Company NameT.H. James & Co. Limited
Company StatusDissolved
Company Number01531082
CategoryPrivate Limited Company
Incorporation Date28 November 1980(43 years, 5 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

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

Directors

Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 12 January 1999)
RoleInsurance Broker
Correspondence AddressFlat 4
4 Onslow Gardens
London
SW7 3LX
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusClosed
Appointed14 March 1994(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 12 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameMichael John Meyrick Ovens
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1994)
RoleInsurance Broker
Correspondence Address113 Narbonne Avenue
London
SW4 9LQ
Director NameChristopher John Pilbrow
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 1994)
RoleInsurance Broker
Correspondence Address14 Oakway
Bromley
Kent
BR2 0LJ
Secretary NameDavid Rankin Ledger
NationalityBritish
StatusResigned
Appointed13 October 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressLynton Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5HA

Location

Registered AddressOne Hundred Whitechapel
London
E1 1JG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1998Return made up to 13/10/98; no change of members (5 pages)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 August 1998Application for striking-off (1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1997Return made up to 13/10/97; no change of members (5 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Secretary's particulars changed (1 page)
17 October 1996Location of debenture register (1 page)
17 October 1996Location of register of directors' interests (1 page)
17 October 1996Location of register of members (1 page)
17 October 1996Return made up to 13/10/96; full list of members (6 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 August 1996Secretary's particulars changed (1 page)
8 March 1996Director's particulars changed (2 pages)
23 October 1995Return made up to 13/10/95; no change of members (10 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)