Company NameNorth Herts Finance Company Limited
Company StatusDissolved
Company Number00317323
CategoryPrivate Limited Company
Incorporation Date8 August 1936(87 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Susan Elizabeth Crichton
NationalityBritish
StatusCurrent
Appointed20 August 2000(64 years after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameMr Gordon John Wiggins
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(55 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Church Street
Deeping St James
Peterborough
PE6 8AL
Director NameDaniel Noel O'Connor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1991(55 years after company formation)
Appointment Duration7 years, 5 months (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressPorterstown Lane
Dunshaughlin
Co Meath
Irish
Director NameMr Craig McKinney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(55 years after company formation)
Appointment Duration7 years, 5 months (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressKereden House
Naas
County Kildare
Ireland
Director NameMr William Kane
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1991(55 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence Address84 Rathfarnham Wood
Rathfarnham Dublin 14
Ireland
Director NameMr John Maitland Brunyate
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(55 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWinter Lodge 95 Middlemead
Hook
Basingstoke
Hampshire
Director NameMr Benjamin Chesterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(55 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Secretary NameMrs Shirley Drazin
NationalityBritish
StatusResigned
Appointed14 August 1991(55 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address4 St Lawrence Close
Edgware
Middlesex
HA8 6RB
Director NameArnold Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(56 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressHamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Secretary NameGerard Jude Ryan
NationalityIrish
StatusResigned
Appointed29 January 1993(56 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 February 1999)
RoleChartered Accountant
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameGerard Jude Ryan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1994(57 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 1999)
RoleChartered Accountant
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameJanet Ailsa Gregory
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(62 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(62 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 May 1999)
RoleCompany Director
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusResigned
Appointed05 February 1999(62 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameRobert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(62 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2001)
RoleCompany Director
Correspondence AddressThe Toll House Watergate
Cleish
Kinross
Fife
KY13 0LS
Scotland
Director NameNeil Christopher Hope
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(62 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address45 Skaterigg Drive
Jordanhill
Glasgow
Lanarkshire
G13 1SR
Scotland
Director NameGerard Jude Ryan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1999(62 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address28 Pilrig Street
Edinburgh
EH6 5AJ
Scotland
Secretary NameNeil Christopher Hope
NationalityBritish
StatusResigned
Appointed18 May 1999(62 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2000)
RoleDirector/Company Secretary
Correspondence Address45 Skaterigg Drive
Jordanhill
Glasgow
Lanarkshire
G13 1SR
Scotland

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£421,508

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 January 2003Dissolved (1 page)
1 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2002Location of register of members (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
29 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 6 agar street london WC2N 4HR (1 page)
22 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2001Declaration of solvency (3 pages)
22 November 2001Appointment of a voluntary liquidator (1 page)
23 August 2001Return made up to 18/07/01; full list of members (7 pages)
7 August 2001Director resigned (1 page)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 October 2000Director's particulars changed (1 page)
13 September 2000Registered office changed on 13/09/00 from: meridian trinity square 23/59 staines road hounslow middlesex TW3 3HF (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Return made up to 18/07/00; full list of members (7 pages)
13 September 2000Secretary resigned (1 page)
23 January 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
30 September 1999Return made up to 18/07/99; full list of members (11 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (4 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: woodchester house, selsdon way, docklands, london. E14 9GL (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999New secretary appointed;new director appointed (5 pages)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (4 pages)
17 July 1998Return made up to 18/07/98; full list of members (9 pages)
9 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 July 1997Return made up to 18/07/97; full list of members (9 pages)
12 July 1996Return made up to 18/07/96; full list of members (9 pages)
3 August 1995Return made up to 18/07/95; full list of members (20 pages)
25 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 October 1986Return made up to 17/07/86; full list of members (8 pages)
25 September 1986Full accounts made up to 31 March 1986 (11 pages)