Company NameJohn Plumer & Partners Limited
Company StatusDissolved
Company Number01441090
CategoryPrivate Limited Company
Incorporation Date1 August 1979(44 years, 9 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameGary Mark Cavazzi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed09 October 1992(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 18 July 2000)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL
Secretary NameMr Philip Anthony Nastri
NationalityBritish
StatusClosed
Appointed23 December 1999(20 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Farm Road
Rainham
Essex
RM13 9LG
Director NameChristopher Martin East
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1996)
RoleInsurance Broker
Correspondence AddressMedina Firbank Lane
Woking
Surrey
GU21 1QS
Director NameTrefor Lewis William Evans
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 December 1999)
RoleInsurance Broker
Correspondence Address21 Thames Quay
Chelsea Harbour
London
SW10 0QJ
Director NameJohn Patrick Gallagher
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1996)
RoleInsurance Broker
Correspondence Address214 Old Willow Road
Northfield
Illinois
60093
Director NameSebert Guy Hely Green
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleInsurance Broker
Correspondence Address21 Edge Street
London
W8 7PN
Director NameRichard Norman Lee Helman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleInsurance Broker
Correspondence AddressSunningdale 62 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameColin Jeremy Heyhoe
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleInsurance Broker
Correspondence Address30 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NU
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 9 months after company formation)
Appointment Duration4 months (resigned 07 September 1992)
RoleInsurance Broker
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameMr John David Stancik
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1992(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 December 1999)
RoleInsurance Broker
Correspondence Address5 Ovington Square
Flat 1
London
Sw3
Secretary NameJeffrey John Lloyd
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 9 months after company formation)
Appointment Duration4 months (resigned 07 September 1992)
RoleCompany Director
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Secretary NameGary Mark Cavazzi
NationalityAmerican
StatusResigned
Appointed09 October 1992(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL
Director NameMr Philip Anthony Nastri
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 1999)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address41 Farm Road
Rainham
Essex
RM13 9LG
Director NameCapt Julian Charles Berry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(17 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Castle Road Saltwood
Hythe
Kent
CT21 4QY

Location

Registered Address9 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000£ ic 310000/1 31/01/00 £ sr 309999@1=309999 (1 page)
15 February 2000Application for striking-off (1 page)
3 February 2000New secretary appointed (3 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
7 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 January 2000Declaration of shares redemption:auditor's report (3 pages)
6 January 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(4 pages)
28 July 1999Accounts made up to 31 December 1998 (11 pages)
11 May 1999Return made up to 09/05/99; full list of members (6 pages)
10 June 1998Accounts made up to 31 December 1997 (12 pages)
25 February 1998Director resigned (1 page)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Accounts made up to 31 December 1996 (12 pages)
29 May 1997Return made up to 09/05/97; full list of members (8 pages)
5 November 1996New director appointed (2 pages)
31 May 1996Accounts made up to 31 December 1995 (15 pages)
31 May 1996Return made up to 09/05/96; full list of members (8 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
23 May 1995Accounts made up to 31 December 1994 (15 pages)
23 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)