Company NameMincing Lane Investments Limited
Company StatusDissolved
Company Number01740740
CategoryPrivate Limited Company
Incorporation Date19 July 1983(40 years, 9 months ago)
Dissolution Date12 May 1998 (25 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Denys Chataway
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 12 May 1998)
RoleMerchant
Correspondence AddressThe Old Rectory
Tichborne
Alresford
Hants
SO24 0NA
Director NameJohn Anthony De Havilland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 12 May 1998)
RoleMerchant Banker
Correspondence AddressCottesloe Lodge
Bisley Camp Brookwood
Woking
Surrey
GU24 0NY
Director NameMr Bernd Hans Graap
Date of BirthJune 1947 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed22 February 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 12 May 1998)
RoleMerchant
Country of ResidenceGermany
Correspondence AddressFalkenstein 39
Hamburg 22587
Foreign
Director NameMr Reef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 12 May 1998)
RoleSolicitor
Correspondence Address19 Defoe House
Barbican
London
EC2Y 8DN
Director NameMr Michael Richard Liddiard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 12 May 1998)
RoleMerchant
Correspondence Address5 Edwardes Place
Kensington
London
W8 6LR
Secretary NameTKB Registrars Limited (Corporation)
StatusClosed
Appointed22 July 1993(10 years after company formation)
Appointment Duration4 years, 9 months (closed 12 May 1998)
Correspondence Address50 Stratton Street
London
W1X 6NX
Director NameMr John Henry Barneby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 June 1992)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence AddressCleveland Farm House
Longcot
Faringdon
Oxfordshire
SN7 7TW
Director NameMark Anthony Culme-Seymour
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1993)
RoleCommodity Broker
Correspondence Address19 Essex Villas
London
W8 7BP
Director NamePeter Francis Grosvenor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(8 years, 7 months after company formation)
Appointment Duration1 month (resigned 27 March 1992)
RoleBarrister
Correspondence Address14 Upper Park Road
Hampstead
London
NW3 2UP
Director NameMr Michael Richard Liddiard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 June 1992)
RoleMerchant
Correspondence Address5 Edwardes Place
Kensington
London
W8 6LR
Director NameJohn Anthony James Rook
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 June 1992)
RoleFarmer
Correspondence AddressBirdbrook Hall Farm
Birdbrook
Halstead
Essex
Co9
Director NameJohn Murray Thomson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address4 Farm Place
London
W8 7SX
Secretary NameMr Colin Godfrey
NationalityBritish
StatusResigned
Appointed22 February 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Southend Road
Stanford Le Hope
Essex
SS17 7AB
Director NameMr Richard England Liddiard
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 10 January 1993)
RoleRetired
Correspondence AddressOxford Lodge 52 Parkside
London
SW19 5NE
Director NameNicholas Erskine Home Mason
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1993)
RoleChartered Accountant
Correspondence AddressThe Old Bakehouse
Wootton St Lawrence
Basingstoke
Hampshire
RG23 8PE
Director NameNicholas Erskine Home Mason
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1993)
RoleChartered Accountant
Correspondence AddressThe Old Bakehouse
Wootton St Lawrence
Basingstoke
Hampshire
RG23 8PE

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
4 July 1997Receiver ceasing to act (1 page)
4 July 1997Receiver's abstract of receipts and payments (2 pages)
8 October 1996Receiver's abstract of receipts and payments (2 pages)
12 October 1995Receiver's abstract of receipts and payments (4 pages)
18 August 1995Location of register of members (1 page)
12 July 1995Location of register of directors' interests (1 page)
1 February 1995Administrative Receiver's report (12 pages)
6 October 1994Appointment of receiver/manager (1 page)
3 August 1993Full group accounts made up to 30 September 1992 (22 pages)