Company NameBancroft (1988) Limited
Company StatusDissolved
Company Number00912072
CategoryPrivate Limited Company
Incorporation Date1 August 1967(56 years, 9 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(28 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 04 April 2000)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr George Scott
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(28 years, 8 months after company formation)
Appointment Duration4 years (closed 04 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusClosed
Appointed30 April 1996(28 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 04 April 2000)
RoleCo Secretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameJoan Elizabeth Jones
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressThe Coach House Aspenden House
Aspenden
Buntingford
Hertfordshire
SG9 9PG
Director NameDenis George Charles Rockall
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(24 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressBungalow Fullers End
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DU
Director NameMr Bernard Wayman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(24 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Shott
Upper Shott
Cheshunt
EN7 6DR
Secretary NameJoan Elizabeth Jones
NationalityBritish
StatusResigned
Appointed25 October 1991(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressThe Coach House Aspenden House
Aspenden
Buntingford
Hertfordshire
SG9 9PG

Location

Registered Address7th Floor
3 Cockspur Street
London
SW1Y 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 October 1999Application for striking-off (1 page)
5 October 1998Return made up to 30/09/98; full list of members (7 pages)
1 September 1998Auditor's resignation (2 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
14 October 1997Return made up to 30/09/97; no change of members (5 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 October 1996Return made up to 30/09/96; no change of members (5 pages)
20 June 1996Registered office changed on 20/06/96 from: cecil house,27 high street hoddesdon herts. EN11 8UZ (1 page)
11 June 1996New director appointed (2 pages)
2 June 1996Secretary resigned;director resigned (1 page)
2 June 1996New secretary appointed (2 pages)
31 March 1996New director appointed (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 February 1996Director resigned (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996New director appointed (1 page)
1 November 1995Return made up to 30/09/95; full list of members (6 pages)
7 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)