Company NameA J Hines & Co
Company StatusDissolved
Company Number00696141
CategoryPrivate Unlimited Company
Incorporation Date21 June 1961(62 years, 10 months ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Allan Frederick Brown
NationalityBritish
StatusClosed
Appointed20 June 1991(30 years after company formation)
Appointment Duration13 years, 3 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address191 Ashdown Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RL
Director NameMr Timothy Lewis Saxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(41 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 05 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Lane
London
N6 5UD
Director NameMr Alfred John Hines
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2003)
RoleSurveyor
Correspondence Address5 The Grove
Highgate
London
N6

Location

Registered Address16 Hanover Square
London
W1R 9AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£12,300
Net Worth-£684,157
Cash£715
Current Liabilities£724,445

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Application for striking-off (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
24 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 October 2001Return made up to 20/06/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
10 July 2000Return made up to 20/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 June 1999Return made up to 20/06/99; no change of members (4 pages)
18 January 1999Registered office changed on 18/01/99 from: 2 mill street hanover square london W1R 9TE (1 page)
17 July 1998Full accounts made up to 31 March 1998 (13 pages)
16 July 1998Return made up to 20/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
1 July 1997Return made up to 20/06/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
16 December 1996Registered office changed on 16/12/96 from: 9/10 savile row london W1X 1AF (1 page)
27 June 1996Return made up to 20/06/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
21 June 1995Return made up to 20/06/95; no change of members (4 pages)
26 April 1995Full accounts made up to 31 March 1994 (11 pages)
26 April 1995Full accounts made up to 31 March 1993 (11 pages)