Company NameJohn Menzies (London) Limited
Company StatusDissolved
Company Number00913214
CategoryPrivate Limited Company
Incorporation Date15 August 1967(56 years, 8 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusClosed
Appointed11 January 1999(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 February 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusClosed
Appointed11 January 1999(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 February 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusClosed
Appointed11 January 1999(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 February 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(25 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(25 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(25 years after company formation)
Appointment Duration6 years, 2 months (resigned 07 November 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed29 August 1992(25 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts1 May 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000Return made up to 29/08/00; full list of members (5 pages)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
20 July 2000Application for striking-off (1 page)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (3 pages)
29 September 1999Return made up to 29/08/99; full list of members (5 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
16 November 1998Director resigned (1 page)
21 September 1998Return made up to 29/08/98; full list of members (7 pages)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page)
16 October 1997Return made up to 29/08/97; full list of members (9 pages)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
17 January 1997Director's particulars changed (2 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
20 September 1996Director's particulars changed (2 pages)
19 September 1996Return made up to 29/08/96; full list of members (9 pages)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st john's lane london EC1P 1EU (1 page)
28 November 1995Accounts for a dormant company made up to 29 April 1995 (5 pages)
10 October 1995Return made up to 29/08/95; full list of members (14 pages)