Company NameHIH Contingency Limited
Company StatusDissolved
Company Number02820111
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Robert Lund Piper
NationalityBritish
StatusClosed
Appointed28 May 1998(5 years after company formation)
Appointment Duration4 years, 9 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconfields
Sevenoaks
Kent
TN13 2NH
Director NameChristopher Henry Lusty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2003)
RoleAccountant
Correspondence Address62 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JR
Director NameMr Robert Lund Piper
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconfields
Sevenoaks
Kent
TN13 2NH
Director NameMichael William Payne
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressWroughton
47 Sundridge Avenue
Bromley
Kent
BR1 2QA
Director NameRaymond Reginald Williams
Date of BirthJune 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 1993(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1994)
RoleCompany Director
Correspondence Address4 Burran Avenue
Mosman
New South Wales
Australia
Secretary NameMichael William Payne
NationalityBritish
StatusResigned
Appointed12 July 1993(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressWroughton
47 Sundridge Avenue
Bromley
Kent
BR1 2QA
Secretary NameNyall Stephen Jacobs
NationalityIrish
StatusResigned
Appointed09 February 1994(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 May 1998)
RoleSecretary
Correspondence Address5 Chatsworth Close
London
NW4 1HX
Director NameMr Harvey Gerald Simons
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1999)
RoleInsurance Ceo
Correspondence Address7 Rochester Drive
Pinner
Middlesex
HA5 1DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address85 Gracechurch Street
London
EC3V 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
20 September 2001Return made up to 20/05/01; full list of members (7 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
29 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 June 2000Return made up to 20/05/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 December 1999Director resigned (1 page)
22 September 1999Return made up to 20/05/99; full list of members (6 pages)
10 September 1999New director appointed (2 pages)
19 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 August 1998Return made up to 20/05/98; full list of members (6 pages)
6 August 1998New secretary appointed (2 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 June 1997Return made up to 20/05/97; full list of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1996Return made up to 20/05/96; no change of members (4 pages)
21 June 1995Return made up to 20/05/95; no change of members
  • 363(287) ‐ Registered office changed on 21/06/95
(4 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
23 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)