Company NameFarlows Of Pall Mall Limited
Company StatusDissolved
Company Number00500833
CategoryPrivate Limited Company
Incorporation Date30 October 1951(72 years, 6 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameShawfield Street Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Ian Howard Bell
NationalityBritish
StatusClosed
Appointed24 July 2001(49 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 21 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverside
Felton
Morpeth
Northumberland
NE65 9EA
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(51 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Director NameOwen Edward Tebbs
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(39 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Tunbridge Close
Bottisham
Cambridgeshire
CB5 9EB
Director NameMr John Albert Lunt
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(39 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 1992)
RoleChartered Accountant & Company Director
Correspondence Address152 Ashley Road
Hale
Cheshire
WA15 9SA
Director NameRichard Frederick Beer
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(39 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverside Cottages
Cropredy
Banbury
Oxfordshire
OX17 1PE
Director NameAnthony Rising Baxter
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(39 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressThroop Farm
Horsington
Templecombe
Somerset
BA8 0DE
Director NameAlastair Anthony Baxter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(39 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressTie Cross Cottage
Murcott
Malmesbury
Wiltshire
SN16 9EX
Secretary NameMr John Harold Sharpe
NationalityBritish
StatusResigned
Appointed29 April 1991(39 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressAnvil Cottage
Daglingworth
Cirencester
Gloucestershire
GL7 7AF
Wales
Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusResigned
Appointed27 April 1995(43 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1996)
RoleSecretary
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Secretary NameRichard Frederick Beer
NationalityBritish
StatusResigned
Appointed05 November 1996(45 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverside Cottages
Cropredy
Banbury
Oxfordshire
OX17 1PE
Director NameJohn Gerard Metcalfe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(46 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 December 1998)
RoleManaging Director
Correspondence Address1 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XT
Director NameMr Andrew Michael Miller
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(46 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage Church Hill Longdon Green
Rugeley
Staffs
WS15 4PU
Secretary NameMr Graham John Spalding
NationalityBritish
StatusResigned
Appointed14 April 1998(46 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 14 April 1998)
RoleCompany Director
Correspondence Address136 Gordon Road
Harborne
Birmingham
B17 9EY
Secretary NameDenise Joan Casey
NationalityBritish
StatusResigned
Appointed15 April 1998(46 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address79 Chapel Lands
Alnwick
Northumberland
NE66 1ER
Director NameMr Richard Henry Maudslay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(47 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriorsgate House
Brinkburn, Longframlington
Morpeth
Northumberland
NE65 8HZ
Director NameMr Richard Harman Hewitt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(48 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrewhouse The Old Hollow
Worth
Crawley
West Sussex
RH10 4TA
Director NamePhilip John Parkinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(48 years, 12 months after company formation)
Appointment Duration1 year (resigned 26 October 2001)
RoleCompany Director
Correspondence AddressBoatside Cottage
Hay On Wye
Hereford
HR3 5RT
Wales
Secretary NameMr Peter John Miller Scott
NationalityBritish
StatusResigned
Appointed17 October 2000(48 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameMr Ian Howard Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(49 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverside
Felton
Morpeth
Northumberland
NE65 9EA
Director NameLouise Sutton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(51 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHolly Cottage
22 High Street
Ecton
Northamptonshire
NN6 0QB

Location

Registered Address9 Pall Mall
London
SW1Y 5LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2004Return made up to 29/04/04; full list of members (7 pages)
24 June 2004Director resigned (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
23 April 2004Application for striking-off (1 page)
22 April 2004Accounts for a dormant company made up to 31 January 2004 (8 pages)
2 March 2004Director resigned (1 page)
7 November 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
1 August 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
29 July 2003New director appointed (2 pages)
30 June 2003Return made up to 29/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2003New director appointed (1 page)
21 May 2003Registered office changed on 21/05/03 from: winforton hereford worcester HR3 6SP (1 page)
8 April 2003New director appointed (3 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
18 September 2002Return made up to 29/04/02; full list of members (8 pages)
1 August 2002Full accounts made up to 30 September 2001 (8 pages)
30 April 2002Director resigned (1 page)
28 March 2002Particulars of mortgage/charge (3 pages)
13 February 2002Accounting reference date shortened from 17/10/01 to 30/09/01 (1 page)
17 August 2001Full accounts made up to 17 October 2000 (11 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
20 June 2001Return made up to 29/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2000Registered office changed on 04/12/00 from: north court packington park meriden warwickshire CV7 7HF (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
27 October 2000Accounting reference date shortened from 31/12/00 to 17/10/00 (1 page)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 May 1999Return made up to 29/04/99; no change of members (4 pages)
24 March 1999New director appointed (2 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 December 1998Director resigned (1 page)
27 November 1998Amended full accounts made up to 31 January 1998 (11 pages)
12 November 1998Full accounts made up to 31 January 1998 (11 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
11 May 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: northway house cirencester gloucestershire GL7 2QY (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
16 April 1998Company name changed shawfield street securities limi ted\certificate issued on 17/04/98 (2 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
12 June 1997Return made up to 29/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Secretary resigned (1 page)
10 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Registered office changed on 10/11/96 from: throop farm horsington templecombe somerset BA8 0DE (1 page)
16 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 May 1996Return made up to 29/04/96; no change of members (4 pages)
3 April 1996Accounting reference date shortened from 30/09 to 31/01 (1 page)
13 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
11 May 1995Secretary resigned (4 pages)