Company NameExclusive Finance No. 9 Limited
DirectorsDavid John Joyce and Gregory James Polack
Company StatusDissolved
Company Number02332507
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Secretary NameSarah Barford Wilks
NationalityBritish
StatusCurrent
Appointed15 June 1995(6 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameDavid John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(8 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Correspondence AddressFlat 8
8 Darlaston Road Wimbledon
London
SW19 4LG
Director NameGregory James Polack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(8 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Correspondence Address14 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ
Director NamePaul Frederick Clark
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 May 1997)
RoleRetired Solicitor
Correspondence AddressRoughets
Wickhurst Lane Weald
Sevenoaks
Kent
TN4 6LX
Director NameNeil Clive Eastwood
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 May 1997)
RoleChartered Accountant
Correspondence Address1 Chequers Grange
Chequer Close Highgate Road
Forest Row
East Sussex
RH18 5AD
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 May 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLittle Garth 71 Chiltern Road
Sutton
Surrey
SM2 5QY
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 May 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed09 May 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2001Dissolved (1 page)
15 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
22 August 2000Appointment of a voluntary liquidator (2 pages)
22 August 2000O/C liq ipo (7 pages)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 1999Liquidators powers/authorisation (1 page)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Declaration of solvency (3 pages)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 May 1999Return made up to 12/05/99; full list of members (7 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 June 1998Return made up to 12/05/98; full list of members (5 pages)
2 June 1997New director appointed (1 page)
29 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
23 May 1997Return made up to 12/05/97; full list of members (10 pages)
23 May 1997Registered office changed on 23/05/97 from: 165 queen victoria street london EC4V 4DD (1 page)
17 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 May 1996Return made up to 12/05/96; full list of members (7 pages)
21 March 1996Location of register of members (non legible) (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)