Company NameHughes Aubrey & Partners Limited
Company StatusDissolved
Company Number02094212
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(15 years, 3 months after company formation)
Appointment Duration4 years (closed 09 May 2006)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 May 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(13 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 09 May 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Paul John Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burnham Road
Leigh On Sea
Essex
SS9 2JS
Director NameRichard John Micklewright
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 1996)
RoleLloyds Broker
Correspondence AddressWoodbine Cottage Ongar Road
White Roding
Dunmow
Essex
CM6 1RN
Director NameRoger Frederick Lyes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 1996)
RoleLloyds Broker
Correspondence AddressOakhurst
7 Aldenham Grove
Radlett
Hertfordshire
WD7 7BW
Director NameMichael Harold Hughes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 1998)
RoleLloyds Broker
Correspondence Address881 Ocean Drive
Appartment 16 F
Key Biscayne
Florida
Usa
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameNigel Westcar Weyman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 March 2000)
RoleLloyd`S Broker
Correspondence AddressGreen Place The Street
Wonersh
Guildford
Surrey
GU5 0PF
Director NamePeter Keith Boyes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 May 2000)
RoleLloyd`S Broker
Correspondence AddressThe Old Rectory Stony Lane
Bobbingworth
Ongar
Essex
CM5 0DQ
Director NameAnthony Robin Aubrey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2000)
RoleLloyd`S Broker
Correspondence AddressBennetts Cottage North
Fountain Lane Seal Chart
Sevenoaks
Kent
TN15 0EY
Director NameCallum John Tyndale Stewart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2000)
RoleInsurance Broker
Correspondence Address4 Laverton Place
Earls Court
London
SW5 0HJ
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed17 March 1998(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2002)
RoleLloyds Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2003)
RoleLloyd's Broker
Correspondence AddressHigher Langdon
Beaminster
Dorset
DT8 3NN
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(15 years after company formation)
Appointment Duration3 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(16 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
17 March 2004Secretary's particulars changed (1 page)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (3 pages)
8 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
26 February 2002New director appointed (4 pages)
26 February 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
14 December 2001Director's particulars changed (1 page)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
14 September 2000Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AH (1 page)
6 September 2000Location of register of members (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
19 June 2000Return made up to 01/06/00; full list of members (8 pages)
6 June 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (9 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
9 June 1999Return made up to 01/06/99; no change of members (10 pages)
7 September 1998Full accounts made up to 31 March 1998 (11 pages)
27 August 1998Director's particulars changed (1 page)
30 June 1998Return made up to 01/06/98; no change of members (12 pages)
21 April 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
4 August 1997Director's particulars changed (1 page)
9 July 1997Return made up to 01/06/97; full list of members (8 pages)
19 November 1996Director resigned (1 page)
22 October 1996Full accounts made up to 31 March 1996 (14 pages)
17 October 1996Auditor's resignation (1 page)
4 October 1996Director resigned (1 page)
24 July 1996Return made up to 01/06/96; change of members (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
4 July 1995Return made up to 01/06/95; no change of members (12 pages)
29 June 1995Director's particulars changed (2 pages)