Company NameHewitt Allison Corporate Services Ltd
Company StatusDissolved
Company Number03776373
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NamesRinegreen Limited and Hewitt Allison (London) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Philip Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 21 November 2006)
RoleAccountant
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director NameSimon James Green
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 21 November 2006)
RoleAccountant
Correspondence Address507 West One City
Sheffield
South Yorkshire
S1 4JF
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed16 April 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2006)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director NameMr Stephen McAvoy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 03 July 2000)
RoleConsultant
Correspondence AddressAcorn House 8 Woodview Close
Colchester
Essex
CO4 0QW
Director NameMr Melvyn Stuart Enoch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 10 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameAnti Ageing Limited (Corporation)
StatusResigned
Appointed16 June 1999(3 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2004)
Correspondence AddressHillside House 2-6 Friern Park
London
N12 9BT
Secretary NameSilvercare Ltd (Corporation)
StatusResigned
Appointed16 June 1999(3 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2004)
Correspondence Address2-6 Friern Park
Finchley
London
N12 9BY

Location

Registered AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishFirbeck
WardDinnington

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
25 April 2005New director appointed (2 pages)
6 April 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
22 March 2005Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
4 June 2004Registered office changed on 04/06/04 from: 2-6 friern park london N12 9BT (1 page)
4 June 2004Return made up to 24/05/04; full list of members (7 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004Director resigned (1 page)
1 April 2004Director's particulars changed (1 page)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
21 July 2003Return made up to 24/05/03; full list of members (7 pages)
26 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
28 June 2002Return made up to 24/05/02; full list of members (7 pages)
7 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
21 June 2001Return made up to 24/05/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
20 September 2000Return made up to 24/05/00; full list of members (6 pages)
25 July 2000New director appointed (3 pages)
25 July 2000Registered office changed on 25/07/00 from: the glassmill 1 battersea bridge road london SW113BG (1 page)
12 July 2000Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
24 May 1999Incorporation (19 pages)