Company NameSBJ Stephenson Financial Services Limited
Company StatusDissolved
Company Number00866163
CategoryPrivate Limited Company
Incorporation Date9 December 1965(58 years, 5 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

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

Directors

Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusClosed
Appointed25 May 1993(27 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NamePeter Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(32 years, 7 months after company formation)
Appointment Duration6 months, 1 week (closed 12 January 1999)
RoleInsurance Pensions Consultant
Correspondence Address129 Northey Avenue
Cheam
Sutton
Surrey
SM2 7HQ
Director NameWilliam Melsom Barratt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1993)
RoleInsurance Broker
Correspondence Address25 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameEdwin Leopold Dalton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(26 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 1998)
RoleInsurance Consultant
Correspondence Address13 Glen Hazel
Wyatts Green
Brentwood
Essex
CM15 0PE
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(26 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 April 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameAlbert Richard Wylie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(26 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 1998)
RoleFinancial Advisor
Correspondence Address2 Hadstock Avenue
Formby
Merseyside
L37 2YW
Director NameHerbert John Wynn
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1993)
RoleInsurance Broker
Correspondence AddressMill Farm
Mill Lane Fletching
Uckfield
East Sussex
TN22 3PX
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed14 May 1992(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES

Location

Registered AddressOne Hundred Whitechapel
London
E1 1JG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 August 1998Application for striking-off (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
21 May 1998Return made up to 14/05/98; full list of members (5 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1997Full accounts made up to 31 December 1996 (6 pages)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Return made up to 14/05/97; no change of members (4 pages)
10 December 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
22 May 1996Return made up to 14/05/96; no change of members (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (6 pages)
18 May 1995Return made up to 14/05/95; full list of members (12 pages)