Company NameWallace & Hughes Limited
Company StatusDissolved
Company Number01301577
CategoryPrivate Limited Company
Incorporation Date8 March 1977(47 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Torquhil Francis Robertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ethelbert Road
Bromley
Kent
BR1 1JA
Secretary NameDonald Webster Sinclair
NationalityBritish
StatusClosed
Appointed31 July 1997(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address3 Patterdale Close
Bromley
Kent
BR1 4HZ
Director NameMr Anthony John Holland
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1995)
RoleInsurance Broker
Correspondence Address4 Bridger Court
Birchington
Kent
CT7 9HR
Director NameAndrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address2 Bramble Close
Chalfont Common
Chalfont St Peter
Buckinghamshire
SL9 0JP
Secretary NamePeter Anthony Reginald Greenstreet
NationalityBritish
StatusResigned
Appointed11 May 1992(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressChurston Cottage Bascombe Road
Churston Ferrers
Brixham
Devon
TQ5 0JS

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,050

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Application for striking-off (1 page)
1 February 2002Full accounts made up to 31 December 2000 (7 pages)
27 July 2001Return made up to 11/05/01; full list of members (5 pages)
8 September 2000Full accounts made up to 31 December 1999 (8 pages)
30 May 2000Return made up to 11/05/00; full list of members (6 pages)
21 September 1999Full accounts made up to 31 December 1998 (12 pages)
21 September 1999Full accounts made up to 31 December 1997 (12 pages)
25 May 1999Return made up to 11/05/99; full list of members (6 pages)
22 October 1997Registered office changed on 22/10/97 from: churston cottage bascombe road churston ferrers brixham devon TQ5 0JS (1 page)
22 October 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (3 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
27 June 1997Full accounts made up to 30 November 1996 (11 pages)
10 June 1997Return made up to 11/05/97; no change of members (4 pages)
2 September 1996Full accounts made up to 30 November 1995 (11 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1996Return made up to 11/05/96; full list of members (6 pages)
12 September 1995Full accounts made up to 30 November 1994 (11 pages)
7 June 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)