Company NameBSSH
Company StatusDissolved
Company Number00322525
CategoryPrivate Unlimited Company
Incorporation Date31 December 1936(87 years, 4 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)
Previous NameBrown Shipley Stockbroking (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed08 September 1995(58 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 29 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(59 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 29 January 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(69 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 29 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameDavid Walton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 1995)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address4 Methven Road
Whitecraigs
Glasgow
Strathclyde
G46 6TG
Scotland
Director NameSir William Royden Stuttaford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(55 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1993)
RoleInvestment Manager
Correspondence AddressMoulshams Manor
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameTimothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address81 Wimbledon Hill Road
Wimbledon
London
SW19 7QS
Director NamePeter Michael Murphy
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 1995)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDuddenhoe Grange
Langley Upper Green
Saffron Walden
Essex
CB11 4RY
Director NameJeremy John Mudford
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 1995)
RoleStockbroker
Correspondence AddressTodhurst
Plaistow
Billingshurst
West Sussex
RH14 0PY
Director NameJohn Thomas McCormack
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 1995)
RoleStockbroker
Correspondence AddressSarnia Links Road
Kirby Muxloe
Leicester
Leicestershire
LE9 2BP
Director NameMr Rodney Derek James
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 1995)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSkukusa 4 Moor Hall Drive
Sutton Coldfield
West Midlands
B75 6LP
Director NameFrancis Kinloch
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(57 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 1995)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressThe Glebe House
Houston
Renfrewshire
PA6 7AP
Scotland
Director NameWilliam John Armstrong Dacombe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(57 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1996)
RoleBanker
Correspondence AddressMullion Cottage Well Lane
London
SW14 7AJ
Director NameTrevor Charles Cooke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(57 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1996)
RoleInvestment Manager
Correspondence Address6 Douro Stables
Mount Ephraim
Tunbridge Wells
Kent
Director NameBlake Andrew Nixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 February 1994(57 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 1998)
RoleExecutive Director
Correspondence AddressSouthwood Furze Field
Oxshott
Leatherhead
Surrey
KT22 0UR
Director NameChristopher Blount
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(57 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 1994)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressCornerways
The Green, Leafield
Witney
Oxfordshire
OX29 9NP
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed01 March 1994(57 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NamePhilip Michael Dyson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(57 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 1995)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address25 Papist Way
Cholsey
Wallingford
Oxfordshire
OX10 9LL
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(59 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameBrown Shipley & Co Limited (Corporation)
StatusResigned
Appointed29 June 1992(55 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
Correspondence AddressFounders Court Lothbury
London
EC2R 7HE

Location

Registered AddressFirst Floor
Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2007£ ic 5000000/500002 05/07/07 £ sr 4499998@1=4499998 (1 page)
3 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2007Memorandum and Articles of Association (7 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 June 2007Declaration of assent for reregistration to UNLTD (1 page)
8 June 2007Certificate of re-registration from Limited to Unlimited (1 page)
8 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 June 2007Members' assent for rereg from LTD to UNLTD (1 page)
8 June 2007Application for reregistration from LTD to UNLTD (1 page)
8 June 2007Re-registration of Memorandum and Articles (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 August 2006Return made up to 29/06/06; full list of members (7 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 August 2005Return made up to 29/06/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (8 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (9 pages)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
28 February 2003Auditor's resignation (2 pages)
3 July 2002Full accounts made up to 31 December 2001 (9 pages)
27 June 2002Return made up to 29/06/02; full list of members (5 pages)
30 May 2002Registered office changed on 30/05/02 from: first floor times place 45 pall mall london SW1Y 5GP (1 page)
28 May 2002Registered office changed on 28/05/02 from: 2ND floor 21 26 garlick hill london EC4V 2AU (1 page)
26 June 2001Return made up to 29/06/01; full list of members (5 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
26 June 2000Return made up to 29/06/00; full list of members (5 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
23 June 1999Return made up to 29/06/99; full list of members (6 pages)
15 April 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1998Auditor's resignation (1 page)
8 July 1998Director resigned (1 page)
23 June 1998Return made up to 29/06/98; full list of members (7 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
6 July 1997Return made up to 29/06/97; full list of members (7 pages)
24 April 1997Full accounts made up to 31 December 1996 (13 pages)
9 January 1997Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996Return made up to 29/06/96; full list of members (7 pages)
11 July 1996Director's particulars changed (1 page)
19 June 1996New director appointed (3 pages)
19 June 1996Director resigned (1 page)
19 June 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
9 January 1996Company name changed brown shipley stockbroking (hold ings) LIMITED\certificate issued on 10/01/96 (2 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
19 September 1995Director resigned (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (10 pages)
4 July 1995Return made up to 29/06/95; full list of members (26 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
14 June 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 June 1995Memorandum and Articles of Association (26 pages)