Company NameHackney Enterprise Fund Limited
Company StatusDissolved
Company Number01930473
CategoryPrivate Limited Company
Incorporation Date12 July 1985(38 years, 9 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Neville Marsh
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(6 years after company formation)
Appointment Duration14 years, 2 months (closed 20 September 2005)
RoleTechnical Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Shoreditch House
Charles Square
London
N1 6HL
Director NameDr Mary Elizabeth Jane Chadwick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 20 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 De Beauvoir Square
London
N1 4LG
Director NameAlexander Sacheverell Wilmot Sitwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 20 September 2005)
RoleBanker
Correspondence Address6 Cliveden Place
London
SW1A 8LA
Director NameMr Richard Abbott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 20 September 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Iceni Court
Buckhurst Hill
Essex
IG9 5TJ
Secretary NameDavid Pyatt
NationalityBritish
StatusClosed
Appointed13 November 2003(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 20 September 2005)
RoleRetired District Operations Ma
Correspondence Address28 Moss Bank
Meesons Lane
Grays
Essex
RM17 5EF
Director NameMr Hugh Alexander Stevenson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1992)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Waterfield Winkfield Road
Ascot
Berkshire
SL5 7LJ
Director NameIrvin Pascal
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 1996)
RoleAccountant
Correspondence Address49 Chanctonbury Way
Woodside Road
London
N12 7AA
Director NameSir Maurice Arthur Brian Jenks
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 1996)
RoleChartered Accountant
Correspondence AddressWarren House
Savernake
Marlborough
Wiltshire
SN8 3BQ
Director NameMichael Geoffrey Minton Haines
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address82a Mortimer Road
London
N1 4LH
Director NamePaul Robert Golding Chaplin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years after company formation)
Appointment Duration2 years (resigned 22 July 1993)
RoleExecutive Director
Correspondence Address4 & 5 Manor Cottages
Old Wolverton Road
Old Wolverton
Milton Keynes
MK12 5NN
Director NameDr Mary Elizabeth Jane Chadwick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 May 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 De Beauvoir Square
London
N1 4LG
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 1994)
RoleLloyds Insurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Secretary NameMr Michael Samuel Kelly
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address59 Northchurch Road
London
N1 4EE
Director NameHugh Richardson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 1997)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 56
30 Vincent Square
London
SW1P 2NW
Director NameMr David Randel Miles
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 1998)
RoleChartered Accountant
Correspondence Address35 Warner Road
London
N8 7HB
Director NameMrs Sally Margaret Agass
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 May 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address163 The Circle
Queen Elizabeth Street
London
SE1 2JL
Director NameMr Stuart John Evans
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld House
5 Canonbury Place
London
N1 2NQ
Secretary NameMr Stephen Marsden Pilling
NationalityBritish
StatusResigned
Appointed20 June 1997(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 2003)
RoleLoan Fund Manager
Correspondence Address41 College Gardens
Chingford
London
E4 7LN

Location

Registered Address34-36 Dalston Lane
Hackney
London
E8 3AZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Financials

Year2014
Turnover£216
Net Worth£11,244
Cash£691
Current Liabilities£1,068

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
22 April 2005Application for striking-off (1 page)
23 March 2005Return made up to 18/03/05; full list of members (8 pages)
28 April 2004Full accounts made up to 30 June 2003 (10 pages)
30 March 2004Return made up to 18/03/04; full list of members (8 pages)
29 January 2004Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
28 April 2003Return made up to 18/03/03; full list of members (8 pages)
30 January 2003Full accounts made up to 30 June 2002 (10 pages)
15 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
22 March 2002Return made up to 18/03/02; full list of members (7 pages)
15 March 2002Full accounts made up to 30 June 2001 (10 pages)
28 March 2001Return made up to 18/03/01; full list of members (7 pages)
27 February 2001Registered office changed on 27/02/01 from: 3RD floor netil house 1-7 westgate street london E8 3RL (1 page)
6 April 2000Registered office changed on 06/04/00 from: 1 kingsland high street london E8 2JS (1 page)
6 April 2000Return made up to 18/03/00; full list of members (7 pages)
3 April 2000Full accounts made up to 30 June 1999 (12 pages)
26 April 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 1999Registered office changed on 15/03/99 from: 277 mare street london E8 1HB (1 page)
26 January 1999Full accounts made up to 30 June 1998 (12 pages)
19 June 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
28 June 1997New secretary appointed (2 pages)
26 June 1997Director resigned (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 March 1997Full accounts made up to 30 June 1996 (14 pages)
26 April 1996Full accounts made up to 30 June 1995 (12 pages)
26 March 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 February 1996Director resigned (2 pages)
24 July 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
24 March 1995Full accounts made up to 30 June 1994 (14 pages)