Company NameLord, Annan, Morrish & Company
Company StatusDissolved
Company Number01191700
CategoryPrivate Unlimited Company
Incorporation Date26 November 1974(49 years, 5 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Roy Bellringer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleChartered Accountant
Correspondence Address2 Torpel Way
Maxey
Peterborough
Cambridgeshire
PE6 9EQ
Director NameAlistair John Lindsay Durie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleChartered Accountant
Correspondence AddressColnebrook Blois Road
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
Director NameMr Jeremy Stephen Frederick Hopkinson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heath Road
Great Brickhill
Milton Keynes
Bucks
MK17 9AL
Director NameJames Alexander Scott
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbrook
Shrubs Hill
Chobham
Surrey
GU24 8ST
Secretary NameAlistair John Lindsay Durie
NationalityBritish
StatusClosed
Appointed04 January 1993(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressColnebrook Blois Road
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
Director NameBryan Adrian Falconer Burn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 16 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Woodthorpe Road
Putney
London
SW15 6UQ
Director NameRoger Garrett Brown
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1997)
RoleChartered Accountant
Correspondence Address13 Hay Green
Danbury
Chelmsford
Essex
CM3 4NU
Director NameAndrew Brice Tappin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 East Sheen Avenue
East Sheen
London
SW14 8AS

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
2 June 1999Application for striking-off (2 pages)
19 January 1999Return made up to 04/01/99; full list of members (10 pages)
3 February 1998Return made up to 04/01/98; full list of members (10 pages)
9 September 1997New director appointed (3 pages)
9 September 1997Director resigned (1 page)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997Return made up to 04/01/97; change of members (9 pages)
5 March 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Return made up to 04/01/95; full list of members (18 pages)