Company NameBDO Stoy Hayward Internal Audit
Company StatusDissolved
Company Number02199290
CategoryPrivate Unlimited Company
Incorporation Date26 November 1987(36 years, 5 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameMoores Rowland Internal Audit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNigel Ferrier Burbidge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 25 March 2003)
RoleChartered Accountant
Correspondence Address71 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RS
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusClosed
Appointed19 April 2002(14 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 25 March 2003)
RoleCompany Director
Correspondence Address15 Tainters Brook
Uckfield
East Sussex
TN22 1UQ
Director NameMr Robin Stevens
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTapycers High Street
Newport
Saffron Walden
Essex
CB11 3PQ
Director NamePeter George Graham Miller
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 1992)
RoleChartered Accountant
Correspondence Address46 York Avenue
Hove
East Sussex
BN3 1PJ
Secretary NameClive Anthony Weeks
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 1992)
RoleCompany Director
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
Director NameMr Edward James Maxwell Goodall
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(4 years, 3 months after company formation)
Appointment Duration1 month (resigned 23 April 1992)
RoleChartered Accountant
Correspondence AddressCarpenters Cottage
Pilgrim Hill
Elmdon
Essex
CB11 4NL
Director NameJan Angela Whitehouse
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1994)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address42 York Terrace East
London
NW1 4PT
Director NameFrederick William Venables
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 1994)
RoleManagement Consultant
Correspondence AddressThe White Cottage Dormer Close
Rowton
Chester
Cheshire
CH3 7SA
Wales
Director NameMr Jeremy David Barraclough Mitchell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence AddressElm Cottage High Laver Road
Matching Green
Harlow
Essex
CM17 0RE
Secretary NameMr Edward James Maxwell Goodall
NationalityBritish
StatusResigned
Appointed18 March 1992(4 years, 3 months after company formation)
Appointment Duration1 month (resigned 23 April 1992)
RoleChartered Accountant
Correspondence AddressCarpenters Cottage
Pilgrim Hill
Elmdon
Essex
CB11 4NL
Director NameTimothy Michael James Fullwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1993)
RoleChartered Accountant
Correspondence AddressFairview House 92 Stonnall Road
Walsall
West Midlands
WS9 8JZ
Secretary NameTimothy Michael James Fullwood
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1993)
RoleChartered Accountant
Correspondence AddressFairview House 92 Stonnall Road
Walsall
West Midlands
WS9 8JZ
Director NameMr Andrew Ross Gemmell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Soar Oast
Old Soar Road
Plaxtol
Kent
TN15 0QX
Secretary NameMr Jenny David Barrarlough Mitchell
NationalityBritish
StatusResigned
Appointed11 February 1993(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 1993)
RoleChartered Accountant
Correspondence AddressElm Cottage High Laver Road
Matching Green
Essex
CM17 0RE
Director NameDavid Francis Penhorwood Enser
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1994)
RoleChartered Accountant
Correspondence Address68 Park Road
New Barnet
Hertfordshire
EN4 9QF
Secretary NameDavid Francis Penhorwood Enser
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1994)
RoleChartered Accountant
Correspondence Address68 Park Road
New Barnet
Hertfordshire
EN4 9QF
Director NameProf Gordon James Greenshields
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 October 1995)
RoleAccountant/Management Consulta
Country of ResidenceEngland
Correspondence AddressBywater 164 Walton Road
Stockton Heath
Lower Walton
Cheshire
WA4 6EL
Director NameKenneth Ernest Parsons
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 October 1995)
RoleManagement Consultant
Correspondence Address3 Gippeswyck Close
Pinner
Middlesex
HA5 3QT
Director NameJeremy David Barraclough Mitchell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 October 1995)
RoleChartered Accountant
Correspondence AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
Secretary NameRobin Stevens
NationalityBritish
StatusResigned
Appointed24 November 1994(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 October 1995)
RoleCompany Director
Correspondence AddressClifford Inn
Fetter Lane
London
EC4A 1AS
Director NameMr Alan Kenneth Skinner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hayes Forest Road
Pyrford
Woking
Surrey
GU22 8LU
Director NameMr Alan Kenneth Skinner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreen Hayes Forest Road
Pyrford
Woking
Surrey
GU22 8LU
Director NameClive Anthony Weeks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 April 2002)
RoleChartered Accountant
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
Secretary NameNigel Ferrier Burbidge
NationalityBritish
StatusResigned
Appointed12 October 1995(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address71 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RS
Director NamePaula Frances Dutton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 April 2002)
RoleChartered Accountant
Correspondence AddressThe Acorns 19 Carlton Crescent
Church Crookham
Fleet
Hampshire
GU13 0AP
Director NamePhilip Daniel Rego
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2002)
RoleAccountant
Correspondence Address28 The Ridings
Surbiton
Surrey
KT5 8HQ

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£50,109
Cash£41,657

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
2 June 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2002Members' assent for rereg from LTD to UNLTD (2 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002Memorandum and Articles of Association (18 pages)
14 May 2002Declaration of assent for reregistration to UNLTD (1 page)
14 May 2002Certificate of re-registration from Limited to Unlimited (1 page)
14 May 2002Application for reregistration from LTD to UNLTD (2 pages)
26 April 2002Director resigned (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New secretary appointed (3 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 December 2001Return made up to 12/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 September 2001Registered office changed on 05/09/01 from: willoughby house 439 richmond road twickenham middlesex TW1 2HA (1 page)
31 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
17 January 2001Return made up to 12/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
15 May 2000Company name changed moores rowland internal audit li mited\certificate issued on 16/05/00 (2 pages)
8 February 2000Full accounts made up to 30 April 1999 (11 pages)
24 January 2000Return made up to 12/12/99; full list of members (7 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page)
14 March 1999Registered office changed on 14/03/99 from: clifford's inn fetter lane london EC4A 1AS (1 page)
17 December 1998Return made up to 12/12/98; no change of members (7 pages)
29 September 1998Full accounts made up to 30 April 1998 (10 pages)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
20 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 April 1997Full accounts made up to 30 April 1996 (11 pages)
6 February 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 1996New director appointed (2 pages)
2 March 1996Full accounts made up to 30 April 1995 (11 pages)
2 March 1996Auditor's resignation (1 page)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Return made up to 12/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 October 1995New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (4 pages)
26 May 1995Full accounts made up to 30 April 1994 (10 pages)