Company NameManagement Buy-Ins Limited
Company StatusDissolved
Company Number02069115
CategoryPrivate Limited Company
Incorporation Date30 October 1986(37 years, 6 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Susan Mary Haworth
NationalityBritish
StatusClosed
Appointed16 February 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Stewarts
Bishops Stortford
Hertfordshire
CM23 2NU
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusClosed
Appointed16 February 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 21 March 2000)
RoleCompany Director
Correspondence AddressHeathfield 19 Grange Road
Ickleton
Saffron Walden
Essex
CB10 1SZ
Director NameMrs Susan Mary Haworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(12 years, 10 months after company formation)
Appointment Duration6 months (closed 21 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 The Stewarts
Bishops Stortford
Hertfordshire
CM23 2NU
Director NamePaul Andrew Stafford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(12 years, 10 months after company formation)
Appointment Duration6 months (closed 21 March 2000)
RoleChartered Secretary
Correspondence AddressHeathfield 19 Grange Road
Ickleton
Saffron Walden
Essex
CB10 1SZ
Director NameDavid Stewart Casstles
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleInvestment Banker
Correspondence AddressSandylay House
Great Leighs
Chelmsford
Essex
CM3 1PS
Director NameMr Ian McClure Forrest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 1999)
RoleBanker
Correspondence Address37 Ponsonby Place
London
SW1P 4PS
Director NameMr Roger Anthony Frederick Heath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressIron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Director NameDavid George Hutchings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1993)
RoleInvestment Banker
Correspondence AddressCrepping Hall
Wakes Colne
Essex
CO6 2AL
Director NameDr Emil Hugh De Quervain
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address24 Bramcote Road
Putney
London
SW15 6UG
Secretary NameGeorge Royal Francis Hearne
NationalityBritish
StatusResigned
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address39 Rook Way
Horsham
West Sussex
RH12 5FR
Director NameMr Vincent Gerald O'Brien
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 1999)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Vineyard Hill
Wimbledon
London
SW19 7JH
Director NameCaroline Frances Corby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 1999)
RoleInvestment Banker
Correspondence Address85 Leverton Street
London
Nw5

Location

Registered AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Application for striking-off (1 page)
23 September 1999New director appointed (1 page)
23 September 1999New director appointed (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
4 June 1999Return made up to 22/05/99; full list of members (9 pages)
17 May 1999Registered office changed on 17/05/99 from: vintner's place 68 upper thames street london EC4V 3BJ (1 page)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 June 1998Return made up to 22/05/98; full list of members (9 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
18 November 1997New director appointed (3 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 June 1997Return made up to 22/05/97; full list of members (9 pages)
21 November 1996Director's particulars changed (1 page)
12 November 1996Memorandum and Articles of Association (24 pages)
12 November 1996Memorandum and Articles of Association (33 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 August 1996Location of register of directors' interests (1 page)
17 July 1996Location of register of members (1 page)
17 July 1996Registered office changed on 17/07/96 from: 10 lower thames street london EC3R 6AE (1 page)
21 June 1996Return made up to 22/05/96; no change of members (6 pages)
16 April 1996Director resigned (1 page)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 June 1995Return made up to 22/05/95; change of members (16 pages)