Company NameArchimedes Finance Limited
Company StatusDissolved
Company Number01592069
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Stephen John Cockburn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(10 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarshalls Manor
Cuckfield
Haywards Heath
West Sussex
RH17 5EL
Director NameDonald Stewart Cornelius
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(10 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleRetired
Correspondence AddressPear Tree Cottage Hobbs Cross
Old Harlow
Harlow
Essex
CM17 0NN
Director NameMs Vivien Mary Gould
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(14 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm
Avening
Tetbury
Gloucestershire
GL8 8NH
Wales
Secretary NameInvestec Investment Management Limited (Corporation)
StatusCurrent
Appointed10 February 2000(18 years, 3 months after company formation)
Appointment Duration24 years, 2 months
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NamePeter Ashley Miller
Date of BirthDecember 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 1992(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address7 Ballygate
Beccles
Suffolk
NR34 9NA
Director NameBasil William Seymour Irwin
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressThe Thatch Elsenham Road
Stansted
Essex
CM24 8SS
Secretary NameDavid Richard Rowson
NationalityBritish
StatusResigned
Appointed05 March 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address69 Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SH
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed21 February 1995(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Secretary NameInvestec Guiness Flight Investment Trust Managers Limited (Corporation)
StatusResigned
Appointed20 May 1997(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2000)
Correspondence AddressLightermans Court 5 Gainsford Street
Tower Bridge
London
SE1 2NE

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,814

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Registered office changed on 02/09/03 from: 2 gresham street london EC2V 7QP (1 page)
27 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 2003Declaration of solvency (3 pages)
27 August 2003Appointment of a voluntary liquidator (1 page)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 October 2002 (8 pages)
25 March 2002Return made up to 05/03/02; full list of members (7 pages)
14 January 2002Full accounts made up to 31 October 2001 (8 pages)
30 March 2001Return made up to 05/03/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 October 2000 (8 pages)
5 July 2000Secretary's particulars changed (1 page)
13 March 2000Return made up to 05/02/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/03/00
(7 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
23 January 2000Full accounts made up to 31 October 1999 (8 pages)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street tower bridge london SE1 2NE (1 page)
26 March 1999Return made up to 05/03/99; full list of members (10 pages)
19 February 1999Auditor's resignation (1 page)
26 January 1999Full accounts made up to 31 October 1998 (8 pages)
24 November 1998Secretary's particulars changed (1 page)
30 April 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 22/04/97
(1 page)
24 March 1998Return made up to 05/03/98; no change of members (9 pages)
11 February 1998Full accounts made up to 31 October 1997 (8 pages)
22 September 1997Director resigned (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Registered office changed on 08/06/97 from: royex house aldermanbury square london EC2V 7HR (1 page)
19 March 1997Full accounts made up to 31 October 1996 (6 pages)
19 March 1997Return made up to 05/03/97; full list of members (9 pages)
5 November 1996Director resigned (1 page)
19 September 1996New director appointed (3 pages)
19 March 1996Return made up to 05/03/96; no change of members (7 pages)
19 March 1996Full accounts made up to 31 October 1995 (6 pages)
22 March 1995Return made up to 05/03/95; no change of members (10 pages)