Company NameHCW Surveyors Limited
Company StatusDissolved
Company Number01619631
CategoryPrivate Limited Company
Incorporation Date3 March 1982(42 years, 1 month ago)
Dissolution Date11 April 2000 (23 years, 11 months ago)
Previous NameB E (Professional Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKilroy Estate Agents Limited (Corporation)
Date of BirthJuly 1993 (Born 30 years ago)
StatusClosed
Appointed15 October 1999(17 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (closed 11 April 2000)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Secretary NameHowuncea (Corporation)
StatusClosed
Appointed18 October 1999(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 11 April 2000)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameDavid Vincent George
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 October 1991)
RoleChartered Surveyor
Correspondence AddressMillbanks Chelmsford Road
Felsted
Dunmow
Essex
CM6 3LT
Director NameMichael Charles Hodge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 October 1991)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address175 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XW
Secretary NameRobert John Baker
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 October 1991)
RoleCompany Director
Correspondence Address5 Crosby Road
Westcliff On Sea
Essex
SS0 8LF
Director NameColin John Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 19 October 1999)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Crow Green Road
Brentwood
Essex
CM15 9RA
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 18 October 1999)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 18 October 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE

Location

Registered AddressKingsgate
1 King Edward Road
Brentwood
Essex
CM14 4HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
5 November 1999Application for striking-off (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 July 1999Director's particulars changed (1 page)
19 October 1998Return made up to 12/10/98; full list of members (12 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1997Return made up to 12/10/97; full list of members (12 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 October 1996Return made up to 12/10/96; full list of members (12 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle rd brentwood essex CM14 5EG (1 page)