Blakesley
Towcester
Northamptonshire
NN12 8RA
Director Name | Mr Robert Ralph Scrymgeour Hiscox |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 22 March 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Rainscombe Park Oare Marlborough Wiltshire SN8 4HZ |
Secretary Name | Mr Alexander Neil Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blakesley Towcester Northamptonshire NN12 8RA |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Mr Clifford Richard Catt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1998) |
Role | Financial Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Director Name | Timothy Maxwell Humm |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 July 1999) |
Role | Lloyds Underwriter |
Correspondence Address | Hylton Baron Coulsdon Lane Chipstead Surrey CR3 3QG |
Director Name | James Tait Laurenson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Hillhouse Kirknewton Midlothian EH27 8DR Scotland |
Director Name | Mr Bronislaw Edmund Masojada |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pedlars Wood Church Lane Woldingham Surrey CR3 7JX |
Director Name | Mr Ian Nicholas Thomson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarside Bridge Street Road Lavenham Sudbury Suffolk CO10 9SH |
Secretary Name | Mr Clifford Richard Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Director Name | Ashley Gordon Down |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 April 2003) |
Role | Investment Banker |
Correspondence Address | Landacre Farm Withypool Somerset TA24 7SD |
Secretary Name | Timothy Paul Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Alexandra Road Thames Ditton Surrey KT7 0QT |
Secretary Name | Adam Tofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 November 2000) |
Role | Accountant |
Correspondence Address | 121b Norsey View Drive Billericay Essex CM12 0QU |
Secretary Name | Gavin Stuart Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 43 Cedars Close Belmont Hill London SE13 5DP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | cashwide.uk.com/ |
---|
Registered Address | 1 Great St Helens London EC3A 6HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £108,637 |
Cash | £6,246 |
Current Liabilities | £54,251 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2010 | Application to strike the company off the register (3 pages) |
22 November 2010 | Application to strike the company off the register (3 pages) |
28 October 2009 | Director's details changed for Robert Ralph Scrymgeour Hiscox on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2009-10-28
|
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2009-10-28
|
28 October 2009 | Director's details changed for Robert Ralph Scrymgeour Hiscox on 27 October 2009 (2 pages) |
21 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
5 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
21 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
11 November 2005 | Return made up to 27/10/05; no change of members (7 pages) |
11 November 2005 | Return made up to 27/10/05; no change of members (7 pages) |
12 November 2004 | Return made up to 27/10/04; no change of members (7 pages) |
12 November 2004 | Return made up to 27/10/04; no change of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 November 2003 | Return made up to 27/10/03; full list of members (12 pages) |
18 November 2003 | Return made up to 27/10/03; full list of members (12 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
16 December 2002 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
16 December 2002 | Group of companies' accounts made up to 30 June 2002 (15 pages) |
6 December 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
6 December 2002 | Members' assent for rereg from LTD to UNLTD (33 pages) |
6 December 2002 | Certificate of re-registration from Limited to Unlimited (2 pages) |
6 December 2002 | Certificate of re-registration from Limited to Unlimited (2 pages) |
6 December 2002 | Re-registration of Memorandum and Articles (30 pages) |
6 December 2002 | Application for reregistration from LTD to UNLTD (3 pages) |
6 December 2002 | Members' assent for rereg from LTD to UNLTD (33 pages) |
6 December 2002 | Re-registration of Memorandum and Articles (30 pages) |
6 December 2002 | Application for reregistration from LTD to UNLTD (3 pages) |
6 December 2002 | Resolutions
|
6 November 2002 | Return made up to 27/10/02; no change of members (9 pages) |
6 November 2002 | Return made up to 27/10/02; no change of members (9 pages) |
14 May 2002 | Secretary's particulars changed (1 page) |
14 May 2002 | Secretary's particulars changed (1 page) |
27 March 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
27 March 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
29 November 2001 | Return made up to 27/10/01; full list of members
|
29 November 2001 | Return made up to 27/10/01; full list of members (13 pages) |
15 August 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Return made up to 27/10/00; no change of members (8 pages) |
23 November 2000 | Return made up to 27/10/00; no change of members (8 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
1 March 2000 | New secretary appointed (2 pages) |
20 December 1999 | Company name changed hiscox harrison LTD.\certificate issued on 21/12/99 (2 pages) |
20 December 1999 | Company name changed hiscox harrison LTD.\certificate issued on 21/12/99 (2 pages) |
8 December 1999 | Return made up to 27/10/99; full list of members (14 pages) |
8 December 1999 | Return made up to 27/10/99; full list of members
|
4 May 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
26 November 1998 | Return made up to 27/10/98; no change of members (8 pages) |
26 November 1998 | Return made up to 27/10/98; no change of members
|
6 November 1998 | Secretary resigned;director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned;director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 52,leadenhall street london EC3A 2BJ (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 52,leadenhall street london EC3A 2BJ (1 page) |
6 April 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
6 April 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
6 November 1997 | Return made up to 27/10/97; no change of members (6 pages) |
6 November 1997 | Return made up to 27/10/97; no change of members (6 pages) |
13 December 1996 | New secretary appointed (3 pages) |
13 December 1996 | Return made up to 27/10/96; full list of members (19 pages) |
13 December 1996 | New secretary appointed (3 pages) |
13 December 1996 | Return made up to 27/10/96; full list of members (19 pages) |
9 December 1996 | Full group accounts made up to 30 June 1996 (24 pages) |
9 December 1996 | Full group accounts made up to 30 June 1996 (24 pages) |
8 November 1996 | Auditor's resignation (2 pages) |
8 November 1996 | Auditor's resignation (2 pages) |
5 December 1995 | New director appointed (2 pages) |
30 November 1995 | Company name changed hiscox trading LIMITED\certificate issued on 01/12/95 (4 pages) |
30 November 1995 | Company name changed hiscox trading LIMITED\certificate issued on 01/12/95 (2 pages) |
22 November 1995 | Return made up to 27/10/95; full list of members (34 pages) |
22 November 1995 | Return made up to 27/10/95; full list of members (17 pages) |
3 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
3 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
11 August 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
11 August 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
2 August 1995 | Ad 13/07/95--------- £ si 2559372@1=2559372 £ ic 2/2559374 (7 pages) |
2 August 1995 | Ad 13/07/95--------- £ si 2559372@1=2559372 £ ic 2/2559374 (7 pages) |
31 July 1995 | £ nc 100/3500000 13/07/95 (1 page) |
31 July 1995 | £ nc 100/3500000 13/07/95 (1 page) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
2 December 1994 | Company name changed\certificate issued on 02/12/94 (2 pages) |
2 December 1994 | Company name changed\certificate issued on 02/12/94 (2 pages) |
27 October 1994 | Incorporation (27 pages) |