Company NameJohnson Matthey Bankers Limited
Company StatusDissolved
Company Number01978588
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)
Dissolution Date8 June 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin John Harper
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 08 June 1999)
RoleDirector Of Companies
Correspondence Address46 Priestlands Park Road
Sidcup
Kent
DA15 7HJ
Secretary NameMichael David Clancy
NationalityBritish
StatusClosed
Appointed21 April 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 08 June 1999)
RoleBank Official
Correspondence Address19 Station Road
Harpenden
Hertfordshire
AL5 4XA
Director NameMr Graham Edward Alfred Kentfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address27 Elgood Avenue
Northwood
Middlesex
HA6 3QL
Secretary NameMiss Andrea Eve Pack
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 21 April 1998)
RoleCompany Director
Correspondence Address20 Wickliffe Avenue
London
N3 3EJ

Location

Registered Address123 Minories
London
EC3N 1NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
20 January 1999Director resigned (1 page)
29 December 1998Application for striking-off (2 pages)
3 September 1998Auditor's resignation (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
19 March 1998Return made up to 12/03/98; full list of members (8 pages)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 March 1997Return made up to 12/03/97; no change of members (8 pages)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 March 1996Return made up to 12/03/96; full list of members (8 pages)
15 March 1995Return made up to 12/03/95; no change of members (8 pages)
15 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
7 April 1991Return made up to 26/03/91; no change of members (8 pages)
24 April 1990Accounts for a dormant company made up to 31 December 1989 (3 pages)
11 April 1989Full accounts made up to 31 December 1988 (4 pages)
18 November 1988Full accounts made up to 30 June 1988 (4 pages)
2 September 1987Full accounts made up to 30 June 1987 (4 pages)