Company NameEbury And Evesham Financial Services Limited
DirectorsUday Jayantilal Thakkar and Graham Peter Leask
Company StatusDissolved
Company Number02767483
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Uday Jayantilal Thakkar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(3 days after company formation)
Appointment Duration31 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Ingersoll Road
Shepherds Bush
London
W12 7BD
Secretary NameMr David Michael Browne
NationalityBritish
StatusCurrent
Appointed01 May 1993(5 months, 1 week after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address39 Coxes Lock
Bourneside Road
Addlestone
Surrey
KT15 2JY
Director NameMr Graham Peter Leask
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QB
Director NameMr George Raymond Gittins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 days after company formation)
Appointment Duration3 months (resigned 26 February 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Old Manor House Russell Road
Shepperton
Middlesex
TW17 8JR
Secretary NameMr Uday Thakkar
NationalityBritish
StatusResigned
Appointed27 November 1992(3 days after company formation)
Appointment Duration6 months (resigned 01 June 1993)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 West Lodge Court
London
W3 9SD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address315 Rickmansworth Rd
Watford
Herts
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 August 1997Dissolved (1 page)
30 May 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
5 June 1996Appointment of a voluntary liquidator (1 page)
23 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1996Registered office changed on 15/05/96 from: 1 warner house harrovian business village bessborough road,harrow middlesex HA1 3EX (1 page)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 September 1995Director's particulars changed (2 pages)