
20 March 1997Return made up to 24/02/97; change of members (9 pages)
21 June 1996Accounts made up to 31 December 1995 (6 pages)
19 March 1996Return made up to 24/02/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 July 1995Accounts made up to 31 December 1994 (6 pages)
7 July 1995New director appointed (2 pages)