Company NameW.I. Carr (Market Making) Limited
Company StatusDissolved
Company Number01411525
CategoryPrivate Limited Company
Incorporation Date25 January 1979(45 years, 3 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Director NameEric Humbert Chevre
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed28 March 1994(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 03 June 1997)
RoleChief Executive
Correspondence Address6a Herbert Crescent
London
SW1X 0HA
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusClosed
Appointed28 June 1996(17 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 03 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameTimothy James Boyce
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1993)
RoleChartered Accountant
Correspondence Address4 Nesbitt Square
Coxwell Road Upper Norwood
London
SE19 3AB
Director NameMr Frederick Leslie Cremer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(13 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 1993)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Cottage 58 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AL
Director NameGuy Jean Marie Noel De Froment
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed06 August 1992(13 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 September 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Marryat Road
London
SW19 5BE
Director NameDavid Henry Starling
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPorters Farm Hollow Road
Kelvedon
Colchester
Essex
CO5 9DD
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed06 August 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1994)
RoleCompany Director
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Secretary NameMark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address21 Amerland Road
London
SW18 1PX

Location

Registered Address122 Leadenhall Street
London
EC3V 4QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End24 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
12 November 1996Application for striking-off (1 page)
20 October 1996Director's particulars changed (1 page)
17 September 1996Return made up to 30/07/96; full list of members (6 pages)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
8 August 1995Return made up to 30/07/95; no change of members (14 pages)