Company NameLaurie Milbank International Limited
DirectorsGeoffrey Eric Stoker and Ian Robert Lyall
Company StatusDissolved
Company Number01494638
CategoryPrivate Limited Company
Incorporation Date30 April 1980(44 years ago)

Business Activity

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

Directors

Secretary NameAnthony James Horan
NationalityAmerican
StatusCurrent
Appointed04 July 2000(20 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address400 East 52nd Street
New York
Ny 10022
United States
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(20 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleBank Officer
Correspondence Address3 Franklin Gate
London Road Feering
Colchester
Essex
CO5 9ET
Secretary NameMr Ian Robert Lyall
NationalityBritish
StatusCurrent
Appointed23 March 2001(20 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameMr Ian Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2001(21 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed12 December 2002(22 years, 7 months after company formation)
Appointment Duration21 years, 4 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameMargaret Mary Grieve
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(12 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 January 1993)
RoleBanker
Correspondence Address200e 71st Street
New York Ny 10021
United States
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Secretary NameMr Brian Arthur Harte
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameNeville James Gullickson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 1993(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1997)
RoleBanker
Correspondence Address67 Park Avenue
London
N22 4EY
Director NameJohn Robert Tubby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1998)
RoleBank Officer
Correspondence Address52 Station Road
Wallingford
Oxfordshire
OX10 0JY
Director NameChristopher Thomas Forster
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 2001)
RoleBanker
Correspondence Address47 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PH
Secretary NameRobert Courtney Carroll
NationalityBritish
StatusResigned
Appointed04 July 2000(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Daly Cross Road
Mt Kisco
New York Ny 10549
United States

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000
Cash£5,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
26 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 June 2005Sec of state's release of liq (1 page)
7 June 2005O/C - replacement of liquidator (13 pages)
7 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2004Declaration of solvency (3 pages)
4 November 2003Accounts made up to 31 December 2002 (5 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 November 2001New director appointed (5 pages)
12 November 2001Director resigned (1 page)
9 October 2001Return made up to 30/09/01; full list of members (7 pages)
24 April 2001Director's particulars changed (1 page)
5 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Accounts made up to 31 December 2000 (4 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
4 May 2000Accounts made up to 31 December 1999 (4 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 September 1999Accounts made up to 31 December 1998 (4 pages)
21 October 1998Return made up to 30/09/98; full list of members (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
29 June 1998Accounts made up to 31 December 1997 (4 pages)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
15 September 1997Accounts made up to 31 December 1996 (4 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
18 October 1996Return made up to 30/09/96; full list of members (10 pages)
13 September 1996Accounts made up to 31 December 1995 (4 pages)
17 July 1996Registered office changed on 17/07/96 from: woolgate house coleman street london EC2P 2HD (1 page)
3 October 1995Accounts made up to 31 December 1994 (4 pages)
3 October 1995Return made up to 30/09/95; change of members (6 pages)