Company NameHobbs And Partners Limited
Company StatusDissolved
Company Number01611742
CategoryPrivate Limited Company
Incorporation Date5 February 1982(42 years, 2 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 17 April 2001)
RoleDirector/Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 17 April 2001)
RoleChmn Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 17 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 17 April 2001)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Grove
London
SW11 6HD
Director NamePierre Claude Chary
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleInsurance Broker
Correspondence AddressFlat 5
37 Palace Court
London
W2 4LS
Director NameMr Stephen Henry Hobbs
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleInsurance Broker
Correspondence Address47 Bolingbroke Road
London
W14 0AJ
Director NameMr Allan John Henry Hodder
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 October 1999)
RoleInsurance Broker
Correspondence Address39 Grenfell Road
Stoneygate
Leicester
Leicestershire
LE2 2PA
Director NameMr Christopher Neil Margetson Kearns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleInsurance Broker
Correspondence Address6a Matthews Street
London
SW11 5AB
Director NameMr Alistair McGill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 1991(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1991)
RoleInsurance Broker
Correspondence Address54 Canford Road
London
SW11 6PD
Director NameMr Julian Guy Yonge Radcliffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address32 Brynmaer Road
Battersea
London
SW11 4EW
Director NameMrs Annick Georgette Germaine Trimble
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleInsurance Broker
Correspondence Address1 Fir Dene
Orpington
Kent
BR6 8PS
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed08 July 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed06 October 1994(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed23 May 1997(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW

Location

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

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
13 November 2000Application for striking-off (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 July 2000Return made up to 08/07/00; full list of members (9 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
25 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
16 August 1999Return made up to 08/07/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
25 June 1999Secretary's particulars changed (1 page)
18 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 August 1998Return made up to 08/07/98; full list of members (8 pages)
19 January 1998Director resigned (1 page)
9 December 1997Secretary's particulars changed (1 page)
19 August 1997Return made up to 08/07/97; full list of members (7 pages)
13 June 1997New secretary appointed (1 page)
13 June 1997Secretary resigned (1 page)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1996Return made up to 08/07/96; full list of members (7 pages)
11 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 May 1996Return made up to 08/07/95; full list of members (7 pages)
10 July 1995Full accounts made up to 31 December 1994 (15 pages)
6 September 1994Full accounts made up to 31 December 1993 (17 pages)
9 July 1993Full accounts made up to 31 December 1992 (15 pages)
16 June 1992Full accounts made up to 31 December 1991 (15 pages)
11 June 1991Full accounts made up to 31 December 1990 (16 pages)
5 July 1990Full accounts made up to 31 December 1989 (17 pages)
19 October 1988Full accounts made up to 30 June 1988 (15 pages)
19 January 1988Full accounts made up to 30 June 1986 (14 pages)