Company NameDown Finance Limited.
DirectorsPaul Anselm Cragg and Stewart John Cunningham Dick
Company StatusDissolved
Company Number01897245
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Anselm Cragg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(5 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleMerchant Banker
Correspondence Address18 Whitchurch Road
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameStewart John Cunningham Dick
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(8 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleBank Director
Country of ResidenceEngland
Correspondence AddressDunvegan
2 Oak Park Old Avenue
West Byfleet
Surrey
KT14 6AG
Director NameMr John Howard Gregory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 1991)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFern House
Whitchurch Road Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed09 March 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameJohn Arthur Holliwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleBanker
Correspondence AddressFlat 29 Radnor House
Harlands Road
Haywards Heath
West Sussex
RH16 1LN
Director NameMr Paul Ritchie Thom
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleBanking Executive
Correspondence AddressRoughwood Seale Lane
Seale
Farnham
Surrey
GU10 1LD
Director NameDerek Cyril Matthews
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(8 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 December 1993)
RoleBanker
Correspondence AddressColesgrove Manor Goffs Oaks
Waltham Cross
Hertfordshire
EN7 5ND
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 July 2000Dissolved (1 page)
20 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 June 1999Secretary resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: priory house one mitre square london EC3A 5AN (1 page)
7 May 1999Declaration of solvency (3 pages)
7 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 1999Appointment of a voluntary liquidator (1 page)
7 May 1999Res re specie (1 page)
22 March 1999Return made up to 09/03/99; no change of members (6 pages)
12 March 1999Director resigned (1 page)
16 February 1999Director's particulars changed (1 page)
1 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
21 October 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
11 March 1998Return made up to 09/03/98; no change of members (8 pages)
30 October 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
18 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Return made up to 09/03/97; full list of members (8 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
11 November 1996Full accounts made up to 30 September 1996 (7 pages)
28 March 1996Return made up to 09/03/96; full list of members (7 pages)
11 February 1996Full accounts made up to 30 September 1995 (8 pages)
29 September 1995Director resigned;new director appointed (4 pages)
11 May 1995Return made up to 09/03/95; no change of members (6 pages)