Company NameSinger & Friedlander Investment Funds Limited
Company StatusDissolved
Company Number02766480
CategoryPrivate Limited Company
Incorporation Date20 November 1992(31 years, 5 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusClosed
Appointed19 July 1995(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Director NameMr Peter Edward Herrington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 06 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Stewart Avenue
Upminster
Essex
RM14 2AE
Director NameTimothy Roger Howe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 06 July 2004)
RoleBanker
Correspondence Address5 Court Hill
Chipstead
Coulsdon
Surrey
CR5 3NQ
Director NameRichard William Killingbeck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 06 July 2004)
RoleFund Manager
Correspondence AddressOld Rectory
Chiddingstone
Edenbridge
Kent
TN8 7AH
Director NameDavid Clive Whittaker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1996)
RoleSales Director
Correspondence Address36 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameJohn Hodson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittle Chittenden
Four Elms
Edenbridge
Kent
TN8 6PB
Director NameMr Gilbert Anthony Edmund Fraher
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 16 August 2000)
RoleChief Executive
Correspondence AddressWoodlands 15 Oatlands Avenue
Weybridge
Surrey
KT13 9SN
Director NameColin John Edge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 1997)
RoleSales Director
Correspondence Address1 Kennylands Road
Sonning Common
Reading
Berkshire
RG4 9JR
Director NameKevin William Doyle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 1994)
RoleAdministration Director
Correspondence Address12 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ
Director NameMr Simon Adrian Ballard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 09 May 2002)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLong Springs
Woods Lane, Melton
Woodbridge
Suffolk
IP12 1LN
Director NameStuart Macmillan Alexander
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1996)
RoleSales Director
Correspondence Address12 Selborne Road
Bristol
BS7 9PH
Secretary NameRoy Fiddemont
NationalityBritish
StatusResigned
Appointed03 February 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 1995)
RoleCompany Director
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL
Director NameAlison Melanie Holmes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 1997)
RoleDirector Of Administration
Correspondence Address37 Park Avenue
Bromley
Kent
BR1 4EG
Director NamePeter Lawrence
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address8 Linden Rise
Warley
Brentwood
Essex
CM14 5UB
Director NameSimon Charles Melling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address149 Epping New Road
Buckhurst Hill
Essex
IG9 5TZ
Director NameAidan Gerard Kearney
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address42a Theobalds Way
Frimley
Camberley
Surrey
GU16 5RF
Director NameRoy Fiddemont
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2001)
RoleChartered Secretary
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL
Director NameDavid Michael Orr
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 12 August 1998)
RoleMarketing Director
Correspondence Address15 Wadham Road
London
SW15 2LS
Director NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address21 New Street
Bishopsgate
London
EC2M 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,515
Cash£53,440
Current Liabilities£1,925

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Application for striking-off (2 pages)
26 June 2003Return made up to 05/06/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 December 2002 (11 pages)
1 July 2002Return made up to 05/06/02; full list of members (8 pages)
1 July 2002Director resigned (1 page)
30 April 2002Full accounts made up to 31 December 2001 (10 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
6 July 2001Return made up to 05/06/01; full list of members (7 pages)
17 April 2001Full accounts made up to 31 December 2000 (10 pages)
15 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
15 May 2000Secretary's particulars changed (1 page)
3 May 2000Full accounts made up to 31 December 1999 (11 pages)
2 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 April 1999Full accounts made up to 31 December 1998 (11 pages)
31 January 1999Director resigned (1 page)
8 July 1998Return made up to 05/06/98; no change of members (13 pages)
18 June 1998Full accounts made up to 31 December 1997 (11 pages)
22 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (3 pages)
12 January 1998Director resigned (1 page)
26 August 1997Director resigned (1 page)
22 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 1997Director's particulars changed (1 page)
12 February 1997Full accounts made up to 31 December 1996 (10 pages)
12 August 1996Auditor's resignation (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
8 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
29 February 1996Full accounts made up to 31 December 1995 (13 pages)
10 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed (4 pages)
8 September 1995New director appointed (2 pages)
6 July 1995Return made up to 05/06/95; no change of members (8 pages)
19 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)