Company NameBAIN Hogg (Hellas) Limited
Company StatusDissolved
Company Number01380317
CategoryPrivate Limited Company
Incorporation Date25 July 1978(45 years, 9 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameBAIN Clarkson (Hellas) Limited

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(21 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 17 August 2004)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(21 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 17 August 2004)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(21 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed16 August 1999(21 years after company formation)
Appointment Duration5 years (closed 17 August 2004)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameGeorge Georgoilis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1987(8 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 1995)
RoleInsurabce Broker
Correspondence Address67-69 Mousson Street
185 34 Kastella
Greece
Director NameMr Thomas Griffith Vaughan Roberts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address37 Brodrick Road
London
SW17 7DX
Director NamePaul Swain
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(13 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 March 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Granville Square
London
WC1X 9PF
Director NameHarold Frank Mark Ward
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 November 1995)
RoleInsurance Broker
Correspondence Address67 Hutton Village Hutton
Brentwood
Essex
CM13 2SG
Director NameNorman Eugene Webb
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleInsurance Broker
Correspondence Address277 Chislehurst Road
Petts Wood
Orpington
Kent
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed03 September 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Secretary NameAnne Catherine Ramsay
NationalityBritish
StatusResigned
Appointed19 April 1994(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Colchester Road
Chappel
Colchester
Essex
CO6 2AE
Director NameIan Finlay Lyon
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence Address26 Norman Avenue
Bishops Stortford
Hertfordshire
CM23 4HL
Director NameDavid John Rolls
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 February 2000)
RoleInsurance Broker
Correspondence Address55 Wiltshire Avenue
Hornchurch
Essex
RM11 3DX
Director NameIoannis Kouroutis
Date of BirthNovember 1924 (Born 99 years ago)
NationalityGreek
StatusResigned
Appointed01 February 1995(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1996)
RoleInsurance Broker
Correspondence Address25 Kolonias Street
Nea Smyrni
171 23
Athens
Greece
Director NameJohn James Hutton Swinglehurst
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
RoleInsurance Broker
Correspondence AddressThe Flat 26 Holland Street
London
W8 4LT
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed14 June 1996(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusResigned
Appointed23 April 1999(20 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 1999)
RoleCompany Director
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100,432
Cash£9,833
Current Liabilities£110,265

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 October 2003Return made up to 03/09/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 October 2002Return made up to 03/09/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 October 2001Return made up to 03/09/01; full list of members (8 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 October 2000Return made up to 03/09/00; full list of members (6 pages)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 September 1999Registered office changed on 08/09/99 from: 8 devonshire square london EC3M 4PL (1 page)
8 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 September 1999Return made up to 03/09/99; no change of members (5 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
20 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
26 January 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998Return made up to 03/09/98; full list of members (5 pages)
21 January 1998Director resigned (1 page)
17 September 1997Return made up to 03/09/97; full list of members (6 pages)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1996Return made up to 03/09/96; full list of members (6 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (1 page)
16 May 1996Full accounts made up to 31 December 1995 (7 pages)
12 May 1996Director resigned (1 page)
15 January 1996Company name changed bain clarkson (hellas) LIMITED\certificate issued on 16/01/96 (2 pages)
21 December 1995Director resigned (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
22 September 1995Return made up to 03/09/95; full list of members (14 pages)
22 September 1995Director resigned (4 pages)
20 November 1986Full accounts made up to 31 December 1985 (13 pages)