Company NameHall Harford Jeffreys Langdale Limited
DirectorsJames William Stuart MacDonald and Alexander Johnston Brown
Company StatusDissolved
Company Number00573487
CategoryPrivate Limited Company
Incorporation Date26 October 1956(67 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(36 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameAlexander Johnston Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(38 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Secretary NameLynn Maria Davidson
NationalityBritish
StatusCurrent
Appointed15 March 1995(38 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
The Causeway
West Wratting
Cambridgeshire
CB21 5NA
Director NameMr John Albert Reade Harford
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(36 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 July 1993)
RoleLloyd Underwriting Agent
Correspondence AddressFrome Cottage Pickhurst Road
Chiddingfold
Godalming
Surrey
GU8 4YD
Director NameMr Anthony Julian Langdale
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleLloyds Underwriting Agent
Country of ResidenceEngland
Correspondence AddressHeath Hall Farm
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameRichard Anthony Page
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(36 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleUnderwriting Agent
Correspondence Address27 Havisham Way
Chelmsford
Essex
CM1 4UY
Director NamePeter Richard Wilby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1994)
RoleUnderwriting At Lloyds
Country of ResidenceUnited Kingdom
Correspondence AddressSketts East Hanningfield Road
Rettenden Common
Chelmsford
Essex
CM3 8EN
Secretary NameMr Nicholas David Lewis
NationalityBritish
StatusResigned
Appointed26 February 1993(36 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenhurst Avenue
London
NW5 1PS

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 1999Dissolved (1 page)
2 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
28 February 1997Liquidators statement of receipts and payments (5 pages)
21 February 1996Registered office changed on 21/02/96 from: cutler house 3B devonshire square london EC2M 4YA (1 page)
16 February 1996Notice of Constitution of Liquidation Committee (2 pages)
6 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 1996Appointment of a voluntary liquidator (1 page)
11 August 1995Registered office changed on 11/08/95 from: 11/13 crosswall london EC3N 2JY (1 page)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Return made up to 26/02/95; full list of members (12 pages)