Company NameFinsbury Income And Growth Investment Trust Plc
Company StatusDissolved
Company Number02585751
CategoryPublic Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)
Previous NameContra-Cyclical Investment Trust Plc

Business Activity

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

Directors

Director NameMr Peter Francis Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradbourne Street
London
SW6 3TF
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NameJo Mark Pole Welman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverhill House Riverhill
Fittleworth
Pulborough
West Sussex
RH20 1JY
Director NameJames Tait Laurenson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(5 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Correspondence AddressHillhouse
Kirknewton
Midlothian
EH27 8DR
Scotland
Director NameMr Brian Roger Adams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(7 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressHill House
Church Lane Debpen
Saffron Walden
Essex
CB11 3LD
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusCurrent
Appointed26 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Director NameSir Richard David Christopher Brooke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 1996)
RoleInvestment Banker
Correspondence AddressThe Manor House
Cholderton
Salisbury
Wiltshire
SP4 0DW
Director NameSir Alan Arthur Walters
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 1994)
RoleEconomist
Correspondence Address2820 P Street Nw
Washington
District Columbia 20007
Foreign

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,860,000
Current Liabilities£1,843,000

Accounts

Latest Accounts28 March 2001 (23 years, 1 month ago)
Accounts CategoryInterim
Accounts Year End31 March

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (7 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (7 pages)
10 April 2001Registered office changed on 10/04/01 from: 23 cathedral yard exeter EX1 1HB (1 page)
9 April 2001Declaration of solvency (3 pages)
9 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2001Appointment of a voluntary liquidator (1 page)
3 April 2001Interim accounts made up to 28 March 2001 (11 pages)
27 March 2001Return made up to 26/02/01; bulk list available separately (8 pages)
30 January 2001Interim accounts made up to 31 December 2000 (11 pages)
22 November 2000Interim accounts made up to 30 September 2000 (11 pages)
5 October 2000Full group accounts made up to 31 March 2000 (46 pages)
27 July 2000Interim accounts made up to 30 June 2000 (11 pages)
4 April 2000Interim accounts made up to 31 December 1999 (11 pages)
27 March 2000Return made up to 26/02/00; bulk list available separately (11 pages)
12 November 1999Interim accounts made up to 30 September 1999 (11 pages)
16 August 1999Interim accounts made up to 30 June 1999 (11 pages)
28 June 1999Full group accounts made up to 31 March 1999 (44 pages)
26 March 1999Return made up to 26/02/99; bulk list available separately (11 pages)
15 February 1999Interim accounts made up to 31 December 1998 (12 pages)
15 January 1999New director appointed (1 page)
3 November 1998Interim accounts made up to 30 September 1998 (12 pages)
5 August 1998Interim accounts made up to 30 June 1998 (12 pages)
24 July 1998Full group accounts made up to 31 March 1998 (39 pages)
1 July 1998Interim accounts made up to 31 March 1998 (12 pages)
20 March 1998Return made up to 26/02/98; bulk list available separately (8 pages)
25 February 1998Interim accounts made up to 31 December 1997 (10 pages)
12 December 1997Company name changed contra-cyclical investment trust PLC\certificate issued on 15/12/97 (2 pages)
13 November 1997Interim accounts made up to 30 September 1997 (12 pages)
28 August 1997Interim accounts made up to 30 June 1997 (12 pages)
20 August 1997Full group accounts made up to 31 March 1997 (48 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
14 August 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
30 June 1997Interim accounts made up to 31 March 1997 (12 pages)
7 March 1997Director's particulars changed (1 page)
19 November 1996Interim accounts made up to 30 September 1996 (10 pages)
12 November 1996New director appointed (3 pages)
31 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1996Director resigned (1 page)
2 September 1996Interim accounts made up to 30 June 1996 (11 pages)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 1996Full group accounts made up to 31 March 1996 (41 pages)
15 March 1996Return made up to 26/02/96; bulk list available separately (10 pages)
28 February 1996Interim accounts made up to 31 December 1995 (12 pages)
27 November 1995Interim accounts made up to 30 September 1995 (12 pages)
5 July 1995Full accounts made up to 31 March 1995 (35 pages)
28 March 1995Return made up to 26/02/95; bulk list available separately (20 pages)
26 March 1991Listing of particulars (23 pages)