Company NameMax Wiseman Memorial Fund Limited(The)
Company StatusDissolved
Company Number00577657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 1957(67 years, 3 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael John Anthony
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(35 years after company formation)
Appointment Duration9 years (closed 20 February 2001)
RoleOptometrist
Correspondence Address7 Ferndale Street
Faringdon
Oxfordshire
SN7 7BE
Director NameColin James Eldridge
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(35 years after company formation)
Appointment Duration9 years (closed 20 February 2001)
RoleRetired
Correspondence AddressShuttlecocks 40 Starrs Mead
Battle
East Sussex
TN33 0UG
Director NameMr Mohammed Jalie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(35 years after company formation)
Appointment Duration9 years (closed 20 February 2001)
RoleDispensing Optician/Lecturer
Correspondence AddressWood House
Stockcroft Road
Balcombe
West Sussex
RM7 6LH
Director NameMiss Judith Anne Morris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(35 years after company formation)
Appointment Duration9 years (closed 20 February 2001)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Cosway Street
London
NW1 5NR
Director NameMr Frank Goodwin Norville
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(35 years after company formation)
Appointment Duration9 years (closed 20 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High View
Hempsted
Gloucester
Gloucestershire
GL2 6LN
Wales
Director NameMr Douglas Michael Rawling
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(35 years after company formation)
Appointment Duration9 years (closed 20 February 2001)
RoleOptometrist
Correspondence Address8 High Street
Croydon
Surrey
CR0 1YA
Director NameMr Peter Arthur Smith
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(35 years after company formation)
Appointment Duration9 years (closed 20 February 2001)
RoleOptometrist
Correspondence Address4 Queen Street
Huddersfield
West Yorkshire
HD1 2SQ
Director NameClive Graham Stone
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(38 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 20 February 2001)
RoleCompany Director
Correspondence AddressAbbey Meads Forrest Road
Kenilworth
Warwickshire
CV8 1LT
Secretary NameRory Hamish John Forsyth
NationalityBritish
StatusClosed
Appointed24 June 1997(40 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 20 February 2001)
RoleCompany Director
Correspondence AddressLoaningdale
High Spinney
West Chiltington
West Sussex
RH20 2RE
Director NameMr Eric Schaffler
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(35 years after company formation)
Appointment Duration2 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressLittle Ones 4 The Bucklers
Milford On Sea
Lymington
Hampshire
SO41 0WT
Director NameMr Frank Max Wiseman
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 1995)
RoleCompany Director
Correspondence AddressApt 1-3 Inverness Gardens
London
W8 4RN
Secretary NameColin James Eldridge
NationalityBritish
StatusResigned
Appointed29 January 1992(35 years after company formation)
Appointment Duration4 years (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressShuttlecocks 40 Starrs Mead
Battle
East Sussex
TN33 0UG
Secretary NamePhilip Francis Cookson
NationalityBritish
StatusResigned
Appointed01 February 1996(39 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1997)
RoleCompany Director
Correspondence Address23 Beech Grove
Gosport
Hampshire
PO12 2EJ

Location

Registered AddressC/O Federation Of Manu Opticians
37-41 Bedford Row
London
WC1R 4JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
14 September 2000Application for striking-off (2 pages)
1 September 2000Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
1 September 2000Full accounts made up to 30 June 2000 (8 pages)
27 July 2000Full accounts made up to 31 March 2000 (8 pages)
25 February 2000Annual return made up to 14/01/00
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 August 1999Full accounts made up to 31 March 1999 (8 pages)
9 February 1999Annual return made up to 14/01/99 (6 pages)
2 December 1998Full accounts made up to 31 March 1998 (8 pages)
29 January 1998Annual return made up to 14/01/98
  • 363(288) ‐ Secretary resigned
(6 pages)
14 November 1997Full accounts made up to 31 March 1997 (8 pages)
9 July 1997New secretary appointed (2 pages)
16 April 1997Annual return made up to 14/01/97
  • 363(287) ‐ Registered office changed on 16/04/97
(6 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 February 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Annual return made up to 14/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)