Company NameRobert J.Hurst Limited
Company StatusDissolved
Company Number00450432
CategoryPrivate Limited Company
Incorporation Date4 March 1948(76 years, 2 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Colin Mundy Beedleston
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(43 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 24 July 2007)
RoleInsurance Broker
Correspondence Address24 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NameMr Gerald Malcolm Berncastel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(43 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 24 July 2007)
RoleInsurance Broker
Correspondence AddressCasanives Calle Andalazia 94
29770 Torrex
Malaga
Foreign
Director NameJames Tomlin Bugden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(43 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 24 July 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Place Harwich Road
Mistley
Manningtree
Essex
CO11 1LL
Director NameMichael Henry Turner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(43 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 24 July 2007)
RoleInsurance Broker
Correspondence AddressWest House
35 Hillgrove Caswell
Swansea
SA3 4RE
Wales
Director NameMr Keith Michael Webb
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(43 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 24 July 2007)
RoleInsurance Broker
Correspondence Address83 West Avenue
Mayland
Chelmsford
Essex
CM3 6AE
Secretary NameMrs Edith Joy Budden
NationalityBritish
StatusClosed
Appointed14 December 1991(43 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 24 July 2007)
RoleCompany Director
Correspondence AddressArthuret House Arthuret Road
Longtown
Carlisle
CA6 5SJ
Director NameMr Stuart Antony Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(44 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 24 July 2007)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Septimus Drive
Colchester
Essex
CO4 9ET
Director NameMrs Edith Joy Budden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(44 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 24 July 2007)
RoleCompany Director
Correspondence AddressArthuret House Arthuret Road
Longtown
Carlisle
CA6 5SJ
Director NameLelsey Bannister
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(52 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 24 July 2007)
RoleRetired
Correspondence AddressCornard Croft
58 Broom Street Great Cornard
Sudbury
Suffolk
CO10 0JT
Director NameMr Richard Harvey McEwen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(54 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 24 July 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address15 Douglas Walk
Chelmsford
Essex
CM2 9XQ
Director NameRobina Jennifer Simpkin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(55 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 24 July 2007)
RoleCompany Director
Correspondence AddressStanley Cottage
1 Boyscott Lane
Bungay
Suffolk
NR35 1DG
Director NameWilliam Alan Bannister
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 1999)
RoleRetired
Correspondence AddressCornard Croft Broom Street
Great Cornard
Sudbury
Suffolk
CO10 0JT
Director NameMr Derek Stuart Gudgin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 1992)
RoleInsurance Broker
Correspondence AddressChestnuts 18 St Clare Road
Colchester
Essex
CO3 3SZ
Director NameMrs Hazel Hurst
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 August 2003)
RoleRetired
Correspondence AddressThe Toll House
217 Lexden Road
Colchester
Essex
CO3 4BJ
Director NameAnn Elizabeth Pallant
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(50 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2003)
RoleAccount Controller
Correspondence Address76 Beeches Road
Chelmsford
Essex
CM1 2RX

Location

Registered Address131/133 New London Road
Chelmsford
CM2 0QZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£3,418

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (2 pages)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
3 May 2006Director's particulars changed (1 page)
24 January 2006Full accounts made up to 30 April 2005 (18 pages)
18 January 2006Return made up to 14/12/05; full list of members (9 pages)
11 February 2005Return made up to 14/12/04; no change of members (8 pages)
25 January 2005Full accounts made up to 30 April 2004 (18 pages)
14 January 2005Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
22 March 2004New director appointed (1 page)
19 February 2004Director's particulars changed (1 page)
10 February 2004Location of register of members (1 page)
10 February 2004Director's particulars changed (1 page)
4 February 2004Full accounts made up to 30 April 2003 (18 pages)
19 December 2003Return made up to 14/12/03; no change of members (8 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
2 January 2003Full accounts made up to 30 April 2002 (15 pages)
19 December 2002Return made up to 14/12/02; full list of members (10 pages)
15 May 2002New director appointed (2 pages)
10 January 2002Full accounts made up to 30 April 2001 (13 pages)
10 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Full accounts made up to 30 April 2000 (14 pages)
4 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(9 pages)
4 January 2000Full accounts made up to 30 April 1999 (16 pages)
23 April 1999Director resigned (1 page)
23 December 1998Full accounts made up to 30 April 1998 (11 pages)
23 December 1998Return made up to 14/12/98; no change of members (8 pages)
25 August 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 30 April 1997 (12 pages)
21 January 1998Return made up to 14/12/97; full list of members (9 pages)
7 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 1997Full accounts made up to 30 April 1996 (10 pages)
3 January 1996Full accounts made up to 30 April 1995 (10 pages)
3 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)