Company NameA E S Finance Limited
Company StatusDissolved
Company Number00867186
CategoryPrivate Limited Company
Incorporation Date21 December 1965(58 years, 4 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(37 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(37 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9b Oatlands Chase
Weybridge
Surrey
KT13 9RF
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed21 October 2003(37 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameSimon Dumville Sharp
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressThe Old House
Feckenham
Redditch
Worcestershire
B96 6HS
Director NameKeith Graham Smellie
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressSouth Lawn
Rowington
Warwick
CV35 7AA
Director NameIan Denis Wade
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1998)
RoleStockbroker
Correspondence AddressWixford Lodge
Bidford On Avon
Warwickshire
B50 4JT
Secretary NameKeith Graham Smellie
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSouth Lawn
Rowington
Warwick
CV35 7AA
Director NamePeter Blake Fisher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 1994)
RoleFinance Director
Correspondence AddressOld Ridgeway Cottage
Crown Lane Wychbold
Droitwich
Worcestershire
WR9 0BX
Director NameJohn Hughes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2001)
RoleStockbroker
Correspondence Address14 Holland Avenue
Knowle
Solihull
West Midlands
B93 9DW
Director NameIan Trevor Nicol
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 December 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAmethyst Green
The Holloway
Droitwich
Worcestershire
WR9 7AH
Secretary NamePeter Blake Fisher
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressOld Ridgeway Cottage
Crown Lane Wychbold
Droitwich
Worcestershire
WR9 0BX
Secretary NameEdwina Anne Hill
NationalityBritish
StatusResigned
Appointed24 October 1994(28 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address27 Bishops Meadow
Weeford Road
Sutton Coldfield
West Midlands
B75 5PQ
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed19 January 1999(33 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameChristopher Nigel Blatchly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressOld Comptons
Comptons Lane
Horsham
West Sussex
RH13 6DP
Director NameIan Nicholas Sutton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(33 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2003)
RoleSecretary
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameRichard Henry Philips
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2003)
RoleGroup Management Accountant
Correspondence AddressFlat 1 4 Farquhar Road
Edgbaston
Birmingham
B15 3RB

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth-£209,000
Current Liabilities£209,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Application for striking-off (1 page)
2 August 2004Accounts made up to 31 December 2003 (9 pages)
31 January 2004Return made up to 04/12/03; full list of members (8 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 August 2003Accounts made up to 31 December 2002 (12 pages)
9 January 2003Return made up to 04/12/02; full list of members (7 pages)
28 October 2002Accounts made up to 31 December 2001 (13 pages)
8 January 2002Return made up to 04/12/01; full list of members (6 pages)
24 October 2001Accounts made up to 31 December 2000 (12 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
8 January 2001Return made up to 04/12/00; full list of members (6 pages)
30 October 2000Accounts made up to 31 December 1999 (13 pages)
15 August 2000Director resigned (1 page)
7 January 2000Return made up to 04/12/99; full list of members (7 pages)
26 August 1999Accounts made up to 31 December 1998 (13 pages)
4 May 1999New director appointed (3 pages)
13 April 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
15 March 1999New secretary appointed (1 page)
15 March 1999Secretary resigned (1 page)
21 February 1999Auditor's resignation (1 page)
14 January 1999Return made up to 04/12/98; full list of members (6 pages)
10 November 1998Registered office changed on 10/11/98 from: temple court 35 bull street birmingham B4 6ES (1 page)
1 September 1998Accounts made up to 31 October 1997 (13 pages)
18 November 1997Director resigned (1 page)
7 August 1997Secretary's particulars changed (1 page)
22 May 1997Accounts made up to 31 October 1996 (12 pages)
20 December 1996Return made up to 04/12/96; no change of members (6 pages)
19 November 1996Director resigned (1 page)
18 July 1996Accounts made up to 31 October 1995 (11 pages)
18 January 1996Registered office changed on 18/01/96 from: edmund house 12 newhall street birmingham B3 3ER (1 page)
4 January 1996Return made up to 04/12/95; full list of members (9 pages)
25 August 1995Secretary's particulars changed (2 pages)
20 March 1995Accounts made up to 31 October 1994 (12 pages)