Company NameArmstrong, Salmond & Company Limited
Company StatusDissolved
Company Number00434184
CategoryPrivate Limited Company
Incorporation Date30 April 1947(77 years ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameMr Adrian Brian Girling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(48 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 04 April 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address113 Andover Road
Winchester
Hampshire
SO22 6AX
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(50 years after company formation)
Appointment Duration2 years, 11 months (closed 04 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed29 April 1997(50 years after company formation)
Appointment Duration2 years, 11 months (closed 04 April 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameDenis David Alfred
NationalityBritish
StatusResigned
Appointed06 October 1991(44 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 1995)
RoleCompany Director
Correspondence AddressThe Oaks Round About Lane
Winnersh
Wokingham
Berkshire
RG41 5AE
Director NameMartin Alfred Harridine
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(44 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 1995)
RoleInsurance Broker
Correspondence Address87 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMr Kenneth Michael Locke
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(44 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 1995)
RoleInsurance Broker
Correspondence Address5 Portley Lane
Caterham
Surrey
CR3 5HT
Director NameMr Gordon William Watson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(44 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleInsurance Broker
Correspondence AddressCrossways West
Milstone
Cobham
Surrey
KT11 2FF
Secretary NameJohn Cormac Hargreaves
NationalityBritish
StatusResigned
Appointed06 October 1991(44 years, 5 months after company formation)
Appointment Duration11 months (resigned 03 September 1992)
RoleCompany Director
Correspondence Address82 Cambridge Road
Teddington
Middlesex
TW11 8DN
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed03 September 1992(45 years, 4 months after company formation)
Appointment Duration1 month (resigned 05 October 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameDavid John Cowley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(45 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1995)
RoleInsurance Broker
Correspondence AddressLower Wield House
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameMartin John Wakeley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(45 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 October 1995)
RoleInsurance Broker
Correspondence AddressGlebe House
Winchfield
Basingstoke
Hampshire
RG27 8DB
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(45 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(48 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed11 December 1995(48 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed05 October 1992(45 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 April 1998Return made up to 01/04/98; full list of members (8 pages)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
27 April 1997Return made up to 01/04/97; no change of members (7 pages)
8 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (10 pages)
1 May 1996Return made up to 01/04/96; full list of members (10 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
20 October 1995New director appointed (4 pages)
12 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
27 July 1995Full accounts made up to 31 December 1994 (10 pages)
18 April 1995Return made up to 01/04/95; full list of members (12 pages)