Company NameHousing Advice And Resettlement Team Limited
Company StatusDissolved
Company Number01625450
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1982(42 years, 1 month ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)
Previous NameCentral London Housing Advisory Service Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Christopher Charles Brining Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 24 February 1998)
RoleSolicitor
Correspondence Address12 Hinde Street
London
W1M 5AQ
Director NameLyndon Caroline Hoare
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(10 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 24 February 1998)
RolePersonnel Manager
Correspondence AddressFlat 3
129 Shirland Road
London
W9 2ep
W9 2EP
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1995(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 1998)
RoleSecretary
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Secretary NameEmilia Alesia Marino
NationalityBritish
StatusClosed
Appointed08 January 1996(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 24 February 1998)
RoleHousing Information & Tenancy
Correspondence Address59 Thorpe Crescent
Watford
Hertfordshire
WD1 4LE
Director NameFiona Lovering
Date of BirthJune 1958 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleHousing Association Worker
Correspondence Address103a Gaisford Street
London
NW5 2EG
Director NameMs Jennifer Everitt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration9 months (resigned 25 August 1992)
RoleDevelopment & Administration Manager
Correspondence AddressFlat 2
53 Bakes Street
Reading
Berkshire
Rg3
Director NameMr John Davidson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration9 months (resigned 25 August 1992)
RoleCharity Director
Correspondence AddressSeymour Building
Seymour Place
London
W1
Director NameMs Jane Curry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleSpecial Needs Housing Worker
Correspondence Address55 St Margarets Road
Twickenham
Middlesex
TW1 2LL
Director NameMr Carlo Campora
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleAdvice Worker
Correspondence AddressFlat 5 Craven Park Road
London
N15 6AA
Director NameMr Asare Boateng
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGhanaian
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration9 months (resigned 25 August 1992)
RoleFinance Worker
Correspondence Address45 Parklands Road
London
SW16 6TB
Director NameMs Linda North
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1994)
RoleAccountant
Correspondence Address22 Langley Road
Watford
Hertfordshire
WD1 3PT
Director NameMs Jane Belli
Date of BirthJune 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 1995)
RoleHousing Worker
Correspondence Address13 Clifden Road
Clapton
London
E5 0LL
Director NameBrendan John Peacock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 1997)
RoleResettlement Officer
Correspondence Address4a Ambleside Avenue
Streatham
London
SW16 6AD
Secretary NameMs Helen Beatrice Read
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address57 Kenninghall Road
Clapton
London
E5 8BS
Director NameLesley Curtis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 1994)
RoleSolicitor
Correspondence Address3 Mountgrove Road
London
N5 2LU
Secretary NameTerence Michael Hughes
NationalityBritish
StatusResigned
Appointed27 September 1994(12 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 September 1995)
RoleCharity Director
Correspondence Address7 Bryanston Avenue
Whitton
Middlesex
TW2 6HP
Director NameEmilia-Alesia Marino
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 January 1997)
RoleHomeless Prevention Officer
Correspondence Address31 Blantyre Walk
Chelsea
London
SW10 0EW
Director NameAndrew James Clouston
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(12 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 September 1995)
RoleHousing Manager
Correspondence Address14 Polesworth House
Alfred Road Paddington
London
W2 5HB
Director NameAnn Patricia Cockbill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1996)
RoleSupported Housing Manager
Correspondence Address17 Century Road
Walthamstow
London
E17 6JA
Director NameMrs Diana Suzanne Kingdon
NationalityBritish
StatusResigned
Appointed26 September 1995(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 1997)
RoleAccountant
Correspondence Address96 York Road
Woking
Surrey
GU22 7XR
Director NameJoe Darlington Besisira
Date of BirthJune 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 1997)
RoleAccountant
Correspondence Address105 Melville Road
London
NW10 8BU
Director NameSandra Jane Tuck
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 January 1996)
RolePolicy Officer
Correspondence Address39 Tissington Court
Rotherhithe New Road
London
SE16 2AQ
Secretary NameSandra Jane Tuck
NationalityBritish
StatusResigned
Appointed26 September 1995(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 January 1996)
RolePolicy Officer
Correspondence Address39 Tissington Court
Rotherhithe New Road
London
SE16 2AQ

Location

Registered Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
16 September 1997Voluntary strike-off action has been suspended (1 page)
10 June 1997Voluntary strike-off action has been suspended (1 page)
25 February 1997Voluntary strike-off action has been suspended (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
27 January 1997Application for striking-off (3 pages)
23 December 1996Annual return made up to 23/11/96 (6 pages)
6 December 1996Director resigned (1 page)
28 April 1996Registered office changed on 28/04/96 from: piccadilly mansions 4TH floor 17 shaftsbury avenue london wi (1 page)
23 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
28 December 1995Annual return made up to 23/11/95 (6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
1 November 1995Full accounts made up to 31 March 1995 (10 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995New secretary appointed;new director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995New director appointed (2 pages)
2 July 1995Director's particulars changed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)