Company NameEXCO Futures (Currency Options)
Company StatusDissolved
Company Number01901769
CategoryPrivate Unlimited Company
Incorporation Date2 April 1985(39 years, 1 month ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1994(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusClosed
Appointed17 October 1994(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameEXCO Nominees Limited (Corporation)
Date of BirthAugust 1986 (Born 37 years ago)
StatusClosed
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 14 January 1997)
Correspondence AddressSherborne House
119 Cannon Street
London
EC4N 5AX
Director NameDavid Graham Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1994)
RoleChartered Accountant
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH
Director NamePeter Leslie Hayward
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 1992)
RoleOptions Broker
Correspondence AddressHilldene 26 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DN
Director NameRichard Philip Worthington
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 March 1993)
RoleMoneybroker
Correspondence AddressGaston Grange
Bentworth
Alton
Hampshire
Secretary NameDavid Graham Clarke
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH

Location

Registered AddressSherborne House
119 Cannon Street
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 July 1996First Gazette notice for voluntary strike-off (1 page)
19 June 1996Application for striking-off (1 page)
3 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 May 1996Return made up to 01/05/96; full list of members (6 pages)
15 January 1996Application for reregistration from LTD to UNLTD (2 pages)
15 January 1996Certificate of re-registration from Limited to Unlimited (1 page)
15 January 1996Members' assent for rereg from LTD to UNLTD (2 pages)
15 January 1996Re-registration of Memorandum and Articles (7 pages)
15 January 1996Declaration of assent for reregistration to UNLTD (1 page)
12 October 1995Full accounts made up to 31 December 1994 (10 pages)
4 May 1995Return made up to 01/05/95; full list of members (14 pages)