Company NameHigher East London Partnership For Business Limited
Company StatusDissolved
Company Number03054780
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1995(28 years, 12 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHenry Arthur Boyle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleBusiness Consultant
Correspondence Address7 Mallard Court
42 Connaught Avenue
London
E4 7UE
Director NameMr Derek John Emery
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleBusiness Consultant
Correspondence Address40 Newlands Road
Woodford Green
Essex
IG8 0RU
Secretary NameMr Derek John Emery
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleBusiness Consultant
Correspondence Address40 Newlands Road
Woodford Green
Essex
IG8 0RU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address59a Station Road
Chingford
London
E4 7BJ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 April 1997First Gazette notice for voluntary strike-off (1 page)
21 February 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Application for striking-off (1 page)
20 May 1996Annual return made up to 10/05/96
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1995Registered office changed on 28/07/95 from: 40 newlands road woodford green essex IG8 0RU (1 page)
6 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 June 1995Secretary resigned;new director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: international house 31 church road hendon london NW4 4EB (1 page)
10 May 1995Incorporation (46 pages)