Company NameBaring Sterling Bonds
Company StatusDissolved
Company Number01932898
CategoryPrivate Unlimited Company
Incorporation Date23 July 1985(38 years, 9 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJeffrey Leonard Bolton
NationalityBritish
StatusClosed
Appointed23 March 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameStephen Andrew Briley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(14 years, 3 months after company formation)
Appointment Duration1 year (closed 21 November 2000)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 56 Saint Johns Park
Blackheath
London
SE3 7JP
Director NameBeverley Dinerstein
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(14 years, 3 months after company formation)
Appointment Duration1 year (closed 21 November 2000)
RoleSolicitor
Correspondence Address35 Rope Street
London
SE16 1TE
Secretary NameBeverley Dinerstein
NationalityBritish
StatusClosed
Appointed29 October 1999(14 years, 3 months after company formation)
Appointment Duration1 year (closed 21 November 2000)
RoleSolicitor
Correspondence Address35 Rope Street
London
SE16 1TE
Director NameJames Mark Tate Warman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1994)
RoleGilt-Edged Market Maker
Correspondence Address239 Goldhawk Road
London
W12 8ER
Director NameIan William Hopkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1995)
RoleMerchant Banker
Correspondence Address31 Bullingham Mansions
Pitt Street
London
W8 4JH
Director NameAnthony John David Hawes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleMerchant Banker
Correspondence Address10 Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Director NameBernard William George Grundy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleMerchant Banker
Correspondence Address7 Goddington Chase
Orpington
Kent
BR6 9EA
Director NameHenry Gerald Buckmaster
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 1994)
RoleMarket Maker Gilt-Edged Securities
Correspondence Address64 Killieser Avenue
London
Sw2
Director NameSimon Peter Francis Best
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 1994)
RoleMerchant Banker
Correspondence AddressThe Hollies
Peters Green
Luton
Bedfordshire
LU2 9QW
Director NameAndrew Michael Godfrey Baring
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleMerchant Banker
Correspondence AddressRavenscourt House
Ravenscourt Park
London
W6 0TJ
Director NamePaul Gilders Grimsey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1994)
RoleMerchant Banker
Correspondence AddressThe Old House
56 The High Street
Old Amersham
Bucks
HP1 0JD
Director NameMichael Charles Thoms
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 1995)
RoleInvestment Banker
Correspondence AddressBricklehurst Cottage
Stonegate
Wadhurst
East Sussex
TN5 7EL
Director NameGraham Richard Bird
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(9 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 June 1995)
RoleMerchant Banker
Correspondence AddressFlat 2
73 Onslow Gardens
London
SW7 3QD
Director NameGeorge Angus Maclean
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 1995)
RoleMerchant Banker
Correspondence AddressThe Clays
Church Lane
Hempstead
Essex
CB10 2PA
Director NameChristopher John Steane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 2000)
RoleMerchant Banker
Correspondence Address48 Portobello Road
London
W11 3DL
Director NameMr Aidan James Charles Ryan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1995(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 October 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAtterdale Gilbey Avenue
Bishops Stortford
Hertfordshire
CM23 5NX
Director NameMichael Charles Thoms
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 October 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLeigh House
Witherenden Hill
Burwash
East Sussex
TN19 7JN
Director NameJeffrey Leonard Bolton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 1998)
RoleChartered Secretary
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameRoy Douglas Trevor Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address52 Baas Lane
Broxbourne
Hertfordshire
EN10 7EL
Director NameJames Roger Peers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 1999)
RoleMerchant Banker
Correspondence Address42 Flanchford Road
London
W12 9ND

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000Application for striking-off (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
13 June 1997Auditor's resignation (1 page)
27 May 1997Director's particulars changed (1 page)
15 April 1997Voluntary strike-off action has been suspended (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
13 February 1997Application for striking-off (1 page)
2 September 1996Full accounts made up to 31 December 1995 (14 pages)
21 May 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
14 April 1996Return made up to 23/03/96; change of members (8 pages)
5 February 1996Auditor's resignation (1 page)
14 November 1995Director resigned (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 8 bishopsgate london EC2N 4BQ (1 page)
14 November 1995Director resigned (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (16 pages)
15 August 1995New director appointed (6 pages)
15 August 1995New director appointed (4 pages)
15 August 1995New director appointed (4 pages)
28 June 1995Director resigned (4 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
31 March 1995Return made up to 23/03/95; full list of members (16 pages)