Company NameHLF Hudson (Insurance Services) Limited
Company StatusDissolved
Company Number03161323
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 1 month ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)
Previous NameCarrydraft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Anthony Anscombe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(4 days after company formation)
Appointment Duration5 years, 2 months (closed 08 May 2001)
RoleInsurance Broker
Correspondence Address65 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4RX
Director NameBarbara Louise Hollis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(4 days after company formation)
Appointment Duration5 years, 2 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address83 Alfred Road
Buckhurst Hill
Essex
IG9 6DW
Secretary NameMr Richard John Vardy
NationalityBritish
StatusClosed
Appointed14 November 1996(8 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 08 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(4 days after company formation)
Appointment Duration4 years (resigned 10 March 2000)
RoleFinancial Manager
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Secretary NameSophie Marie Allen
NationalityBritish
StatusResigned
Appointed23 February 1996(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 04 April 1996)
RoleCompany Director
Correspondence Address49 Ravensdale Avenue
Finchley
London
N12 9HR
Director NameDavid George Knowles
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 week, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 1996)
RoleInsurance Broker
Correspondence Address7 Glade House
High Street
Sunninghill
Berkshire
SL5 9PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2001First Gazette notice for voluntary strike-off (1 page)
7 December 2000Application for striking-off (1 page)
10 April 2000Director resigned (1 page)
27 March 2000Return made up to 19/02/00; full list of members (7 pages)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 May 1999Return made up to 19/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/05/99
(4 pages)
19 February 1999Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page)
22 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 January 1999Director's particulars changed (1 page)
30 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1998Return made up to 19/02/98; no change of members (6 pages)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Return made up to 19/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 December 1996New secretary appointed (2 pages)
4 December 1996Director resigned (1 page)
20 November 1996Accounting reference date notified as 31/12 (1 page)
1 May 1996Secretary resigned (1 page)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Secretary resigned (2 pages)
5 March 1996Registered office changed on 05/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New secretary appointed (2 pages)
1 March 1996Company name changed carrydraft LIMITED\certificate issued on 01/03/96 (2 pages)
19 February 1996Incorporation (9 pages)