Stonebridge Fields
Shalford
GU4 8EE
Director Name | Mr Peter Lindop Hall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2010(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Nicholas John Vaughan Rimmer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 27 February 2009) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mistral Badger Close Middlemoor Exeter Devon EX2 5SG |
Director Name | Mr Christopher John Shrimpton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 April 2003) |
Role | Insurance Consultant |
Correspondence Address | 2 Blackmore Mews Mulberry Farm Exeter Devon EX2 5SA |
Secretary Name | Mr Christopher John Shrimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 2 Blackmore Mews Mulberry Farm Exeter Devon EX2 5SA |
Director Name | Andrew Shaun Keating |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | -1 years, 4 months (resigned 03 May 1991) |
Role | Insurance Consultant |
Correspondence Address | 98 Waterside Haven Road Exeter Devon EX2 9GZ |
Director Name | Mr Terence John Keating |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 1993) |
Role | Insurance Consultant |
Correspondence Address | Bridge House Pocombe Bridge Exeter Devon EX2 9SX |
Secretary Name | Andrew Shaun Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | -1 years, 4 months (resigned 03 May 1991) |
Role | Company Director |
Correspondence Address | 98 Waterside Haven Road Exeter Devon EX2 9GZ |
Secretary Name | Sally Elizabeth Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Mistral Badger Close Exeter EX2 5SG |
Director Name | Mr Derek William Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 44 Fyfield Close Wantage Oxfordshire OX12 8HN |
Director Name | Mr Geoffrey Charles Fairclough |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St James's Square Bath Avon BA1 2TR |
Director Name | Mr Andrew Stephen Minifie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Moat Drive Drayton Bassett Tamworth Staffordshire B78 3UG |
Director Name | Rodney Hill Style |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 January 2010) |
Role | Chartered Accountant |
Correspondence Address | Knowle Farmhouse North Newington Oxford OX15 6AN |
Director Name | John Dudley Spiers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Stephen Andrew Cooke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(22 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 18 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Secretary Name | Stephen Andrew Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(22 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 18 June 2010) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Registered Address | 6 Chesterfield Gardens London W1J 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4 at £0.5 | H W Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £138,933 |
Gross Profit | £138,933 |
Net Worth | £944 |
Cash | £550 |
Current Liabilities | £45,691 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2011 | Voluntary strike-off action has been suspended (1 page) |
9 July 2011 | Voluntary strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Termination of appointment of John Spiers as a director (2 pages) |
18 April 2011 | Termination of appointment of John Spiers as a director (2 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-25
|
19 January 2011 | Full accounts made up to 31 May 2010 (18 pages) |
19 January 2011 | Full accounts made up to 31 May 2010 (18 pages) |
21 October 2010 | Change of accounting reference date (3 pages) |
21 October 2010 | Change of accounting reference date (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 August 2010 | Current accounting period shortened from 31 May 2010 to 28 February 2009 (3 pages) |
12 August 2010 | Current accounting period shortened from 31 May 2010 to 28 February 2009 (3 pages) |
5 August 2010 | Appointment of Peter Lindop Hall as a director (3 pages) |
5 August 2010 | Appointment of Peter Lindop Hall as a director (3 pages) |
4 August 2010 | Termination of appointment of Stephen Cooke as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Stephen Cooke as a director (2 pages) |
4 August 2010 | Termination of appointment of Stephen Cooke as a director (2 pages) |
4 August 2010 | Termination of appointment of Stephen Cooke as a secretary (2 pages) |
28 January 2010 | Appointment of Stephen Andrew Cooke as a secretary (3 pages) |
28 January 2010 | Appointment of Stephen Andrew Cooke as a secretary (3 pages) |
27 January 2010 | Appointment of Stephen Andrew Cooke as a director (3 pages) |
27 January 2010 | Appointment of Stephen Andrew Cooke as a director (3 pages) |
27 January 2010 | Termination of appointment of Derek Smith as a director (2 pages) |
27 January 2010 | Termination of appointment of Rodney Style as a director (2 pages) |
27 January 2010 | Termination of appointment of Geoffrey Fairclough as a director (2 pages) |
27 January 2010 | Appointment of John Dudley Spiers as a director (3 pages) |
27 January 2010 | Termination of appointment of Derek Smith as a director (2 pages) |
27 January 2010 | Registered office address changed from 11a Milton Park Milton Abingdon Oxfordshire OX14 4RS on 27 January 2010 (2 pages) |
27 January 2010 | Appointment of John Dudley Spiers as a director (3 pages) |
27 January 2010 | Termination of appointment of Andrew Minifie as a director (2 pages) |
27 January 2010 | Termination of appointment of Geoffrey Fairclough as a director (2 pages) |
27 January 2010 | Registered office address changed from 11a Milton Park Milton Abingdon Oxfordshire OX14 4RS on 27 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Rodney Style as a director (2 pages) |
27 January 2010 | Termination of appointment of Andrew Minifie as a director (2 pages) |
26 January 2010 | Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages) |
26 January 2010 | Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Director appointed rodney hill style (3 pages) |
18 March 2009 | Director appointed geoffrey charles fairclough (3 pages) |
18 March 2009 | Director appointed andrew stephen minifie (3 pages) |
18 March 2009 | Director appointed andrew stephen minifie (3 pages) |
18 March 2009 | Director appointed geoffrey charles fairclough (3 pages) |
18 March 2009 | Director appointed rodney hill style (3 pages) |
10 March 2009 | Director Appointed Richard Bolton Dawes Logged Form (2 pages) |
10 March 2009 | Appointment terminated secretary sally rimmer (1 page) |
10 March 2009 | Appointment terminated director nicholas rimmer (1 page) |
10 March 2009 | Director appointed richard bolton dawes (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from hwca LIMITED, 3 southernhay west exeter devon EX1 1JG (1 page) |
10 March 2009 | Appointment Terminated Director nicholas rimmer (1 page) |
10 March 2009 | Appointment Terminated Secretary sally rimmer (1 page) |
10 March 2009 | Director appointed derek william smith (2 pages) |
10 March 2009 | Director appointed richard bolton dawes (1 page) |
10 March 2009 | Director appointed richard bolton dawes logged form (2 pages) |
10 March 2009 | Director appointed derek william smith (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from hwca LIMITED, 3 southernhay west exeter devon EX1 1JG (1 page) |
11 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
23 January 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
23 January 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: hwca LIMITED, 3 southernhay west exeter devon EX1 1JG (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: hwca LIMITED, 3 southernhay west exeter devon EX1 1JG (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: reynolds 3 southernhay west exeter devon EX1 1JG (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: reynolds 3 southernhay west exeter devon EX1 1JG (1 page) |
7 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 May 2003 | Secretary resigned;director resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned;director resigned (1 page) |
31 March 2003 | Div 20/03/03 (2 pages) |
31 March 2003 | Div 20/03/03 (2 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members
|
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members
|
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |