Hillingdon
Middlesex
UB10 9AH
Secretary Name | Mr Nicholas David Shaw-Hardie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1992(1 year after company formation) |
Appointment Duration | 18 years, 3 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fairmount Shalbourne Marlborough Wiltshire SN8 3QJ |
Director Name | James Domonic Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 1995) |
Role | Insurance Consultant |
Correspondence Address | 4 The Glebe West Drayton Middx UB7 9JE |
Secretary Name | David John Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 4 days (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | 120 West Drayton Road Hillingdon Uxbridge Middlesex UB8 3LE |
Director Name | Mr Nicholas David Shaw-Hardie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Fairmount Shalbourne Marlborough Wiltshire SN8 3QJ |
Director Name | Mr David William Drew |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 1997) |
Role | Insurance Company Sales Direct |
Country of Residence | England |
Correspondence Address | Mahe Glenmore Road East Crowborough East Sussex TN6 1RE |
Director Name | Nicholas Thomas Jewitt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Insurance Co Manager |
Correspondence Address | 264 High Street Boston Spa Wetherby West Yorkshire LS23 6AJ |
Registered Address | Ryefield Court 81 Joel Street Northwood Middlesex HA6 1LL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,069 |
Cash | £79,670 |
Current Liabilities | £44,601 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | Application to strike the company off the register (3 pages) |
6 July 2010 | Application to strike the company off the register (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
10 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
8 October 2007 | Company name changed heath & brown insurance services LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed heath & brown insurance services LIMITED\certificate issued on 08/10/07 (2 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
29 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
29 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
25 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
25 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 28 February 2001 (10 pages) |
24 May 2001 | Full accounts made up to 28 February 2001 (10 pages) |
7 March 2001 | Full accounts made up to 28 February 2000 (10 pages) |
7 March 2001 | Full accounts made up to 28 February 2000 (10 pages) |
1 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
12 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
5 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page) |
12 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 24/07/98; no change of members
|
30 April 1998 | Full accounts made up to 28 February 1998 (10 pages) |
30 April 1998 | Full accounts made up to 28 February 1998 (10 pages) |
31 March 1998 | Full accounts made up to 28 February 1997 (12 pages) |
31 March 1998 | Full accounts made up to 28 February 1997 (12 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
12 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
12 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
25 October 1996 | Return made up to 24/07/96; full list of members (5 pages) |
25 October 1996 | Return made up to 24/07/96; full list of members
|
4 June 1996 | New director appointed (2 pages) |
30 May 1996 | Particulars of mortgage/charge (15 pages) |
30 May 1996 | Particulars of mortgage/charge (15 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: letchford house headstone lane harrow middlesex. HA3 6PE (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: letchford house headstone lane harrow middlesex. HA3 6PE (1 page) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Accounting reference date extended from 31/08 to 28/02 (1 page) |
10 August 1995 | Accounting reference date extended from 31/08 to 28/02 (1 page) |
10 August 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 24/07/95; full list of members
|
8 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |