Company NameCharles Maschwitz,Junr;Limited
Company StatusDissolved
Company Number00194597
CategoryPrivate Limited Company
Incorporation Date20 December 1923(100 years, 5 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Leslie Frost
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(67 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 1993)
RoleCompany Director
Correspondence Address129 Shenley Fields Road
Selly Oak
Birmingham
West Midlands
B29 5BB
Director NameMr Anthony John Horne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(67 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 1998)
RoleMarketing Manager
Correspondence Address4 Beechcroft Drive
Bromsgrove
Worcestershire
B61 0DS
Director NameMr Peter Spring
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(67 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleShipbroker
Correspondence Address241 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 9SH
Secretary NameMr John Frederick Dickens
NationalityBritish
StatusResigned
Appointed13 November 1991(67 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address1 Chancellor Way
Sevenoaks
Kent
TN13 3LA
Director NameRobert Hugh Tookey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(69 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1997)
RoleShipbroker
Correspondence AddressNumber Two 54 Great Percy Street
London
WC1X 9QR
Director NameMr Ronald Stanley Paterson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(74 years, 2 months after company formation)
Appointment Duration8 months (resigned 29 September 1998)
RoleShipbroker
Correspondence Address109 Lennard Road
Beckenham
Kent
BR3 1QR
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(74 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA

Location

Registered AddressChallenger House
42 Adler Street
London
E1 1EN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

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

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
29 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
1 December 1997Return made up to 31/10/97; no change of members (4 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
4 May 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
30 January 1997Registered office changed on 30/01/97 from: st martins house bull ring birmingham B5 5HD (1 page)
3 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1995Return made up to 31/10/95; no change of members (4 pages)
4 October 1995Full accounts made up to 31 March 1995 (11 pages)