Company NameH.S.G.Services Limited
Company StatusDissolved
Company Number00397094
CategoryPrivate Limited Company
Incorporation Date19 July 1945(78 years, 10 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(55 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(60 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 1993(47 years, 7 months after company formation)
Appointment Duration14 years (closed 27 February 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(47 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(47 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(48 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(48 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(52 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(53 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(55 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secrtary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£268,634
Current Liabilities£268,634

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
29 September 2006Application for striking-off (1 page)
24 March 2006Return made up to 25/02/06; full list of members (2 pages)
24 March 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 March 2005Return made up to 25/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 March 2003Return made up to 25/02/03; full list of members (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 March 2002Return made up to 25/02/02; full list of members (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
21 March 2001Return made up to 25/02/01; full list of members (5 pages)
12 March 2001New director appointed (10 pages)
6 March 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
2 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 April 2000Return made up to 25/02/00; full list of members (6 pages)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 April 1999Return made up to 25/02/99; full list of members (10 pages)
9 March 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 March 1998Return made up to 25/02/98; full list of members (10 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
18 April 1997Return made up to 25/02/97; full list of members (11 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 March 1996Return made up to 25/02/96; full list of members (9 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 March 1995Return made up to 25/02/95; full list of members (18 pages)
6 November 1992Full accounts made up to 31 December 1991 (6 pages)