Company NameM J Finance Limited
DirectorsChristopher Giles Herron Weaver and Geoffrey Douglas Charles Burns
Company StatusDissolved
Company Number00762637
CategoryPrivate Limited Company
Incorporation Date29 May 1963(60 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Giles Herron Weaver
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(31 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreywalls Hotel
Gullane
Lothian
EH31 2EG
Scotland
Director NameMr Geoffrey Douglas Charles Burns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(33 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBarnellan Bardowie
Milngavie
Glasgow
G62 6EZ
Scotland
Secretary NameMurray Johnstone Limited (Corporation)
StatusCurrent
Appointed30 November 1992(29 years, 6 months after company formation)
Appointment Duration31 years, 5 months
Correspondence Address7 West Nile Street
Glasgow
G1 2PX
Scotland
Director NameFrederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(29 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1996)
RoleInvestment Manager
Correspondence Address14 Westfield Terrace
Aberdeen
Aberdeenshire
AB2 4RU
Scotland
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(29 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 March 1993)
RoleShipowner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(29 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 February 1997)
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameNicolas McAndrew
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 1995)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKilcoy Castle Killearnan
Muir Of Ord
Ross Shire
IV6 7RX
Scotland
Director NameMr Douglas Cameron Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(29 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorfoot Way
Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland

Location

Registered Address30 Coleman Street
London
EC2R 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 September 2000Dissolved (1 page)
19 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Appointment of a voluntary liquidator (1 page)
21 February 2000Resignation of a liquidator (1 page)
20 September 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 1997Ex/res 8/9/97 liq's authority (1 page)
11 September 1997Appointment of a voluntary liquidator (1 page)
11 September 1997Declaration of solvency (3 pages)
5 September 1997Full accounts made up to 31 March 1997 (9 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (3 pages)
22 December 1996Return made up to 30/11/96; full list of members (6 pages)
13 August 1996Full accounts made up to 31 March 1996 (9 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
19 December 1995Return made up to 30/11/95; full list of members (16 pages)
27 March 1995Director's particulars changed (4 pages)