Company NameHb Dormants Limited
Company StatusDissolved
Company Number01569005
CategoryPrivate Limited Company
Incorporation Date19 June 1981(42 years, 10 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameAlpha Claims Services Limited

Business Activity

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

Directors

Director NameMr Stephen William Howard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 16 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed31 July 2001(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 16 December 2003)
Correspondence Address72 New Cavendish Street
London
W1M 8AU
Director NameBasil Hamilton Barr
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 1995)
RoleInsurance Broker
Correspondence AddressThe Old Vicarage
Thursley
Godalming
Surrey
GU8 6QD
Director NameMr John Norton Denner
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleInsurance Broker
Correspondence AddressStaff Of Life House
Liphook Road Shottermill
Haslemere
Surrey
GU27 1PA
Director NameMr Peter Dennis Horton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 1993)
RoleInsurance Broker
Correspondence AddressGreat Crouches Farm
Rushlake Green
Heathfield
East Sussex
TN21 9QD
Director NameMr Nigel Martin Welch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 1994)
RoleInsurance Broker
Correspondence Address7 Conifer Close
Whitehill
Bordon
Hampshire
GU35 9DH
Secretary NameMr Bryan James
NationalityBritish
StatusResigned
Appointed29 June 1991(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 1995)
Role081129
Correspondence Address99 Kingsdown Road
St Margarets - At - Cliffe
Dover
Kent
CT15 6BA
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(13 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 December 1995)
RoleInsurance Broker
Correspondence Address1 Wandle Road
London
SW17 7DL
Director NameMr Arwyn Morgan Powell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 1998)
RoleChartered Accountant
Correspondence Address5 Llantrisant Rise
Llandaff
Cardiff
South Glamorgan
CF5 2PG
Wales
Secretary NameMichael Edward Frost
NationalityBritish
StatusResigned
Appointed27 November 1995(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address7 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RB
Director NameAdrian Edward Foley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed17 October 1996(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2001)
RoleInsurance Broker
Correspondence Address7 Meadow Vale
Haslemere
Surrey
GU27 1DH
Secretary NameIvan Stanley Hall
NationalityBritish
StatusResigned
Appointed04 June 1998(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2001)
RoleCompany Director
Correspondence Address14 Merryacres
Witley
Godalming
Surrey
GU8 5RG

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
19 December 2002Full accounts made up to 31 August 2002 (9 pages)
19 August 2002Full accounts made up to 31 August 2001 (9 pages)
3 July 2002Return made up to 29/06/02; full list of members (5 pages)
15 October 2001Registered office changed on 15/10/01 from: hamilton barr house bridge mews bridge street godalming surrey GU7 1HZ (1 page)
15 October 2001New director appointed (3 pages)
15 October 2001Director resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 July 1999Return made up to 29/06/99; no change of members (4 pages)
8 July 1999Registered office changed on 08/07/99 from: c/o appleby & wood 3 the office village 4 romford road stratford london E15 4EA (1 page)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 August 1998New secretary appointed (2 pages)
30 July 1998Return made up to 29/06/98; full list of members
  • 363(287) ‐ Registered office changed on 30/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 July 1997Return made up to 29/06/97; no change of members (4 pages)
4 December 1996Memorandum and Articles of Association (18 pages)
30 October 1996Company name changed alpha claims services LIMITED\certificate issued on 31/10/96 (3 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
25 July 1996Return made up to 29/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/07/96
(6 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Return made up to 29/06/95; no change of members (4 pages)
24 July 1995New director appointed (4 pages)
12 June 1995Director resigned (2 pages)
22 March 1995New director appointed (2 pages)