Company NameAndersen Hindle Limited
Company StatusDissolved
Company Number03313130
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameKarl Ernest Hindle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 28 September 2004)
RoleInsurance Broker
Correspondence Address36 High Street
Southminster
Essex
CM0 7AY
Secretary NameRichard High Plant-Mason
NationalityBritish
StatusClosed
Appointed02 November 2000(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 28 September 2004)
RoleIndependent Financial Advisor
Correspondence Address13 Gordon Road
Shenfield
Essex
CM15 8LR
Secretary NameDonna Marie Hindle
NationalityBritish
StatusResigned
Appointed18 February 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2000)
RoleInsurance Broker
Correspondence Address8 Parklands Way
Galleywood
Chelmsford
CM2 8SF
Secretary NameDaryl Amanda Simone Phillips
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 2000)
RoleCompany Director
Correspondence Address113b Manor Road
Chigwell
Essex
IG7 5PS
Director NameRichard High Plant-Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleIndependent Financial Advisor
Correspondence Address13 Gordon Road
Shenfield
Essex
CM15 8LR
Director NameAdrians International Consultants Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH
Secretary NameAIC Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH

Location

Registered Address20 New Street
Braintree
Essex
CM7 1ES
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth-£48,529
Current Liabilities£128,836

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
3 July 2003Accounts for a small company made up to 31 March 2002 (8 pages)
26 November 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 05/02/02; full list of members (6 pages)
11 September 2001Director's particulars changed (1 page)
13 April 2001Registered office changed on 13/04/01 from: 72B high street braintree essex CM7 1JP (1 page)
26 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2001Secretary resigned (1 page)
18 January 2001Particulars of mortgage/charge (3 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 February 2000Return made up to 05/02/00; full list of members (6 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 May 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
23 February 1999Return made up to 05/02/99; no change of members (4 pages)
23 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
23 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1998Registered office changed on 24/09/98 from: 42 longbridge road barking essex IG11 8RT (1 page)
16 July 1998Return made up to 05/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Secretary's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Director resigned (1 page)
5 February 1997Incorporation (12 pages)