Company NameCloseshare Limited
DirectorsMichael Patrick Chitty and Peter Roger Stevens
Company StatusDissolved
Company Number01891629
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)
Previous NameIRPC Hinton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(11 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NamePeter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(11 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleInsurance Economist
Correspondence Address508 Frobisher House
Dolphin Square
London
SW1V 3LX
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusCurrent
Appointed05 August 1996(11 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameJohn Steven Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1995)
RoleDirector Sales & Marketing
Correspondence Address21 Ascot Close
Stratford Upon Avon
Warwickshire
CV37 9FN
Director NameAnthony Pollard
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address1 Wollescote Drive
The Spinney
Solihull
West Midlands
B91 3YN
Director NameAndrew Wyndham Phillips
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleSolicitor
Correspondence Address89 Bradford Street
Bocking
Braintree
Essex
CM7 6AU
Director NameWilliam John Rodney Meere
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1995)
RoleHealth & Safety Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLetts Mill House
Hollowfields Hanbury
Redditch
Worcestershire
B96 6TG
Director NameAndrew Roger Knight
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1995)
RoleDirector Of Taxation Services
Correspondence Address8 Fairway
Whitestone
Nuneaton
Warwickshire
CV11 6NP
Director NameCharles Peter Holdridge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Avenue
Countesthorpe
Leicester
LE8 5PG
Director NameRichard James Glover
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1995)
RolePersonnel Director
Correspondence Address12 Carisbrooke Road
Knighton
Leicestershire
LE2 3PQ
Director NameAlasdair Ross Edwards
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1995)
RoleChartered Accountant
Correspondence Address21 Glendon Way
Dorridge
West Midlands
B93 8SY
Director NameDavid William Codd
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1995)
RoleHealth And Safety Consultant
Correspondence Address12 Greenhill Road
Stoke Golding
Nuneaton
Warwickshire
CV13 6HJ
Director NameAlistair John Anderson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address52 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA5 4QE
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameIan Ferguson McDonald
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1996)
RoleInsurance Broker
Correspondence Address67 School Lane
Broomfield
Chelmsford
Essex
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed30 December 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NamePaul Raymond Teasdale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(11 years, 3 months after company formation)
Appointment Duration2 months (resigned 05 August 1996)
RoleAccountant
Correspondence Address41 Hatch Way
Kirtlington
Oxfordshire
OX5 3JS

Location

Registered AddressTen Trinity Square
London
EC3P 3AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 1998Dissolved (1 page)
24 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
24 November 1997Res-17/10/97 re: liq's books (1 page)
17 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 1996Appointment of a voluntary liquidator (2 pages)
17 December 1996Ex res re. Powers of liquidator (2 pages)
17 December 1996Declaration of solvency (3 pages)
2 September 1996Director resigned (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Director resigned (1 page)
29 July 1996Full accounts made up to 31 December 1995 (7 pages)
25 July 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
4 June 1996Return made up to 01/05/96; full list of members (5 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
27 October 1995Company name changed irpc hinton LIMITED\certificate issued on 28/10/95 (4 pages)
1 June 1995Return made up to 01/05/95; full list of members (22 pages)