Company NameSHAC
Company StatusDissolved
Company Number00968988
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1969(54 years, 4 months ago)
Dissolution Date7 July 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameClive Hugh Alexander Landa
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(22 years after company formation)
Appointment Duration6 years, 6 months (closed 07 July 1998)
RoleCommunications Consultant
Correspondence AddressFlat 3
115 Clapham Road
London
SW9 0HU
Secretary NameJohn Gallagher
NationalityBritish
StatusClosed
Appointed02 January 1992(22 years after company formation)
Appointment Duration6 years, 6 months (closed 07 July 1998)
RoleCompany Director
Correspondence Address154 Stapleton Hall Road
London
N4 4QJ
Director NameJohn Phillips
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(24 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 07 July 1998)
RoleAccountant
Correspondence Address7 Barton Road
London
W14 9HB
Director NameTony Frank Churchman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1993)
RoleChartered Accountant
Correspondence Address6 Moreton End Lane
Harpenden
Hertfordshire
AL5 2EX
Director NameRobert Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(22 years after company formation)
Appointment Duration10 months (resigned 29 October 1992)
RoleChief Executive
Correspondence AddressInternational Business In The Commun
5 Cleveland Place St James
London
SW1Y 6JJ
Director NameGladys Felicia Dimson
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(22 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleRetired
Correspondence Address22 North Gate
London
NW8 7RE
Director NameMr Charles John Ettinger
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(22 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 February 1992)
RoleSolicitor
Correspondence Address5 Bloomsbury Square
London
WC1A 2TA
Director NameTony Pattison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 1994)
RoleHousing Consultant
Correspondence AddressWhitton Close 51-53 Whitton Road
Hounslow
Middlesex
TW3 2DE
Director NameMr Nick Raynsford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(22 years after company formation)
Appointment Duration10 months (resigned 29 October 1992)
RoleHousing Consultant
Correspondence Address31 Cranbury Road
London
SW6 2NS
Director NameNigel Stuart-Baker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1993)
RoleDevelopment Manager
Correspondence Address15 Manley James Close
Odiham
Basingstoke
Hampshire
RG25 1AP
Director NameDavid Vivian Teasdale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(22 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressThe Retreat
46 Poplar Avenue
Leatherhead
Surrey
KT22 8SH
Director NameMs Penelope Ann Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1995)
RoleHousing Policy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 5 Cambridge Road
Wadesmill
Ware
Hertfordshire
SG12 0TN
Director NameMr Neil Frances Gerrard
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1995)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address2 Campbell Road
Walthamstow
London
E17 6RR
Director NameMr Simon Edward De Hault Keyes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 1993(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1995)
RoleCharity Management
Country of ResidenceUnited Kingdom
Correspondence Address23 Holland Grove
London
SW9 6ER
Director NameMrs Margaret Alison Punyer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1995)
RoleEvents Director Inside Communi
Correspondence Address64 Montacute Road
London
SE6 4XJ

Contact

Websiteshac.net/

Location

Registered Address1st Floor Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 March 1998First Gazette notice for voluntary strike-off (1 page)
30 January 1998Application for striking-off (1 page)
20 October 1997Full accounts made up to 31 May 1996 (14 pages)
12 February 1996Annual return made up to 02/01/96 (4 pages)
11 October 1995Full accounts made up to 31 May 1995 (15 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
4 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)