Company NameAnsbacher Trade Finance Limited
Company StatusDissolved
Company Number01967592
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameHenry Ansbacher Trade Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anselm Cragg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 01 May 2007)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
High Road, Soulbury
Leighton Buzzard
LU7 0BT
Secretary NamePaul Martin Forster
NationalityBritish
StatusClosed
Appointed12 July 1999(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 01 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Foley Road
Claygate
Surrey
KT10 0LU
Director NameMr Hugh Harrison Titcomb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 01 May 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 The Uplands
Harpenden
Hertfordshire
AL5 2PH
Director NameBradley Dale Erickson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed25 November 2005(19 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 01 May 2007)
RoleChartered Accountant
Correspondence Address35 Scotland Road
Buckhurst Hill
Essex
IG9 5NP
Director NameMr Kenneth William Wither
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 March 1992)
RoleBanker
Correspondence Address51 Chepstow Rise
Croydon
Surrey
CR0 5LX
Director NameJohn Arthur Holliwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleBanker
Correspondence AddressFlat 29 Radnor House
Harlands Road
Haywards Heath
West Sussex
RH16 1LN
Director NameMr Dominic Anthony Paul Crawley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCompton Cottage
Frogmore East Meon
Petersfield
Hampshire
GU32 1QH
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameDerek Cyril Matthews
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleBanker
Correspondence AddressColesgrove Manor Goffs Oaks
Waltham Cross
Hertfordshire
EN7 5ND
Director NameHon John William Blackstock Butterworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5a Montpelier Grove
London
NW5 2XD
Director NameStewart John Cunningham Dick
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDunvegan
2 Oak Park Old Avenue
West Byfleet
Surrey
KT14 6AG
Director NameDavid William Brice
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Arden Road
Dorridge
Solihull
West Midlands
B93 8LG
Director NameAnthony Walter Dalby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 04 February 2005)
RoleCompany Director
Correspondence Address16 The Belfry
Stretton
Burton On Trent
Staffordshire
DE13 0XS
Director NamePeter James Moreton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1995)
RoleBanker
Correspondence Address9 Lusbridge Close
Halesowen
West Midlands
B63 2JZ
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Secretary NameMatthew Motagu George
NationalitySouth African
StatusResigned
Appointed28 May 1999(13 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 July 1999)
RoleSecretary
Correspondence Address129 Thurleigh Road
London
SW12 8TX
Director NameRichard Spilg
Date of BirthJune 1957 (Born 66 years ago)
NationalityS African/Australia
StatusResigned
Appointed31 January 2005(19 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 November 2005)
RoleChartered Accountant
Correspondence Address4 Vale Lodge
Downs Lane
Leatherhead
Surrey
KT22 8JQ

Location

Registered AddressTwo London Bridge
London
SE1 9RA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Application for striking-off (1 page)
11 September 2006Director's particulars changed (1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 March 2006Return made up to 14/03/06; full list of members (3 pages)
12 December 2005New director appointed (3 pages)
6 December 2005Director resigned (1 page)
12 April 2005Return made up to 14/03/05; full list of members (7 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
15 February 2005New director appointed (3 pages)
15 February 2005New director appointed (3 pages)
15 February 2005Director resigned (1 page)
30 December 2004Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 April 2004Return made up to 14/03/04; full list of members (8 pages)
2 March 2004Registered office changed on 02/03/04 from: one mitre square london EC3A 5AN (1 page)
16 September 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
26 March 2003Return made up to 14/03/03; full list of members (9 pages)
8 December 2002Director's particulars changed (1 page)
13 September 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
12 August 2002Director resigned (1 page)
25 March 2002Return made up to 14/03/02; full list of members (7 pages)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
6 July 2001Director resigned (1 page)
6 April 2001Return made up to 14/03/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
12 December 2000Secretary's particulars changed (1 page)
29 September 2000Company name changed henry ansbacher trade finance li mited\certificate issued on 02/10/00 (2 pages)
21 March 2000Return made up to 14/03/00; full list of members (7 pages)
17 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
17 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
22 March 1999Return made up to 14/03/99; no change of members (6 pages)
16 February 1999Director's particulars changed (1 page)
1 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
16 October 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
15 October 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Return made up to 14/03/97; full list of members (8 pages)
14 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
28 March 1996Return made up to 14/03/96; no change of members (7 pages)
11 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
24 March 1995Return made up to 14/03/95; no change of members (10 pages)