Company NameHumberstone Management Services (U.K.) Limited
Company StatusDissolved
Company Number02629073
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Rhodes Humberstone
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration1 year (resigned 22 July 1993)
RoleProperty Agent
Correspondence Address21a Wellington Terrace
Clevedon
Somerset
BS21 7BJ
Director NamePeter James Lancaster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 1993)
RoleLife Assur Consult
Correspondence Address13 Providence Row
Baildon
Shipley
West Yorkshire
BD17 6LA
Director NameMr Allen Stanley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 18 February 1993)
RoleTransfer Agent
Correspondence Address21 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NameJack Toulson-Clarke
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 1997)
RoleFinancial Consultant
Correspondence AddressOaktree House
Egton Bridge
Whitby
North Yorkshire
YO21 1XE
Secretary NameMr Allen Stanley
NationalityBritish
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 18 February 1993)
RoleCompany Director
Correspondence Address21 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NameMs Norma Farnes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Helena Court
51a Compayne Gardens
London
NW6 3DB
Secretary NameMarjorie Lilian Sutcliffe
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 1994)
RoleSecretary
Correspondence Address77 Hunters Way
Dringhouses
York
YO2 2JL
Secretary NameSusan Valerie Tindall
NationalityBritish
StatusResigned
Appointed23 January 1995(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address28 Ashley Park Road
Stockton Lane
York
YO3 0HW
Director NameNeil Greenhalgh
NationalityBritish
StatusResigned
Appointed23 October 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 1997)
RoleCompany Director
Correspondence Address99 Cranbrook Road
Acomb
York
YO2 5JQ

Location

Registered Address18 Queen Anne Street
London
W1M 0HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
29 April 1997Voluntary strike-off action has been suspended (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
10 March 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1997Application for striking-off (1 page)
8 November 1996Full accounts made up to 30 November 1995 (10 pages)
4 October 1996Return made up to 12/07/96; full list of members (6 pages)
5 December 1995New director appointed (4 pages)
4 December 1995Secretary resigned (2 pages)
21 September 1995Full accounts made up to 30 November 1994 (10 pages)
10 August 1995Return made up to 12/07/95; full list of members (18 pages)
20 July 1995Director resigned (4 pages)
25 April 1995Accounts for a small company made up to 30 November 1993 (11 pages)