Company NameH.W.Cousins(Holdings)Limited
Company StatusDissolved
Company Number00411675
CategoryPrivate Limited Company
Incorporation Date29 May 1946(77 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Frank Cousins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleHotel General Manager
Correspondence AddressGreenfold
Station Road
Sway
Hampshire
SO41 6AA
Director NameMrs Sheila Rae Cousins
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleHousewife
Correspondence AddressPaddock Green Tilburstow Hill Road
South Godstone
Godstone
Surrey
RH9 8LB
Director NameKay Margaret Stewart
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleTeacher
Correspondence AddressThe Laurels
45 Chart Lane
Reigate
Surrey
RH2 7DZ
Secretary NameKay Margaret Stewart
NationalityBritish
StatusCurrent
Appointed14 December 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressThe Laurels
45 Chart Lane
Reigate
Surrey
RH2 7DZ

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 January 1997Dissolved (1 page)
21 October 1996Liquidators statement of receipts and payments (7 pages)
21 October 1996Return of final meeting in a members' voluntary winding up (3 pages)
18 April 1996Liquidators statement of receipts and payments (5 pages)
27 October 1995Liquidators statement of receipts and payments (6 pages)
1 May 1995Liquidators statement of receipts and payments (6 pages)