Company NameHindwood Clarke & Esplin Limited
Company StatusDissolved
Company Number01407729
CategoryPrivate Limited Company
Incorporation Date4 January 1979(45 years, 4 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRonald John Fishwick
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(12 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 09 March 2004)
RoleValuer
Correspondence Address65 Brabourne Rise
Beckenham
Kent
BR3 6SD
Director NameMr Roger Thomas Wallis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(12 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 09 March 2004)
RoleValuer
Correspondence Address26 Hambro Avenue
Hayes
Bromley
Kent
BR2 7LS
Director NameMr David Nigel Williamson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(12 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 09 March 2004)
RoleChartered Surveyor
Correspondence Address59 Crown Woods Way
London
SE9 2NL
Director NameMr Colin Michael Aylott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(15 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 09 March 2004)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address154 Wickham Way
Beckenham
Kent
BR3 3AS
Director NameTrevor John Kemp
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(15 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 09 March 2004)
RoleSurveyor
Correspondence Address55 Izane Road
Bexleyheath
Kent
DA6 8NU
Secretary NameMr Roger Thomas Wallis
NationalityBritish
StatusClosed
Appointed12 March 1998(19 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address26 Hambro Avenue
Hayes
Bromley
Kent
BR2 7LS
Director NameSuzanne Bickley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 1995)
RoleChartered Surveyor
Correspondence AddressMilestones
Royal Parade
Chislehurst
Kent
BR7 6NW
Director NameMr Kenneth Dudman
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleValuer
Country of ResidenceEngland
Correspondence Address4 Aspen Copse
Bickley
Bromley
Kent
BR1 2NZ
Director NameIvor Cayford Kemp
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1996)
RoleValuer
Country of ResidenceEngland
Correspondence Address2 Greenacre Park
Roos
Hull
North Humberside
HU12 0GA
Director NameMr David Joseph Smith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 1997)
RoleValuer
Correspondence Address2 Stradella Road
London
SE24 9HA
Secretary NameMr John Anthony Hudson
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address39 Clifford Avenue
Chislehurst
Kent
BR7 5DY
Secretary NamePatricia Rosina Howard
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address121 Eastcombe Avenue
London
SE7 7LL

Location

Registered Address1 Charlton Road
London
SE3 7EY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£78
Current Liabilities£430

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (2 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Return made up to 28/12/02; full list of members (8 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
6 February 2002Return made up to 28/12/01; full list of members (8 pages)
6 April 2001Registered office changed on 06/04/01 from: 28 ely place london EC1N 6RL (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Return made up to 28/12/00; full list of members (8 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 January 2000Return made up to 28/12/99; full list of members (8 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
25 May 1999Director resigned (1 page)
20 January 1999Return made up to 28/12/98; full list of members (8 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
7 January 1998Return made up to 28/12/97; full list of members (8 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 December 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
8 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 March 1996Return made up to 28/12/95; no change of members (6 pages)
29 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 November 1995Director resigned (2 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1995Secretary resigned;director's particulars changed (2 pages)