Company NameBibby Esop Trustee Limited
Company StatusDissolved
Company Number02197262
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Business Activity

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

Directors

Director NameRoy William John Foster
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 1999)
RoleCompany Director
Correspondence Address16 Pauls Place
Farm Lane
Ashtead
Surrey
KT21 1HN
Director NameRichard Mansell Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 1999)
RoleCompany Director
Correspondence Address19 Astell Street
London
SW3 3RT
Director NameSir Andrew Colin Hugh Smith
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 30 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0SY
Secretary NamePeter Charles Howard
NationalityBritish
StatusClosed
Appointed11 March 1998(10 years, 3 months after company formation)
Appointment Duration1 year (closed 30 March 1999)
RoleCompany Director
Correspondence AddressSpring Copse 21 Courts Hill Road
Haslemere
Surrey
GU27 2PN
Director NameStephen Wilson Bowman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 1992)
RoleCompany Director
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX
Director NameRoy Baden Evans
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 1992)
RoleCompany Director
Correspondence AddressGreen Acres Golf Lane
Whitnash
Leamington Spa
Warwickshire
CV31 2PY
Director NameMr Alan Sydney Gresty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 12 Jordan Close
Kenilworth
Warwickshire
CV8 2AE
Secretary NameMichael Jon Fahy
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 1996)
RoleCompany Director
Correspondence Address3 Collingwood Drive
London Colney
Hertfordshire
AL2 1LE
Director NameJohn Benjamin Bibby
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressKirby Mount
Warwick Drive
West Kirby
Wirral
L48 2HT
Director NameWilliam John Biffen
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressTanat House
Llanyblodwel
Oswestry
Shropshire
FY10 8NQ
Director NameJohn Murray Thomson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address4 Farm Place
London
W8 7SX
Director NameDennis Thomas Wilkins
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressAmsbury Croft Amsbury Road
Hunton
Maidstone
Kent
ME15 0QH
Secretary NameStephen Wilson Bowman
NationalityBritish
StatusResigned
Appointed08 March 1996(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 March 1998)
RoleCompany Director
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX

Location

Registered Address16 Stratford Place
London
W1N 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts27 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
23 October 1998Application for striking-off (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
30 January 1998Return made up to 02/01/98; full list of members (7 pages)
29 December 1997Accounts for a dormant company made up to 27 September 1997 (6 pages)
24 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1996Full accounts made up to 28 September 1996 (6 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996Secretary resigned (1 page)
17 February 1996New director appointed (3 pages)
17 February 1996Director resigned (1 page)
26 January 1996Full accounts made up to 30 September 1995 (7 pages)
22 January 1996Return made up to 02/01/96; full list of members (6 pages)
3 August 1995Full accounts made up to 24 September 1994 (7 pages)