Company NameA.I.H. Limited
Company StatusDissolved
Company Number02417606
CategoryPrivate Limited Company
Incorporation Date29 August 1989(34 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colin Sidney Andrews
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1992(3 years after company formation)
Appointment Duration11 years, 4 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kemnal Park
Haslemere
Surrey
GU27 2LF
Director NamePeter Richard Abbott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 13 January 2004)
RoleChartered Insurer
Correspondence Address85 Bantocks Road
Great Waldingfield
Sudbury
Suffolk
CO10 0XT
Secretary NameDavid William Morgan
NationalityBritish
StatusClosed
Appointed01 November 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressGidan Maigemo
London Road
Ipswich
Suffolk
IP9 2JR
Director NameKenneth William Haddon
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
11 Staines Green
Hertford
Hertfordshire
SG14 2LN
Secretary NameBeverley Brian Coleman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(3 years after company formation)
Appointment Duration2 years (resigned 31 August 1994)
RoleCompany Director
Correspondence Address8 Bulmershe Road
Reading
Berkshire
RG1 5RJ
Director NameJames Duncan Morgan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkwood House Argos Hill
Mayfield
East Sussex
TN20 6NS
Secretary NameBeverley Brian Coleman
NationalityBritish
StatusResigned
Appointed29 August 1994(5 years after company formation)
Appointment Duration2 days (resigned 31 August 1994)
RoleCompany Director
Correspondence Address8 Bulmershe Road
Reading
Berkshire
RG1 5RJ
Secretary NameMr Colin Sidney Andrews
NationalityBritish
StatusResigned
Appointed01 September 1994(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Kemnal Park
Haslemere
Surrey
GU27 2LF
Secretary NameStephen Anthony McAweaney
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address203 Cavendish Street
Ipswich
Suffolk
IP3 8BG
Director NameAdrian Ballardie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(11 years, 9 months after company formation)
Appointment Duration6 months (resigned 28 November 2001)
RoleChief Executive Officer
Correspondence Address17 Hampton Road
Teddington
Middlesex
TW11 0JN

Location

Registered Address140 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
28 July 2003Application for striking-off (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
12 September 2002New director appointed (2 pages)
12 December 2001Director resigned (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
12 September 2001Return made up to 29/08/01; full list of members (6 pages)
19 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
19 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Full accounts made up to 31 December 1999 (7 pages)
5 February 2000Auditor's resignation (2 pages)
22 October 1999Return made up to 29/08/99; no change of members (4 pages)
15 September 1999Full accounts made up to 31 December 1998 (7 pages)
8 December 1998Registered office changed on 08/12/98 from: maritime house west street farnham surrey GU9 7AZ (1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
5 October 1998Return made up to 29/08/98; full list of members (6 pages)
22 September 1997Return made up to 29/08/97; full list of members (6 pages)
3 September 1997Full accounts made up to 31 December 1996 (7 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
24 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
25 September 1995Return made up to 29/08/95; full list of members (6 pages)