Company NameF H & G Surveys Limited
Company StatusDissolved
Company Number03988052
CategoryPrivate Limited Company
Incorporation Date8 May 2000(24 years ago)
Dissolution Date6 February 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Martin Hearl
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 St Albans Avenue
Weybridge
Surrey
KT13 8EW
Director NameMartha Waldron Hearl
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Albans Avenue
Weybridge
Surrey
KT13 8EW
Director NameMr Frederick Charles Lewis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressStep Cottage
Church Lane Witley
Godalming
GU8 5PN
Secretary NameMartha Waldron Hearl
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Albans Avenue
Weybridge
Surrey
KT13 8EW
Director NameSusan Penelope Lewis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(4 years, 8 months after company formation)
Appointment Duration2 years (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStep Cottage
Church Lane Witley
Godalming
Surrey
GU8 5PN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameBernard James Lewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2000(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2005)
RoleRetired
Correspondence Address27 Bytham Heights
Castle Bytham
Grantham
Lincolnshire
NG33 4ST

Location

Registered AddressPenrhyn House
10 St Marks Hill
Surbiton
Surrey
KT6 4PW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Net Worth£129
Cash£3,964
Current Liabilities£6,229

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (2 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 May 2005Return made up to 08/05/05; full list of members (8 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 March 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
29 December 2004Registered office changed on 29/12/04 from: kings works kings road teddington TW11 0QB (1 page)
15 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/04
(8 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 July 2003Return made up to 08/05/03; full list of members (8 pages)
8 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
10 September 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
1 July 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(7 pages)
27 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 16 saint john street london EC1M 4NT (1 page)