Company NameSidecard Limited
Company StatusDissolved
Company Number02257655
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr David Lawrence Grove
NationalityBritish
StatusCurrent
Appointed23 November 1993(5 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressField View
Meadow Lane Shipton Under Wychwood
Chipping Norton Oxford
Oxfordshire
OX7 6BW
Director NameMichael Samuel Philip Garvin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1994(6 years, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleSolicitor
Correspondence Address37 Devonshire Place
London
W1N 1PE
Director NameMr Anthony Michael Midgen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(6 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address9 Ennismore Gardens Mews
London
SW7 1HX
Director NameSelwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(6 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address4 Sheridan Walk
Temple Fortune Lane
London
Nw11
Director NameWilson Ng
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusCurrent
Appointed13 September 1994(6 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address35 Eyre Court
St Johns Wood
London
NW8 9TT
Director NameRoger Terry Jansen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressSherwood 24 Highview
Cheam
Sutton
Surrey
SM2 7DY
Director NameRonald Nathan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Marlborough Mansions
Cannon Hill
London
NW6 1JP
Secretary NameJohn Michael Edwards
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 October 1992)
RoleCompany Director
Correspondence Address23 Marshals Drive
St. Albans
Hertfordshire
AL1 4RB
Director NameMr David Lawrence Grove
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 1994)
RoleChartered Accountant
Correspondence AddressField View
Meadow Lane Shipton Under Wychwood
Chipping Norton Oxford
Oxfordshire
OX7 6BW
Secretary NameDavid McGurk
NationalityBritish
StatusResigned
Appointed28 October 1992(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 November 1993)
RoleCompany Director
Correspondence Address2 Matthews Villas
Old House Lane Roydon
Harlow
Essex
CM19 5DN
Director NameDavid McGurk
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 November 1993)
RoleChartered Accountant
Correspondence Address2 Matthews Villas
Old House Lane Roydon
Harlow
Essex
CM19 5DN
Director NameThomas Pericles Megas
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 September 1994)
RoleCompany Director
Correspondence Address522 Le Beauvoir
Verbier 1936
Valais
Switzerland

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 May 2001Dissolved (1 page)
9 February 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
16 October 2000Receiver's abstract of receipts and payments (2 pages)
16 October 2000Receiver ceasing to act (1 page)
16 May 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Receiver's abstract of receipts and payments (2 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Receiver ceasing to act (1 page)
16 November 1998Receiver's abstract of receipts and payments (3 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
28 October 1997Receiver's abstract of receipts and payments (3 pages)
16 May 1997Liquidators statement of receipts and payments (5 pages)
6 November 1996Receiver's abstract of receipts and payments (3 pages)
10 October 1996Receiver's abstract of receipts and payments (5 pages)
30 September 1996Amend 405(1) & stat dec (4 pages)
6 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 December 1995Appointment of a voluntary liquidator (2 pages)
4 September 1995Registered office changed on 04/09/95 from: 22 melton street euston square london NW1 2EP (1 page)
23 September 1993Return made up to 31/07/93; full list of members (8 pages)