Company NameHargreaves Bryant Gyngell Limited
Company StatusDissolved
Company Number02873698
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameWillmotts Consultant Surveyors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher Anthony Bryant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1993(4 weeks after company formation)
Appointment Duration10 years, 1 month (closed 20 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Mandeville Road
Prestwood
Great Missenden
Buckinghamshire
HP16 9DS
Director NameMr Keith Torquil Allinson Gyngell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1993(4 weeks after company formation)
Appointment Duration10 years, 1 month (closed 20 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Chartfield Avenue
London
SW15 6HW
Director NamePhilip Richard Hargreaves
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1993(4 weeks after company formation)
Appointment Duration10 years, 1 month (closed 20 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 Palewell Park
London
SW14 8JQ
Secretary NameMr Christopher Anthony Bryant
NationalityBritish
StatusClosed
Appointed17 December 1993(4 weeks after company formation)
Appointment Duration10 years, 1 month (closed 20 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Mandeville Road
Prestwood
Great Missenden
Buckinghamshire
HP16 9DS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address15/16 Brooks Mews
Mayfair
London
W1Y 1LF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,983
Cash£10,864
Current Liabilities£881

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2003Application for striking-off (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 November 2001Return made up to 19/11/01; full list of members (7 pages)
6 February 2001Return made up to 19/11/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Return made up to 19/11/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Return made up to 19/11/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1998Return made up to 19/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/98
(6 pages)
19 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
28 November 1996Return made up to 19/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 November 1995Return made up to 19/11/95; no change of members (4 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
29 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 1995Return made up to 19/11/94; full list of members
  • 363(287) ‐ Registered office changed on 19/07/95
(6 pages)