Company NameBlack Portch & Swain (Financial Services) Limited
Company StatusDissolved
Company Number02181346
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(9 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 20 June 2006)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 20 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 20 June 2006)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 1997)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameRobert Edward Lee
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 September 2000)
RoleInsurance Broker
Correspondence Address15 Spencefield Lane
Leicester
Leicestershire
LE5 6PT
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 1998)
RoleChartered Accountant
Correspondence Address43 Belsize Road
London
NW6 4RX
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed06 August 1992(4 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 July 1993)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed31 July 1993(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed19 April 1994(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Director resigned (1 page)
23 January 2006Application for striking-off (1 page)
11 November 2005Full accounts made up to 31 December 2004 (9 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 September 2005Return made up to 31/07/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Return made up to 31/07/04; full list of members (6 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
21 January 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 September 2003Return made up to 31/07/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 August 2002Location of register of members (1 page)
20 August 2002Director resigned (1 page)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 September 2000Return made up to 31/07/00; full list of members (6 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Return made up to 31/07/99; full list of members (7 pages)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
25 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 August 1998Return made up to 31/07/98; full list of members (6 pages)
21 January 1998Director resigned (1 page)
14 August 1997Return made up to 31/07/97; full list of members (5 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
23 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (7 pages)
3 August 1995Return made up to 31/07/95; full list of members (16 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 June 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
20 February 1994Accounts for a dormant company made up to 31 December 1992 (5 pages)
1 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)