Company NameHadleigh Limited
Company StatusDissolved
Company Number05724981
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameHadleigh Plc

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameNeil Graham Fitzgerald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address88 Olive Avenue
Leigh On Sea
Essex
SS9 3QE
Director NameRobert Michael Gadsden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWillow Cottage Old Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Director NameGerald Paul Aherne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address29 Prices Court
Cotton Row
London
SW11 3YR
Director NameHon James Jonathan Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge
Penselwood
Wincanton
Somerset
BA9 8LL
Director NameMr Peter John Sharp
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 21 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Herondale Avenue
London
SW18 3JN
Director NameStephen David Simpson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashley Gardens
Ambrosden Avenue
London
SW1 1QD
Secretary NameRobin Digby Bruce-Gardner
NationalityBritish
StatusClosed
Appointed11 February 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 21 June 2011)
RoleCompany Director
Correspondence AddressRowdens Farmhouse Bunny Lane
Sherfield English
Romsey
Hampshire
SO51 6FT
Secretary NameMr Richard Michael Lebus
NationalityBritish
StatusResigned
Appointed13 July 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 St Margarets Road
Twickenham
Middlesex
TW1 1NL
Secretary NameLeboeuf Lamb Corporate Services Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL

Location

Registered Address4th Floor Vantage House
78 Leadenhall Street
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
25 February 2011Application to strike the company off the register (4 pages)
25 February 2011Application to strike the company off the register (4 pages)
18 February 2011Resolutions
  • RES13 ‐ Proposed strike off 24/01/2011
(1 page)
18 February 2011Resolutions
  • RES13 ‐ Proposed strike off 24/01/2011
(1 page)
8 February 2011Statement of capital on 8 February 2011
  • GBP 1
(4 pages)
8 February 2011Statement of capital on 8 February 2011
  • GBP 1
(4 pages)
8 February 2011Solvency statement dated 27/01/11 (2 pages)
8 February 2011Solvency Statement dated 27/01/11 (2 pages)
8 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2011Statement of capital on 8 February 2011
  • GBP 1
(4 pages)
8 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2011Re-registration from a public company to a private limited company (1 page)
28 January 2011Re-registration of Memorandum and Articles (18 pages)
28 January 2011Re-registration of Memorandum and Articles (18 pages)
28 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
28 January 2011Re-registration from a public company to a private limited company (1 page)
28 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (11 pages)
3 March 2010Director's details changed for Stephen Simpson on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Stephen Simpson on 25 February 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (11 pages)
9 January 2010Full accounts made up to 30 June 2009 (11 pages)
9 January 2010Full accounts made up to 30 June 2009 (11 pages)
23 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 1
(4 pages)
10 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
3 March 2009Full accounts made up to 30 June 2008 (11 pages)
3 March 2009Full accounts made up to 30 June 2008 (11 pages)
2 March 2009Return made up to 28/02/09; full list of members (9 pages)
2 March 2009Return made up to 28/02/09; full list of members (9 pages)
18 February 2009Appointment terminated secretary richard lebus (1 page)
18 February 2009Appointment Terminated Secretary richard lebus (1 page)
18 February 2009Secretary appointed robin digby bruce-gardner (2 pages)
18 February 2009Secretary appointed robin digby bruce-gardner (2 pages)
3 March 2008Return made up to 28/02/08; full list of members (9 pages)
3 March 2008Return made up to 28/02/08; full list of members (9 pages)
1 October 2007Full accounts made up to 30 June 2007 (11 pages)
1 October 2007Full accounts made up to 30 June 2007 (11 pages)
4 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Return made up to 28/02/07; full list of members (6 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Return made up to 28/02/07; full list of members (6 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
19 June 2006Ad 26/05/06--------- £ si 500000@1=500000 £ ic 50000/550000 (4 pages)
19 June 2006Ad 26/05/06--------- £ si 500000@1=500000 £ ic 50000/550000 (4 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2006Memorandum and Articles of Association (53 pages)
19 May 2006Memorandum and Articles of Association (53 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2006Ad 27/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 May 2006Ad 27/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 May 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
2 May 2006Registered office changed on 02/05/06 from: 8TH floor 1 minster court mincing lane london EC3R 7YL (1 page)
2 May 2006Registered office changed on 02/05/06 from: 8TH floor 1 minster court mincing lane london EC3R 7YL (1 page)
2 May 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
28 April 2006Certificate of authorisation to commence business and borrow (1 page)
28 April 2006Application to commence business (2 pages)
28 April 2006Certificate of authorisation to commence business and borrow (1 page)
28 February 2006Incorporation (55 pages)
28 February 2006Incorporation (55 pages)