Company NameWimpole Finance Limited
Company StatusDissolved
Company Number02735986
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Secretary NameJeffrey Coe
NationalityBritish
StatusClosed
Appointed26 November 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address20 Black Friars Lane
London
EC4V 6EB
Director NameJeffrey Coe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(6 years after company formation)
Appointment Duration2 years (closed 15 August 2000)
RoleCompany Director
Correspondence Address20 Black Friars Lane
London
EC4V 6EB
Director NameMr Richard Jonathan Blair
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(3 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 29 January 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Helena Road
Southsea
Hampshire
PO4 9RH
Secretary NameMr Jeffrey Michael Coe
NationalityBritish
StatusResigned
Appointed25 August 1992(3 weeks, 5 days after company formation)
Appointment Duration7 months (resigned 26 March 1993)
RoleSales Executive
Correspondence Address149 Station Road
Drayton
Portsmouth
Hampshire
PO6 1PU
Director NameMr Jeffrey Michael Coe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 1993)
RoleSales Executive
Correspondence Address45 The Avenue
Fareham
Hants
PO14 1PF
Director NameMr Julian Pearson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1994(2 years after company formation)
Appointment Duration4 years (resigned 11 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMales Farm
White Lea, Guildford Road
Alfold
Surrey
RH12 3BG
Secretary NameMary Coe
NationalityBritish
StatusResigned
Appointed30 July 1994(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address149 Station Road
Drayton
Portsmouth
PO6 1PU
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
3 March 2000Application for striking-off (1 page)
26 January 2000Accounts for a small company made up to 30 June 1998 (4 pages)
10 December 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
12 October 1999Registered office changed on 12/10/99 from: 156 bath road southsea hampshire P4 0HU (1 page)
27 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
19 August 1998Return made up to 30/07/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Return made up to 30/07/97; full list of members (6 pages)
5 January 1998Return made up to 30/07/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
6 October 1995Return made up to 30/07/95; no change of members (4 pages)