Company NameBAIN Hogg Trustees Limited
Company StatusDissolved
Company Number03262819
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 7 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(7 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 20 June 2006)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 20 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed06 February 2001(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2006)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameRonald Northedge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14 West Drive
Brighton
East Sussex
BN2 0GD
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed23 May 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameMr Ian Falconer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellknowe Road
Thorntonhall
Glasgow
Lanarkshire
G74 5AH
Scotland
Director NameMr Francis Nigel Marjoribanks
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Parsonage
Parsonage Downs
Great Dunmow
Essex
CM6 2AT
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusResigned
Appointed23 April 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameAlan Veale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2001)
RoleAccountant
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Director resigned (1 page)
23 January 2006Application for striking-off (1 page)
3 November 2005Return made up to 08/10/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 November 2004Return made up to 08/10/04; full list of members (6 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
7 November 2003Return made up to 08/10/03; full list of members (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 October 2002Return made up to 08/10/02; full list of members (6 pages)
18 January 2002Auditor's resignation (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
4 October 2001Return made up to 08/10/01; full list of members (6 pages)
4 October 2001Location of register of members (1 page)
3 April 2001New director appointed (8 pages)
3 April 2001New director appointed (8 pages)
27 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
21 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
4 January 2001Accounts for a dormant company made up to 31 December 1999 (7 pages)
19 December 2000Director resigned (1 page)
13 November 2000Return made up to 08/10/00; full list of members (6 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/00
(1 page)
28 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
15 October 1999Return made up to 08/10/99; full list of members (8 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
24 April 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1998Return made up to 08/10/98; full list of members (15 pages)
21 January 1998Director resigned (1 page)
29 December 1997New director appointed (4 pages)
2 December 1997New director appointed (2 pages)
16 October 1997Return made up to 08/10/97; full list of members (10 pages)
1 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
8 October 1996Incorporation (21 pages)