Company NameH.B.S. Financial Services Limited
Company StatusDissolved
Company Number02669199
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 4 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David John Heath
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991
Appointment Duration10 years, 10 months (closed 08 October 2002)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address48 Victoria Avenue
Hillingdon
Middlesex
UB10 9AH
Secretary NameMr Nicholas David Shaw-Hardie
NationalityBritish
StatusClosed
Appointed04 December 1991
Appointment Duration10 years, 10 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairmount
Shalbourne
Marlborough
Wiltshire
SN8 3QJ
Director NameJames Domonic Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration3 years, 12 months (resigned 01 December 1995)
RoleInsurance Consultant
Correspondence Address4 The Glebe
West Drayton
Middx
UB7 9JE
Director NameMr William Graham Cox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration2 years, 1 month (resigned 18 January 1994)
RoleFinancial Consultant
Correspondence Address75 The Chase
Eastcote
Pinner
Middlesex
HA5 1SH
Director NameMark Sofflet
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1997)
RoleSales Director
Correspondence Address20 Brixton Road
Watford
Hertfordshire
WD2 5AB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 December 1991
Appointment Duration5 days (resigned 09 December 1991)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRyefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£8,573
Gross Profit£4,071
Cash£5,538
Current Liabilities£9,037

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2001Full accounts made up to 31 December 1999 (11 pages)
2 January 2001Return made up to 09/12/00; full list of members (6 pages)
10 July 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
23 December 1999Return made up to 09/12/99; full list of members (6 pages)
25 February 1999Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
1 December 1998Return made up to 09/12/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
31 December 1997Full accounts made up to 31 December 1996 (11 pages)
31 December 1997Return made up to 09/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1996Return made up to 09/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1996Full accounts made up to 31 December 1995 (12 pages)
30 May 1996Particulars of mortgage/charge (15 pages)
20 December 1995Return made up to 09/12/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/12/95
(6 pages)
20 December 1995Director resigned (2 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)