Company NameSinger & Friedlander Private Finance Limited
Company StatusDissolved
Company Number02978217
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 5 months ago)
Dissolution Date16 March 1999 (25 years ago)
Previous NamesWisesave Limited and Singer & Friedlander Commercial Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Hugh Mavor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 16 March 1999)
RoleBanker
Correspondence Address57 Kensington Mansions
Trebovir Road
London
SW5 9TD
Director NameJonathan Spence
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 16 March 1999)
RoleBanker
Correspondence Address3b Lancaster Drive
Hampstead
London
NW3 4EY
Secretary NameMr Charles Stuart Lewis Fergusson-Wood
NationalityBritish
StatusClosed
Appointed01 January 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 16 March 1999)
RoleCompany Director
Correspondence AddressCricklewood
Beechwood Avenue
Weybridge
Surrey
KT13 9TB
Director NameMr Charles Beaufort Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House Manor Road
Lambourne End
Essex
RM4 1NA
Secretary NameStephen Paul Doherty
NationalityBritish
StatusResigned
Appointed27 October 1994(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address17 Barrington Close
North Shoebury
Southend On Sea
Essex
SS3 8BJ
Director NameMr Peter Graham Cordrey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOckham End Old Lane
Cobham
Surrey
KT11 1NF
Director NameMr John Howard Gregory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFern House
Whitchurch Road Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 1998First Gazette notice for voluntary strike-off (1 page)
9 October 1998Application for striking-off (1 page)
8 July 1998Return made up to 05/06/98; full list of members (9 pages)
30 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 February 1997New director appointed (3 pages)
13 January 1997Director resigned (1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Return made up to 01/07/96; no change of members (7 pages)
13 November 1995Director resigned (2 pages)
27 September 1995Return made up to 25/09/95; full list of members (6 pages)