Company NameMorison Stoneham Financial Services Limited
Company StatusDissolved
Company Number01523798
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Frederick Bailey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 21 September 1999)
RoleTrust Manager (Acib)
Correspondence Address13 Priory Farm Road
Nounsley Hatfield Peverel
Chelmsford
Essex
CM3 2NJ
Director NameMr Stephen Wen Kai Chang
Date of BirthJuly 1945 (Born 78 years ago)
NationalityMalaysian
StatusClosed
Appointed10 October 1992(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 21 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemullion Woodlands Road
Bickley
Bromley
Kent
BR1 2AP
Director NameMs Elaine Anne Oddie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 21 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bellway Court
Grosvenor Road
Westcliff
SS20 8EP
Secretary NameMr Richard Luckham Kennett
NationalityBritish
StatusClosed
Appointed15 October 1994(13 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 21 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameBrian Houston Doyle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Deakin Leas
Tonbridge
Kent
TN9 2JU
Director NameRichard Michael George Green
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 11 months after company formation)
Appointment Duration3 months (resigned 11 January 1993)
RoleChartered Accountant
Correspondence Address2 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Director NameAllan John Harragan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 1998)
RoleIndependent Financial Adviser
Correspondence Address23 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Director NameMr Richard Harvey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaplestead
The Street, Hatfield Peverel
Chelmsford
Essex
CM3 2DY
Director NameFrederick James Homer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 1998)
RoleIndependent Financial Advisor
Correspondence AddressQuakers Rest
20 Westfield Avenue
Chelmsford
Essex
CM1 1SF
Secretary NameStephen John David Kennedy
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 October 1994)
RoleCompany Director
Correspondence Address16 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
21 April 1999Application for striking-off (1 page)
12 February 1999Full accounts made up to 30 April 1998 (8 pages)
30 November 1998Return made up to 10/10/98; full list of members (8 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
10 November 1997Return made up to 10/10/97; full list of members (8 pages)
31 October 1996Director's particulars changed (1 page)
31 October 1996Return made up to 10/10/96; no change of members (7 pages)
23 August 1996Full accounts made up to 30 April 1996 (16 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
17 October 1995Return made up to 10/10/95; full list of members (16 pages)