Company NameN.M. Rothschild & Sons (Wales) Limited
Company StatusDissolved
Company Number02283191
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameAnne-Marie Sizer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 14 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 14 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Secretary NameAnne-Marie Sizer
NationalityBritish
StatusClosed
Appointed08 March 2007(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 14 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Peter Michael Sullivan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1994)
RoleInvestment Banker
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameWilliam Philip Staple
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleMerchant Banker
Correspondence Address2 Paultons Street
London
SW3 5DP
Director NameSir Michael John De Rougement Richardson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1995)
RoleMerchant Banker
Correspondence AddressNo 19
St Swithins Lane
London
EC4P 4DV
Director NameMr Charles Beaufort Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 1996)
RoleMerchant Banker
Correspondence Address10 St Swithins Lane
London
EC4P 4DU
Director NameDr Keith Francis Palmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 February 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameMr Stephen Rhys Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Peter Lloyd Davies
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 1996)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameGlynne Herbert Charles Clay
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressLower House Farm
Nantyderry
Abergavenny
Monmouthshire
NP7 9DP
Wales
Director NameMr Donald Stewart Box
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAnthony Vivian Allen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2002)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressAvenue House
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameMr Stephen Rhys Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(6 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMeliden House 65 Stanwell Road
Penarth
South Glamorgan
CF64 3LR
Wales
Director NameLord Walker (Corporation)
Date of BirthMarch 1932 (Born 92 years ago)
StatusResigned
Appointed04 May 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 1996)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusResigned
Appointed04 May 1992(3 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Directors Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed24 February 2006(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameNMR Secretaries Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed24 February 2006(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 March 2007)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU

Location

Registered AddressNew Court
St Swithins Lane
London
EC4P 4DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Application for striking-off (1 page)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 March 2006New director appointed (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006Director resigned (1 page)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
22 January 2003Director resigned (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 May 1998Return made up to 04/05/98; no change of members (7 pages)
4 June 1997Return made up to 04/05/97; full list of members (9 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 November 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 June 1996Return made up to 04/05/96; no change of members (11 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Return made up to 04/05/95; no change of members (18 pages)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)