COLLINS HITCHCOCK STEWART WHITAKER LIMITED
Overview
| Company Name | COLLINS HITCHCOCK STEWART WHITAKER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02581107 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLLINS HITCHCOCK STEWART WHITAKER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COLLINS HITCHCOCK STEWART WHITAKER LIMITED located?
| Registered Office Address | 88 Wood Street EC2V 7QR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLLINS HITCHCOCK STEWART WHITAKER LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATAHARI 384 LIMITED | Feb 08, 1991 | Feb 08, 1991 |
What are the latest accounts for COLLINS HITCHCOCK STEWART WHITAKER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for COLLINS HITCHCOCK STEWART WHITAKER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Mar 27, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark Finlay Brown as a director on Sep 05, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Termination of appointment of Simon Marshall Pearce as a secretary on Apr 30, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darren Ellis as a director on Apr 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Anthony Cotter as a director on Mar 22, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Director's details changed for Mr John Anthony Cotter on Aug 18, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr John Anthony Cotter on Jun 08, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Simon Marshall Pearce on Jun 08, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Mark Finlay Brown on Jun 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Anthony Cotter on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Jun 18, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of COLLINS HITCHCOCK STEWART WHITAKER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Darren | Director | Wood Street EC2V 7QR London 88 | United Kingdom | British | 42688310002 | |||||
| AMIN, Divya Bala | Secretary | 51 Barn Hill HA9 9LL Wembley Middlesex | British | 46941290002 | ||||||
| DOHERTY, Stephen Paul | Secretary | 4 Woodgrange Close Thorpe Bay SS1 3EA Southend On Sea Essex | British | 41519220002 | ||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||
| FIDDEMONT, Roy | Secretary | 21 New Street EC2M 4HR London | British | 35539420002 | ||||||
| PEARCE, Simon Marshall | Secretary | Wood Street EC2V 7QR London 88 | British | 38325900002 | ||||||
| SMITH, Helen Louise | Secretary | 32 Onslow Gardens Grange Park N21 1DX London | British | 37383330002 | ||||||
| TKB REGISTRARS LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900002650001 | |||||||
| BROWN, Mark Finlay | Director | Wood Street EC2V 7QR London 88 | England | British | 98410300001 | |||||
| COLLINS, Graham Leigh | Director | Great Wadd Frittenden TN17 2DA Cranbrook Kent | British | 46861830001 | ||||||
| COTTER, John Anthony | Director | Wood Street EC2V 7QR London 88 | United Kingdom | Irish | 139578770007 | |||||
| DYER BARTLETT, Diana | Director | Ketton House Rectory Road CB9 7QL Keddington Suffolk | British | 114900960001 | ||||||
| HITCHCOCK, Terence John | Director | Hutton Wood Heronway CM13 2LX Brentwood Essex | United Kingdom | British | 88780740001 | |||||
| HITCHCOCK, Terence John | Director | Hutton Wood Heronway CM13 2LX Brentwood Essex | United Kingdom | British | 88780740001 | |||||
| HODSON, John | Director | 21 New Street EC2M 4HR London | British | 35518470001 | ||||||
| LE PREVOST, Shane | Director | Appartment 10 11 Well Court 49-52 Bow Lane EC4M 9DJ London | British | 103291340001 | ||||||
| LINDSAY, David | Director | 47 Clifton Court Maida Vale NW8 8HS London | England | British | 154433670001 | |||||
| MELLING, Simon Charles | Director | 149 Epping New Road IG9 5TZ Buckhurst Hill Essex | British | 37529260001 | ||||||
| PLASCO, Joel | Director | 10 Wellington Road NW10 5BB London Flat 18 | British | 113564640002 | ||||||
| REED, Christopher | Director | Stanways Hatfield Broad Oak CM22 7JS Bishops Stortford Hertfordshire | British | 78451260002 | ||||||
| ROPER, Mervyn Edward Patrick | Nominee Director | 19 Criffel Avenue SW2 4AY London | British | 900002640001 | ||||||
| SMITH, Helen Louise | Director | 1 Spencer Walk NW3 1QZ Hampstead London | British | 37383330003 | ||||||
| SMITH, Terence Charles | Director | The Old Rectory 53 Main Road Danbury CM3 4NG Chelmsford Essex | England | British | 20547250003 | |||||
| SOLOMONS, Nicola Jane | Director | 20d Randolph Crescent W9 1DR London | United Kingdom | British | 5585590001 | |||||
| STEWART, Andrew Marshall | Director | 8 Dyke Close BN3 6DB Hove East Sussex | British | 6277070001 | ||||||
| STEWART, Andrew Marshall | Director | 8 Dyke Close BN3 6DB Hove East Sussex | British | 6277070001 | ||||||
| WHITAKER, Michael Keith | Director | 24 Ladbroke Square W11 3NB London | United Kingdom | British | 35698850001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0