Company NameArmclear Limited
DirectorB&C Corporate Director Ltd
Company StatusDissolved
Company Number02072151
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)

Business Activity

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

Directors

Secretary NameChristopher Anthony Verey Dadson
NationalityBritish
StatusCurrent
Appointed16 October 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG
Director NameB&C Corporate Director Ltd (Corporation)
Date of BirthJune 1993 (Born 30 years ago)
StatusCurrent
Appointed09 March 1993(6 years, 4 months after company formation)
Appointment Duration31 years, 1 month
Correspondence AddressKing's House
36/37 King Street
London
EC2V 8BH
Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 March 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameMaria Victoria Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 1993)
RoleSolicitor
Correspondence Address18 Thames Quay
London
SW10 0UY

Location

Registered AddressC/O Ernst & Young
Becket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 August 1998Dissolved (1 page)
22 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page)
14 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
9 August 1996Registered office changed on 09/08/96 from: king's house 36/37 king street london EC2V bhh (1 page)
1 April 1996Liquidators statement of receipts and payments (5 pages)
24 October 1995Liquidators statement of receipts and payments (10 pages)
19 April 1995Liquidators statement of receipts and payments (10 pages)
17 March 1993Director resigned (2 pages)
27 March 1991Director resigned (2 pages)
30 November 1988Director resigned (4 pages)
20 August 1987New director appointed (2 pages)
30 December 1986New director appointed (4 pages)
18 December 1986Director resigned;new director appointed (2 pages)
4 December 1986Director resigned;new director appointed (5 pages)