Company NameS.G.W. Structural Finance Ltd.
Company StatusDissolved
Company Number01698466
CategoryPrivate Limited Company
Incorporation Date10 February 1983(41 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleInvestment Banker
Correspondence AddressGrasmere
Borough Green Road
Ightham
Kent
TN15 9HS
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(12 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed06 November 1998(15 years, 9 months after company formation)
Appointment Duration25 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameJohn Michael Babington Lenton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 September 1992)
RoleInvestment Banker
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressCherry Tree House
Hoggeston
Winslow
Bucks
MK18 3LW
Director NameMr Geoffrey Stephen Hayward
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 May 1993)
RoleInvestment Banker
Correspondence AddressApartment 9b Tower 1
The Redhill Peninsula
18 Pak Pat Shan Road Tai Tam
Hong Kong
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed30 October 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 December 2000Dissolved (1 page)
8 September 2000Liquidators statement of receipts and payments (5 pages)
8 September 2000Return of final meeting in a members' voluntary winding up (4 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (10 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998New director appointed (2 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
7 May 1996Secretary resigned (1 page)
28 December 1995Declaration of solvency (6 pages)
28 December 1995Appointment of a voluntary liquidator (2 pages)
28 December 1995Res re assets in specie (2 pages)
28 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 September 1995Director resigned;new director appointed (6 pages)
19 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
30 June 1995Return made up to 26/06/95; full list of members (14 pages)
12 June 1995Full accounts made up to 31 March 1995 (8 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)