Company NameWhiteley Henshaw Hindle (Investment Managers) Limited
Company StatusDissolved
Company Number01058052
CategoryPrivate Limited Company
Incorporation Date14 June 1972(51 years, 10 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Phillip Nibloe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(28 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 13 December 2005)
RoleCompliance Director
Correspondence Address85 Saint Johns Road
Westcliff On Sea
Essex
SS0 7JY
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 13 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed04 July 1994(22 years after company formation)
Appointment Duration11 years, 5 months (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Colin Henry Bull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 August 1997)
RoleInsurance Broker
Correspondence Address61 Northwood Drive
Sittingbourne
Kent
ME10 4QS
Director NameFrank Tattershall Hindle
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 1994)
RoleInsurance Broker
Correspondence Address27 Duchess Court
Queens Promenade
Blackpool
Lancashire
FY2 9PR
Director NameMr Gordon Frank Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(19 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 1999)
RoleInsurance Broker
Correspondence Address64 Moorland Road
Poulton Le Fylde
Lancashire
FY6 7EU
Director NameMr Cosmo Gordon Whiteley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address57 Garstang Road West
Poulton Le Fylde
Lancashire
FY6 8AA
Secretary NameBrian Metcalfe
NationalityBritish
StatusResigned
Appointed20 December 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Director NameMr John David Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhitmoor House
Whitmoor Lane
Sutton Green Guildford
Surrey
GU4 7QB
Director NameMr Gordon Warwick Haines
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(22 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebrook Childerditch Street
Little Warley
Brentwood
Essex
CM13 3EG
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 February 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,970

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
18 January 2005Return made up to 14/12/04; full list of members (7 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (4 pages)
16 March 2004Secretary's particulars changed (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
3 October 2000Director resigned (1 page)
26 September 2000Director's particulars changed (1 page)
22 September 2000New director appointed (2 pages)
10 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
18 February 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
17 December 1999Return made up to 14/12/99; full list of members (7 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 December 1998Return made up to 14/12/98; full list of members (6 pages)
2 January 1998Return made up to 20/12/97; no change of members (6 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
15 October 1997Director resigned (1 page)
10 July 1997Secretary's particulars changed (1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 December 1996Return made up to 20/12/96; full list of members (5 pages)
20 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1996Director resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
26 October 1995Director resigned;new director appointed (4 pages)
18 October 1995Director's particulars changed (4 pages)
19 April 1995Registered office changed on 19/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page)