Company NameHoskyns Gis Limited
DirectorsDerek Leslie Meades and Anthony Charles Evitt Robinson
Company StatusDissolved
Company Number00691517
CategoryPrivate Limited Company
Incorporation Date3 May 1961(63 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDerek Leslie Meades
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(31 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressAlfriston House
The Avenue
Ascot
Berkshire
SL5 7LY
Secretary NameJohn Frederick Williams
NationalityBritish
StatusCurrent
Appointed01 September 1993(32 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address22 Inglewood Drive
Nyetimber
Bognor Regis
West Sussex
PO21 4JX
Director NameAnthony Charles Evitt Robinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(34 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Britannia Studios
49a Britannia Road
London
SW6 2HJ
Director NameMr David William Coverdale
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(30 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCabbaches Vicarage Road
Finchingfield
Braintree
Essex
CM7 4LD
Director NameMr James Stanley Mann
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(30 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairways
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8AL
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed19 March 1992(30 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(31 years after company formation)
Appointment Duration2 days (resigned 30 April 1992)
RoleSecretary
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(31 years after company formation)
Appointment Duration2 days (resigned 30 April 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(31 years after company formation)
Appointment Duration2 days (resigned 30 April 1992)
RoleCompany Director
Correspondence Address19 Compass Court
Shad Thames
London
SE1 2YL
Director NameMr John Martin Hartley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years after company formation)
Appointment Duration2 months, 1 week (resigned 07 July 1992)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Lismore
7 Leicester Road Hale
Altrincham
Cheshire
WA15 9PS
Director NameChristopher Roy Moffat
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years after company formation)
Appointment Duration2 months, 1 week (resigned 07 July 1992)
RoleManager - Complete Services
Correspondence Address18 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX
Secretary NameDerek Leslie Meades
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressAlfriston House
The Avenue
Ascot
Berkshire
SL5 7LY
Director NameAnthony Frederick Fisher
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(31 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressDunally House Walton Lane
Shepperton
Middlesex
TW17 8LQ
Director NameMr Raymond Peter Harsant
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(31 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hill 69 Kippington Road
Sevenoaks
Kent
TN13 2LN

Location

Registered Address130 Shaftesbury Avenue
London
W1V 8HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 1998Dissolved (1 page)
6 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
18 November 1997Declaration of solvency (3 pages)
18 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 1997Appointment of a voluntary liquidator (1 page)
18 November 1997Liquidator authorisation (1 page)
25 March 1997Return made up to 19/03/97; no change of members (4 pages)
11 April 1996Return made up to 19/03/96; full list of members (6 pages)
9 October 1995Director resigned;new director appointed (6 pages)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 1995Full accounts made up to 31 December 1994 (13 pages)
24 March 1995Return made up to 19/03/95; full list of members (6 pages)
27 April 1983Accounts made up to 2 October 1982 (8 pages)
5 April 1982Accounts made up to 26 September 1981 (7 pages)