Company NameBankers & General Corporation Limited
Company StatusDissolved
Company Number00173313
CategoryPrivate Limited Company
Incorporation Date23 February 1921(103 years, 1 month ago)
Dissolution Date17 April 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGerald Kirby Farmer
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(70 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 17 April 2001)
RoleChartered Accountant
Correspondence AddressSaffron Cottage
Church Street
Northcreake
Norfolk
NR21 9JN
Director NameMr Neville Labovitch
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(70 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 17 April 2001)
RoleCompany Director
Correspondence Address23 Ennismore Gardens
London
SW7 1AB
Secretary NameGerald Kirby Farmer
NationalityBritish
StatusClosed
Appointed15 August 1992(71 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 17 April 2001)
RoleChartered Accountant
Correspondence AddressSaffron Cottage
Church Street
Northcreake
Norfolk
NR21 9JN
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed22 June 1991(70 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

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

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
14 November 2000Application for striking-off (1 page)
4 July 2000Return made up to 22/06/00; no change of members (5 pages)
16 August 1999Return made up to 22/06/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 July 1998Return made up to 22/06/98; no change of members (5 pages)
17 December 1997Return made up to 22/06/97; no change of members (5 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 August 1996Return made up to 22/06/96; full list of members (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)