Company NameMe (No 23)
Company StatusDissolved
Company Number00897811
CategoryPrivate Unlimited Company
Incorporation Date9 February 1967(57 years, 2 months ago)
Dissolution Date23 July 1996 (27 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameShaun Kevin Bryant
NationalityBritish
StatusClosed
Appointed01 October 1995(28 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 July 1996)
RoleCompany Director
Correspondence Address15 Onslow Crescent
Birch Glen
Colchester
Essex
CO2 8UN
Director NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(28 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 July 1996)
RoleSecretary
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(28 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NamePeter David Belward
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(25 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 September 1992)
RoleBanker
Correspondence Address9 Parsons Lawn
North Shoebury
Southend-On-Sea
Essex
SS3 8BN
Director NameMr Robert Bruce
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleBanker
Correspondence AddressStone Bridge House Chelmsford Road
Hattfield Heath
Bishops Stortford
Hertfordshire
CM22 7DB
Director NameMr Roy David Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1996)
RoleBanker
Correspondence Address22 Anchor Reach
South Woodham Ferrers
Chelmsford
Essex
CM3 5GS
Director NamePhilip Hills
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1996)
RoleBanker
Correspondence Address108 Old Park Ridings
London
N21 2EP
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed08 August 1992(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1993)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameAdrian Charles Marriette
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1996)
RoleBanker
Correspondence Address18 Gernon Close
Broomfield
Chelmsford
Essex
CM1 5HW
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed17 September 1993(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ

Location

Registered Address10 Lower Thames St
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 April 1996First Gazette notice for voluntary strike-off (1 page)
19 February 1996Application for striking-off (1 page)
16 February 1996Director resigned (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
22 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 October 1995Re-registration of Memorandum and Articles (56 pages)
30 October 1995Members' assent for rereg from LTD to UNLTD (4 pages)
30 October 1995Certificate of change of name and re-registration to Unlimited (1 page)
30 October 1995Application for reregistration from LTD to UNLTD (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
20 September 1995Accounts made up to 31 December 1994 (12 pages)
31 August 1995Return made up to 08/08/95; no change of members (12 pages)