Company NameRonald Hart & Co. Limited
Company StatusDissolved
Company Number01146008
CategoryPrivate Limited Company
Incorporation Date16 November 1973(50 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(26 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameRichard Graham Bax
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(27 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chedington
Shoeburyness
Southend On Sea
Essex
SS3 8UR
Director NameNicholas Mark Bryce Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(28 years after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleInsurance Broker
Correspondence AddressThe Mill House
Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Director NameMr Terence Charles Monk
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(17 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 November 1999)
RoleInsurance Broker
Correspondence Address3 Georgian Close
Camberley
Surrey
GU15 3TR
Director NameMr Geoffrey Smith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1997)
RoleInsurance Broker
Correspondence Address36 Higher Drive
Banstead
Surrey
SM7 1PE
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed13 February 1991(17 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address7 Willow Street
Romford
Essex
RM7 7LJ
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameAlan Edward Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(25 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 September 2000)
RoleInsurance Broker
Correspondence AddressPuttenden Manor
Shipbourne
Tonbridge
Kent
TN11 9RH
Director NameGraham Robert Barden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(26 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLas Encinas
Chestnut Close
Kingswood
Surrey
KT20 6QB
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(27 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP

Location

Registered AddressC/O Bradstock Group Plc
69-70 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2004Registered office changed on 28/01/04 from: c/o bradstock group PLC knollys house 9-13 byward street london EC3R 5AS (1 page)
26 January 2004Application for striking-off (1 page)
30 July 2003Secretary's particulars changed (1 page)
18 February 2003Return made up to 08/02/03; full list of members (5 pages)
30 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
28 February 2002Return made up to 08/02/02; full list of members (5 pages)
28 December 2001New director appointed (3 pages)
6 December 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
11 May 2001New director appointed (3 pages)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
6 March 2001Return made up to 08/02/01; full list of members (5 pages)
31 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
21 February 2000Return made up to 08/02/00; full list of members (8 pages)
31 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
29 December 1999Director's particulars changed (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
16 February 1999Return made up to 08/02/99; full list of members (8 pages)
20 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 February 1998Return made up to 08/02/98; full list of members (7 pages)
16 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
10 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
24 June 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
12 March 1997Return made up to 08/02/97; full list of members (5 pages)
15 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
8 March 1996Return made up to 08/02/96; full list of members (7 pages)
20 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)