Company NameNinesixtwo Limited
Company StatusDissolved
Company Number00544962
CategoryPrivate Limited Company
Incorporation Date24 February 1955(69 years, 2 months ago)
Previous NameSellers & Batty (Peterborough) Limited

Business Activity

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

Directors

Director NamePeter Andrew James
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(39 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Correspondence Address4 Archers Spinney
Watts Lane Hillmorton
Rugby
Warwickshire
CV21 4PH
Director NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(41 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleSolicitor
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusCurrent
Appointed30 November 1998(43 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameTimothy John Beswick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(44 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Correspondence Address77 Middle Mead
Hook
Hampshire
RG27 9TE
Director NameMr David Ralph Crawley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(37 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 June 1996)
RoleOperations Director
Correspondence Address16 Rooks Meadow
Hagley
Stourbridge
West Midlands
DY9 0PT
Director NameMr Robin Charles Alfred Dawson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Crescent
London
N3 1BE
Director NameDavid Allistair Galloway
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(37 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressGyldernscroft 1 Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameMr Richard George Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(37 years, 7 months after company formation)
Appointment Duration1 month (resigned 21 October 1992)
RoleManaging Director
Correspondence Address11 Rosslyn Park
Oatlands Village
Weybridge
Surrey
KT13 9QZ
Director NameDavid Charles Cox
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1996)
RoleManaging Director
Correspondence AddressHillcroft
45 Hillingdon Hill
Hillingdon
Middlesex
UB10 0JF
Director NameMr Peter Cosgrove
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(39 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1996)
RoleManaging Director
Correspondence Address36 Grove Road
Burbage
Leicestershire
LE10 2AD
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(41 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed26 July 1996(41 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(43 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1998)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed26 June 1998(43 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1998)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP

Location

Registered AddressLex House
17 Connaught Place
London
W2 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 2000Dissolved (1 page)
14 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
13 December 1999Declaration of solvency (3 pages)
13 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 1999Appointment of a voluntary liquidator (1 page)
27 September 1999Return made up to 18/09/99; full list of members (11 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
6 April 1999Accounts made up to 31 December 1998 (8 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
23 September 1998Return made up to 18/09/98; full list of members (9 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
27 March 1998Accounts made up to 31 December 1997 (8 pages)
25 September 1997Return made up to 18/09/97; full list of members (10 pages)
21 April 1997Accounts made up to 31 December 1996 (14 pages)
30 September 1996Return made up to 18/09/96; full list of members (10 pages)
19 September 1996Auditor's resignation (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996New secretary appointed (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996New director appointed (1 page)
19 June 1996Director resigned (1 page)
29 April 1996Accounts made up to 31 December 1995 (18 pages)
21 September 1995Return made up to 18/09/95; full list of members (14 pages)