Company NameSinger & Friedlander Development Capital Limited
Company StatusDissolved
Company Number02859052
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoy Fiddemont
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 14 March 2000)
RoleSecretary
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL
Secretary NameStephen Paul Doherty
NationalityBritish
StatusClosed
Appointed04 January 1994(3 months after company formation)
Appointment Duration6 years, 2 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address17 Barrington Close
North Shoebury
Southend On Sea
Essex
SS3 8BJ
Director NameDavid Christopher Courtman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleBanker
Correspondence AddressGill House Alne Road
Tollerton
York
North Yorkshire
YO6 2EA
Secretary NameRoy Fiddemont
NationalityBritish
StatusResigned
Appointed25 October 1993(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL
Director NameJohn Hodson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLittle Chittenden
Four Elms
Edenbridge
Kent
TN8 6PB
Director NameMr George Shiels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOrwell Park
35-37 Perth Road
Milnathort
Tayside
KY13 7XU
Scotland
Director NameMr Jon Mark Winderbank
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address20 Riverside Court
Leeds
West Yorkshire
LS1 7BU
Director NameSimon Charles Melling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address149 Epping New Road
Buckhurst Hill
Essex
IG9 5TZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
14 October 1999Application for striking-off (1 page)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 July 1999Director resigned (1 page)
2 July 1999Return made up to 06/06/99; no change of members (5 pages)
2 July 1999Director resigned (1 page)
6 November 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 July 1998Return made up to 06/06/98; no change of members (11 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1997Return made up to 06/06/97; full list of members (12 pages)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
9 July 1996Return made up to 06/06/96; no change of members (11 pages)
22 November 1995New director appointed (2 pages)
6 July 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
6 July 1995New secretary appointed (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (7 pages)