Company NameEdwin Hargitt Limited
Company StatusDissolved
Company Number02795395
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameManchester Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKay Brandeaux
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 1993(same day as company formation)
RoleFinancial Director
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Square
London
SW1W 8AL
Secretary NameRoger Michael Boyland
NationalityBritish
StatusClosed
Appointed05 February 2003(9 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 09 December 2003)
RoleAccountant
Correspondence Address10 Marina Drive Satchell Lane
Hamble
Southampton
Hampshire
SO31 4HE
Director NameEdwin Hargitt
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleInvestment Adviser
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Secretary NameKay Brandeaux
NationalityAmerican
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Square
London
SW1W 8AL
Director NameBhupen Vasa
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2001)
RoleAccountant
Correspondence Address20 High Worple
Rayners Lane
Harrow
Middlesex
HA2 9SU
Director NameMr Robert Sidney Kirk
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Holly Avenue
Frimley
Camberley
Surrey
GU16 5QX
Secretary NameMr Robert Sidney Kirk
NationalityBritish
StatusResigned
Appointed18 May 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Holly Avenue
Frimley
Camberley
Surrey
GU16 5QX
Secretary NameMark Spittle
NationalityBritish
StatusResigned
Appointed21 June 2002(9 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2002)
RoleCompany Director
Correspondence Address36 Cavell Road
Cheshunt
Hertfordshire
EN7 6JJ
Secretary NameMs Anne Margaret Christie
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 8 months after company formation)
Appointment Duration3 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Norfolk Avenue
Palmers Green
London
N13 6AL

Location

Registered Address5 Saint Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Cash£85
Current Liabilities£2,845

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
11 December 2002Secretary resigned (2 pages)
11 December 2002New secretary appointed (4 pages)
27 July 2002Secretary's particulars changed (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
12 March 2002Return made up to 03/03/02; full list of members (5 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
4 April 2001Return made up to 03/03/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
12 June 2000Return made up to 03/03/00; full list of members (7 pages)
12 June 2000Secretary's particulars changed;director's particulars changed (1 page)
2 May 2000Location of register of members (1 page)
28 April 2000Director's particulars changed (1 page)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 June 1999Registered office changed on 07/06/99 from: 17 hill street london W1X 7FB (1 page)
16 April 1999Full accounts made up to 31 March 1998 (8 pages)
22 March 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
2 March 1999Registered office changed on 02/03/99 from: 24/25 manchester square london W1M 5AP (1 page)
14 October 1998Company name changed manchester insurance services li mited\certificate issued on 15/10/98 (2 pages)
9 October 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1998Full accounts made up to 31 March 1997 (8 pages)
20 March 1997Return made up to 03/03/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
13 August 1996Accounts for a small company made up to 31 March 1995 (10 pages)
19 March 1996Return made up to 03/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 April 1995Return made up to 03/03/95; full list of members (6 pages)
3 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)