Company NameHawker Siddeley Finance Limited
DirectorsRachel Louise Spencer and John Reginald William Clayton
Company StatusDissolved
Company Number00437778
CategoryPrivate Limited Company
Incorporation Date27 June 1947(76 years, 10 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
StatusCurrent
Appointed30 March 2001(53 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(53 years, 10 months after company formation)
Appointment Duration23 years
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 1993(45 years, 8 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(45 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2002)
RoleFinance Director Btr Plc
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(45 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 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
Appointed07 June 1993(45 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(50 years, 6 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(51 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressPortland House
Stag 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£1,306,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 June 2005Dissolved (1 page)
24 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2005Registered office changed on 17/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
12 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2005Appointment of a voluntary liquidator (1 page)
7 January 2005Declaration of solvency (3 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 March 2004Return made up to 25/02/04; full list of members (5 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 March 2003Return made up to 25/02/03; full list of members (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 January 2003Director resigned (1 page)
29 March 2002Return made up to 25/02/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2001New director appointed (6 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)
20 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 April 2000Return made up to 25/02/00; full list of members (6 pages)
5 February 2000Full accounts made up to 31 March 1999 (11 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)
19 April 1999Return made up to 25/02/99; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
1 February 1998New director appointed (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 October 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 (8 pages)
3 October 1996Full accounts made up to 31 December 1995 (9 pages)
11 March 1996Return made up to 25/02/96; full list of members (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
17 December 1983Accounts made up to 31 December 1983 (4 pages)
16 September 1982Accounts made up to 31 December 1981 (4 pages)
20 July 1981Accounts made up to 31 December 1980 (6 pages)
7 August 1980Accounts made up to 31 December 1979 (6 pages)