Company NameH. Sichel & Sons (Trustees) Limited
Company StatusDissolved
Company Number02461344
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ronald James Lichel
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(2 years after company formation)
Appointment Duration8 years, 7 months (closed 12 September 2000)
RoleCompany Director
Correspondence AddressRussell Mill Lane
Littleton Panell
Devizes
Wiltshire
SN10 4ET
Secretary NameJohn Bliss
NationalityBritish
StatusClosed
Appointed31 January 1994(4 years after company formation)
Appointment Duration6 years, 7 months (closed 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosslyn Crescent
Luton
Bedfordshire
LU3 2AT
Director NameLord Roger Carol Michael Nathan
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1992)
RoleSolicitor
Correspondence AddressCollyers Farm
Lickfold
Petworth
Sussex
GU28 9DU
Director NameJohanna Thea Sichel
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address2 Dorchester House
Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 8HA
Director NamePeter Max Ferdinand Sichel
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address941 Park Avenue
New York 10028
Usa
Foreign
Secretary NameMr Trevor Raymond Niven
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration2 years (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodside
Church Road
Crowborough
East Sussex
TN6 1EG

Location

Registered Address106-114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
11 April 2000Director resigned (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)