Company NameA I (Realisations) Limited
DirectorsDerek William Finch and William John Parker
Company StatusDissolved
Company Number00852990
CategoryPrivate Limited Company
Incorporation Date29 June 1965(58 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Derek William Finch
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence AddressAshworth 58 The Wheatridge
Upton St Leonards
Gloucester
Gloucestershire
GL4 5DN
Wales
Director NameMr William John Parker
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressModewyke
Coopers Hill Brockworth
Gloucester
GL3 4RU
Wales
Secretary NameMr Derek William Finch
NationalityBritish
StatusCurrent
Appointed22 May 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressAshworth 58 The Wheatridge
Upton St Leonards
Gloucester
Gloucestershire
GL4 5DN
Wales
Director NameLisbeth Rose Parker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 1995)
RoleCompany Director
Correspondence AddressSecret Cottage
Daglingworth
Cirencester
Gloucestershire
GL7 7AH
Wales
Director NameMyfanny Jayne Parker
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(25 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 1995)
RoleCompany Director
Correspondence AddressCroome House
Bisley Street
Painswick
Gloucestershire
GL6 6QQ
Wales

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 1996Dissolved (1 page)
2 April 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 1995Registered office changed on 27/11/95 from: 105-107 bath road cheltenham GL53 7LE (1 page)
24 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 November 1995Declaration of solvency (6 pages)
24 November 1995Appointment of a voluntary liquidator (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
19 June 1995Return made up to 22/05/95; no change of members (4 pages)