Company NameFinancial Law Panel Limited
Company StatusDissolved
Company Number02845279
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 1993(30 years, 8 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NamePaul Michael William Tucker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 10 August 2004)
RoleExecutive Director Bank Of Eng
Correspondence Address24 Bowbrook House
Gathorne Street
London
EC2 0PW
Director NameMalcolm Glover
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2004)
RoleSolicitor
Correspondence Address31 Ossulton Way
London
N2 0JY
Director NamePeter Alun Clifford Smout
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2004)
RoleCentral Banker
Correspondence Address5 Westfield Avenue
Harpenden
Hertfordshire
AL5 4HN
Secretary NameRobin Vivian Darbyshire
NationalityBritish
StatusClosed
Appointed01 April 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address43 Ethelbert Road
Wimbledon
London
SW20 8QE
Director NameColin Bamford
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleSolicitor
Correspondence AddressVine House Church Street
London
W4 2PD
Director NameLord John Francis Donaldson Of Lymington
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleRetired
Correspondence Address5 Kingsfield
Lymington
Hampshire
SO41 3QY
Director NameMr Ian Plenderleith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleAssociate Director Bank Of Eng
Country of ResidenceEngland
Correspondence AddressGoldneys
River
Petworth
West Sussex
GU28 9AU
Secretary NameMr David Munro Sutherland
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMalleny
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Secretary NameMrs Deborah Jacqueline Knight
NationalityBritish
StatusResigned
Appointed05 November 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWaterloo Farm
Fulbrook
Burford
Oxfordshire
OX18 4BZ
Director NameMr Graham Edward Alfred Kentfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 1998)
RoleChief Of Banking Dept Bank Of
Country of ResidenceUnited Kingdom
Correspondence Address27 Elgood Avenue
Northwood
Middlesex
HA6 3QL
Secretary NameHelen Rosalind Pernelet
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressHill House Eaton Park
Cobham
Surrey
KT11 2JE

Location

Registered Address19 Old Jewry
London
EC2R 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£379,051
Current Liabilities£379,051

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Application for striking-off (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
8 September 2003Annual return made up to 17/08/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
10 May 2002Registered office changed on 10/05/02 from: cannongate house 62/64 cannon street london EC4N 6AE (1 page)
1 May 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
20 March 2002Full accounts made up to 31 March 2001 (12 pages)
1 October 2001Annual return made up to 17/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 2001Auditor's resignation (1 page)
20 February 2001Full accounts made up to 31 March 2000 (11 pages)
14 September 2000Annual return made up to 17/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 August 1999Annual return made up to 17/08/99 (4 pages)
3 March 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
17 September 1998Annual return made up to 17/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 December 1997Full accounts made up to 31 March 1997 (10 pages)
12 October 1997Registered office changed on 12/10/97 from: 125 wood street london EC2V 7AQ (1 page)
24 September 1997Annual return made up to 17/08/97 (5 pages)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
19 October 1996Annual return made up to 17/08/96 (4 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996New secretary appointed (2 pages)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)
4 September 1995Annual return made up to 17/08/95 (6 pages)
17 August 1993Incorporation (23 pages)