Sunningdale Road
Althorpe
Essex
CM3 6HW
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fairways 17 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Secretary Name | Mr Rowland Lloyd Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilbre Farmhouse Douglas Road Town Row Crowborough East Sussex TN6 3QT |
Registered Address | Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at 1 | Hcc Specialty Holdings (No. 1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,705,742 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | Application for striking-off (1 page) |
5 January 2009 | Statement by directors (1 page) |
30 December 2008 | Min detail amend capital eff 30/12/08 (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Solvency statement dated 24/12/08 (1 page) |
30 December 2008 | Memorandum and Articles of Association (7 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 September 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
16 April 2004 | Statement of affairs (8 pages) |
16 April 2004 | Ad 01/04/04--------- £ si 26705740@1=26705740 £ ic 2/26705742 (2 pages) |
16 April 2004 | Nc inc already adjusted 01/04/04 (1 page) |
16 April 2004 | Resolutions
|
30 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |