Company NameStandard Bank Of West Africa Limited
Company StatusDissolved
Company Number00040828
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Martin Heathcote Hayman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Brookfield Park
London
NW5 1ER
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusCurrent
Appointed20 February 1998(96 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(96 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameDeborah Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(97 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleSecretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(97 years, 12 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Road
Twickenham
Middlesex
TW2 5TG
Director NamePeter Allen Maule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 November 1999)
RoleChartered Accountant
Correspondence AddressAshby House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameGaynor Jill Welch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameGaynor Jill Welch
NationalityBritish
StatusResigned
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed21 April 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameIan Lawrence Sayers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(95 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleChartered Secretary
Correspondence AddressMiddle House Old Place
Lindfield
Haywards Heath
West Sussex
RH16 2HU
Secretary NameIan Lawrence Sayers
NationalityBritish
StatusResigned
Appointed16 April 1997(95 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 1998)
RoleChartered Secretary
Correspondence AddressFlat 1
78 Gloucester Street
London
SW1V 4EE

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£303,310
Current Liabilities£9,036

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2003Dissolved (1 page)
7 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (6 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: kpmg corporate recovery po box 703 20 farringdon street london EC4A 4PP (1 page)
18 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2000Declaration of solvency (3 pages)
18 October 2000Appointment of a voluntary liquidator (1 page)
20 June 2000Return made up to 20/05/00; no change of members (6 pages)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
3 June 1999Return made up to 20/05/99; full list of members (8 pages)
14 March 1999Director's particulars changed (1 page)
5 March 1999Full accounts made up to 31 December 1998 (11 pages)
17 February 1999New director appointed (2 pages)
2 September 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
24 July 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998Return made up to 20/05/98; full list of members (8 pages)
11 May 1998Director's particulars changed (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
25 May 1997Return made up to 20/05/97; full list of members (8 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Full accounts made up to 31 December 1996 (11 pages)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 July 1996Full accounts made up to 31 December 1995 (12 pages)
14 June 1996Return made up to 20/05/96; full list of members (7 pages)
29 November 1995Secretary's particulars changed (4 pages)
24 May 1995Return made up to 20/05/95; full list of members (14 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
9 May 1995Full accounts made up to 31 December 1994 (12 pages)