Company NameRichards, Longstaff (Nominees) Limited
Company StatusDissolved
Company Number01465698
CategoryPrivate Limited Company
Incorporation Date7 December 1979(44 years, 5 months ago)
Dissolution Date5 January 1999 (25 years, 4 months ago)

Business Activity

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

Directors

Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed14 May 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 05 January 1999)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed06 April 1998(18 years, 4 months after company formation)
Appointment Duration9 months (closed 05 January 1999)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameRonald Scott Brown
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleFund Manager
Correspondence Address54 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressBirchwood 6 Hillhead Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9EJ
Scotland
Director NameMr Colin Alexander Bell Crosby
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address141 Blenheim Place
Aberdeen
AB2 4DL
Scotland
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Lodge
Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BE
Scotland
Director NameDenis John Miller
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 1994)
RoleFund Manager
Correspondence Address41 Queens Road
Aberdeen
AB1 6YN
Scotland
Director NameAlexander Neil Ferguson Pirie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 October 1991)
RoleFund Manager
Correspondence Address14 Seafield Avenue
Aberdeen
Aberdeenshire
AB1 7XB
Scotland

Location

Registered AddressOne Bow Churchyard
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
4 August 1998Application for striking-off (1 page)
14 July 1998Return made up to 14/05/98; no change of members (6 pages)
29 June 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (4 pages)
13 January 1998Registered office changed on 13/01/98 from: 99,charterhouse st london EC1M 6AJ (1 page)
28 June 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
20 June 1997Secretary's particulars changed (1 page)
27 May 1997Return made up to 14/05/97; full list of members (11 pages)
1 August 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
6 June 1996Return made up to 14/05/96; no change of members (9 pages)
14 March 1996Director resigned (2 pages)
14 July 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
6 July 1995Director's particulars changed (8 pages)
5 June 1995Return made up to 14/05/95; full list of members (20 pages)
15 May 1995Director's particulars changed (2 pages)