Company NameHumasand Limited
Company StatusDissolved
Company Number01405242
CategoryPrivate Limited Company
Incorporation Date13 December 1978(45 years, 3 months ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTerence Anthony Duffy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address68 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameChristopher Peter Horry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 06 January 2004)
RoleAccountant
Correspondence AddressBridleways
Woodcote Green Road
Epsom
Surrey
KT18 7DN
Secretary NameIsabelle Deschamps
NationalityFrench,Canadian
StatusClosed
Appointed28 February 2003(24 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 06 January 2004)
RoleCompany Director
Correspondence AddressFlat 9
61 Cadogan Gardens
London
SW3 2RA
Director NameMr Peter Stephen Woodcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1994)
RoleChartered Accountant
Correspondence Address59 Priory Way
Mirfield
West Yorkshire
WF14 9EB
Director NameMr Geoffrey Ley Clarke
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressSpringfield House
Foulridge
Colne
Lancashire
BB8 7LR
Secretary NameMr Peter Stephen Woodcock
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address59 Priory Way
Mirfield
West Yorkshire
WF14 9EB
Director NameMr Geoffrey Michael Bailey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 1994)
RoleBusiness Manager
Correspondence Address67 King Street
Potton
Sandy
Bedfordshire
SG19 2QZ
Director NameMr John Monkhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1993)
RoleSite Manager
Correspondence Address49 Moorlands Crescent
Mount
Huddersfield
West Yorkshire
HD3 3UF
Director NameMr Robert Nicholas Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1995)
RoleChartered Secretary
Correspondence AddressBingles
Lye Green
Withyam
Sussex
TN6 1UU
Director NameGraham Robson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address2 Tanglewood Close
Woking
Surrey
GU22 8LG
Director NameMr John Gordon McLannahan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(15 years after company formation)
Appointment Duration5 months (resigned 01 June 1994)
RoleOperations Manager
Correspondence AddressEastfield House Station Road
Digby
Lincoln
Lincolnshire
LN4 3NF
Director NameAmanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(19 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 1998)
RoleChartered Accountant
Correspondence Address24 Hillgate Place
London
SW12 9ES
Director NameKevin Lionel Poole
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(19 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 1998)
RoleChartered Accountant
Correspondence Address100 Sandpit Lane
St Albans
Hertfordshire
AL4 0BX
Director NameJean Pierre Carli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1998(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address78 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameJames Gallagher
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address87 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Secretary NameMrs Paula Miriam Nelson
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Secretary NameAdrian Whitehead
NationalityBritish
StatusResigned
Appointed01 July 2002(23 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address2 Forest Way
Orpington
Kent
BR5 2AQ
Secretary NamePigtales Limited (Corporation)
StatusResigned
Appointed15 December 1993(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1998)
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE
Director NameFyfield Dormants Limited (Corporation)
StatusResigned
Appointed16 November 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
Correspondence Address100 George Street
London
W1H 5RH
Director NamePigtales Limited (Corporation)
StatusResigned
Appointed16 November 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE

Location

Registered AddressSt Georges House
Croydon
Surrey
CR9 1NR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£501
Current Liabilities£83,499

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
4 August 2003Application for striking-off (1 page)
28 May 2003Secretary's particulars changed (1 page)
24 March 2003Return made up to 29/11/01; no change of members; amend (6 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
6 January 2003Return made up to 29/11/02; full list of members (7 pages)
19 December 2002New director appointed (3 pages)
16 December 2002Return made up to 29/11/01; full list of members (7 pages)
8 December 2002Director resigned (1 page)
31 October 2002Accounts made up to 31 December 2001 (7 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
4 October 2001Accounts made up to 31 December 2000 (6 pages)
13 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Accounts made up to 31 December 1999 (7 pages)
8 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
25 November 1998Return made up to 29/11/98; full list of members (9 pages)
25 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
20 May 1998Registered office changed on 20/05/98 from: 100 george street london W1H 5RH (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 April 1998Full accounts made up to 30 June 1997 (7 pages)
17 April 1998Secretary resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
15 December 1997Return made up to 29/11/97; full list of members (6 pages)
10 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1997Full accounts made up to 30 June 1996 (7 pages)
30 December 1996Return made up to 29/11/96; full list of members (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
11 April 1995Full accounts made up to 30 June 1994 (9 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)