Company NameCabot Investment Services Limited
Company StatusDissolved
Company Number00985505
CategoryPrivate Limited Company
Incorporation Date27 July 1970(53 years, 9 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 25 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMark Vevers Phythian Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 25 August 1998)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 March 1993(22 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 25 August 1998)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Director NameMr Christopher George Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameJeremy John Cary Edwards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleMarketing Director
Correspondence Address37 Oakley Gardens
London
Sw3
Secretary NameFrancis Joseph Conway
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HS
Director NamePatricia Jane Collins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(25 years after company formation)
Appointment Duration10 months, 1 week (resigned 17 June 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address215 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 3QA
Director NameKirsten June Salt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(25 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 June 1996)
RoleChartered Secretary
Correspondence Address88a Mildmay
Grove South
London
N1 4PJ

Location

Registered Address3,Finsbury Avenue
London
EC2M 2PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Application for striking-off (1 page)
18 September 1997Return made up to 17/08/97; full list of members (7 pages)
11 July 1997Full accounts made up to 31 March 1997 (10 pages)
6 September 1996Return made up to 17/08/96; full list of members (9 pages)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 June 1996Director resigned (1 page)
22 June 1996Director resigned (1 page)
18 April 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
8 March 1996Director's particulars changed (2 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995Return made up to 17/08/95; no change of members (12 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995New director appointed (4 pages)
20 December 1989Full accounts made up to 31 March 1989 (8 pages)