Company NameSR Mitre
Company StatusDissolved
Company Number01962489
CategoryPrivate Unlimited Company
Incorporation Date20 November 1985(38 years, 5 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJohn Angus Cameron
NationalityIrish
StatusClosed
Appointed14 June 2001(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Andrew Nelson Hitchcox
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 18 October 2005)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address62 Corner Green
Blackheath
London
SE3 9JJ
Director NameKeith George Loxton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 18 October 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameBrian Trevor George Prevost
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleManaging Director
Correspondence AddressRickstones 8 Orchard Way
Esher
Surrey
KT10 9DY
Director NameDr Theodor Obrist
Date of BirthMay 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 1993)
RoleGeneral Manager
Correspondence AddressMythenstrasse 12
8802 Kilchberg
Switzerland
Director NameGordon Vernon Bayley
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 May 1992)
RoleRetired
Correspondence AddressThe Old Manor
Witley
Surrey
GU8 5QW
Director NameJohn Brian Richard Lieberman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 1993)
RoleSenior Executive Manager
Correspondence AddressWassbergstrasse 14
8127 Forch
Foreign
Secretary NameMr David Henry Brown
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dog House
123 Borden Lane
Sittingbourne
Kent
ME10 1BX
Director NameMr John Richard Coomber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillingdon
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Director NameMr David Henry Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Dog House
123 Borden Lane
Sittingbourne
Kent
ME10 1BX
Director NameMr Ronald Kenneth Bishop
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 1998)
RoleRetired
Correspondence Address23 The Willows
Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Director NameDr Peter Frey
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed07 May 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1994)
RoleMember Of Group Management
Correspondence AddressSternenstrasse 15
Zurich
Ch 8002
Director NameStephen John Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Englemere Park
Oxshott
Leatherhead
Surrey
KT22 0QS
Secretary NamePeter Dilworth Kennerley
NationalityBritish
StatusResigned
Appointed24 May 1995(9 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 1996)
RoleCompany Director
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Secretary NameKeith George Loxton
NationalityBritish
StatusResigned
Appointed12 February 1996(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address4 Hareden Croft
Emerson Valley
Milton Keynes
MK4 2DW
Director NameSheree Denise Whatley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2004)
RoleAccountant
Correspondence Address43 Cleveland Square
London
W2 6DA
Director NameMichael John Eves
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(13 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 May 1999)
RoleActuary
Correspondence AddressHighlands Highlands Drive
Maldon
Essex
CM9 6HX
Director NameFrederic Elsaesser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed19 May 1999(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2003)
RoleInsurance Company Executive
Correspondence Address73 Arlington House
Arlington Street
London
SW1A 1RJ

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£375,000
Net Worth£5,440,000
Cash£6,000
Current Liabilities£655,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Voluntary strike-off action has been suspended (1 page)
30 December 2004Application for striking-off (1 page)
24 September 2004Return made up to 20/05/04; full list of members (7 pages)
24 September 2004Full accounts made up to 31 December 2003 (13 pages)
17 March 2004Registered office changed on 17/03/04 from: 71-77 leadenhall street london EC3A 3DE (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
12 June 2003Return made up to 20/05/03; full list of members (7 pages)
13 May 2003Auditor's resignation (2 pages)
11 April 2003Auditor's resignation (3 pages)
3 August 2002Full accounts made up to 31 December 2001 (10 pages)
17 June 2002Return made up to 20/05/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 71/77, leadenhall street, london. EC3A 2PQ (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Return made up to 20/05/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Return made up to 20/05/00; full list of members (6 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Return made up to 20/05/99; no change of members (5 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Director resigned (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
11 August 1998Full accounts made up to 31 December 1997 (11 pages)
18 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 1997Director resigned (1 page)
23 August 1996Full accounts made up to 31 December 1995 (10 pages)
28 June 1996Return made up to 28/05/96; no change of members (4 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (1 page)
18 July 1995Full accounts made up to 31 December 1994 (12 pages)
29 June 1995Return made up to 28/05/95; no change of members (4 pages)
12 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 May 1995New director appointed (4 pages)
7 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)