Company NameFirst British American Corporation Limited(The)
Company StatusDissolved
Company Number00304836
CategoryPrivate Limited Company
Incorporation Date7 September 1935(88 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 12 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 NameCharles Hugh Mavor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(56 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 06 May 2003)
RoleBanker
Correspondence Address57 Kensington Mansions
Trebovir Road
London
SW5 9TD
Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusClosed
Appointed04 June 1995(59 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Director NameMr Charles Beaufort Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(61 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House Manor Road
Lambourne End
Essex
RM4 1NA
Director NameRichard Panton Corbett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 February 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Chapel Street
London
SW1X 7BY
Director NameMr Peter Graham Cordrey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOckham End Old Lane
Cobham
Surrey
KT11 1NF
Director NameJohn Hodson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLittle Chittenden
Four Elms
Edenbridge
Kent
TN8 6PB
Director NameAnthony Nathan Solomons
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Constable Close
London
NW11 6TY
Secretary NameRoy Fiddemont
NationalityBritish
StatusResigned
Appointed04 June 1992(56 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL
Director NameMr John Howard Gregory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1995(59 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 October 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFern House
Whitchurch Road Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameSimon Charles Melling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(60 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address149 Epping New Road
Buckhurst Hill
Essex
IG9 5TZ

Location

Registered Address21 New St
Bishopsgate
London
EC2M 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,054,912

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Application for striking-off (1 page)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 July 2001Return made up to 04/06/01; full list of members (6 pages)
7 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 June 2000Return made up to 04/06/00; full list of members (6 pages)
15 May 2000Secretary's particulars changed (1 page)
2 July 1999Return made up to 04/06/99; full list of members (8 pages)
7 April 1999Full accounts made up to 31 December 1998 (9 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
8 July 1998Return made up to 04/06/98; no change of members (11 pages)
25 June 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
23 June 1997Return made up to 04/06/97; no change of members (11 pages)
7 February 1997New director appointed (3 pages)
13 January 1997Director resigned (1 page)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 November 1995New director appointed (2 pages)
6 July 1995Return made up to 04/06/95; no change of members (18 pages)
14 June 1995Full accounts made up to 31 December 1994 (9 pages)