Company NameHire Service Centre (Cheam) Limited
Company StatusDissolved
Company Number03210519
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Sean Matthew Percival Windett
NationalityBritish
StatusClosed
Appointed28 October 1996(4 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingfield
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Director NameVictor Archibald Windett
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 26 March 2002)
RoleRetired
Correspondence Address5 Newton Road
Purley
Surrey
CR8 3DN
Director NameJohn Ellis
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Grindstone Crescent
Knaphill
Woking
Surrey
GU21 2RY
Director NameVictor Archibald Windett
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleSelf Employed
Correspondence Address5 Newton Road
Purley
Surrey
CR8 3DN
Secretary NameJohn Ellis
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Grindstone Crescent
Knaphill
Woking
Surrey
GU21 2RY
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address28-30 Station Way
Cheam
Surrey
SM3 8SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
11 July 2000Return made up to 11/06/00; full list of members (7 pages)
22 March 2000Return made up to 11/06/99; full list of members (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
5 May 1999Full accounts made up to 31 March 1998 (8 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
17 June 1998Return made up to 11/06/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 August 1997Return made up to 11/06/97; full list of members (5 pages)
14 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
7 November 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Secretary resigned (1 page)
9 July 1996New director appointed (1 page)
25 June 1996Registered office changed on 25/06/96 from: 82 st john street london EC1M 4JN (1 page)
25 June 1996Ad 11/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Incorporation (23 pages)