Company NameLondon Scottish Broking Limited
Company StatusDissolved
Company Number00230110
CategoryPrivate Limited Company
Incorporation Date30 April 1928(96 years ago)
Dissolution Date2 September 2014 (9 years, 8 months ago)
Previous NameLondon Scottish Financial Services Limited

Business Activity

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

Directors

Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(63 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 1999)
RoleFinance Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Director NameMr John Tomlinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(63 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressFord Hall Farm
Ford
Leek
Staffordshire
ST13 7RW
Director NameMr Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(63 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaplains House
West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed21 March 1992(63 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(66 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(70 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameWilliam David Clinton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(76 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 2005)
RoleCompany Director
Correspondence Address80 Manor Road
Dorridge
Solihull
West Midlands
B93 8HZ
Director NameMr Gerald Charles Hudson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(76 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address70 Moseley Wood Walk
Cookridge
Leeds
West Yorkshire
LS16 7HG
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(76 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
1 Main Lane Kenyon
Warrington
Cheshire
WA3 4AZ
Director NameTrevor Stone
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(76 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 August 2005)
RoleCompany Director
Correspondence Address17 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Director NameMr Shaun Patrick Trowbridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(77 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Cherry Lane
Lymm
Cheshire
WA13 0PD
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(77 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Secretary NameFrank Dyson
NationalityBritish
StatusResigned
Appointed31 October 2006(78 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Director NameFrank Dyson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(79 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Liquidators' statement of receipts and payments to 23 May 2014 (5 pages)
6 June 2014Liquidators statement of receipts and payments to 23 May 2014 (5 pages)
2 June 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
30 December 2013Liquidators statement of receipts and payments to 27 November 2013 (5 pages)
30 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (5 pages)
5 August 2013Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Liquidators statement of receipts and payments to 27 May 2013 (14 pages)
23 July 2013Liquidators' statement of receipts and payments to 27 May 2013 (14 pages)
2 July 2013Liquidators' statement of receipts and payments to 27 November 2012 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 27 May 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 27 November 2012 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 27 November 2012 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 27 May 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 27 November 2012 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 27 May 2012 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 27 May 2012 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
26 June 2012Liquidators statement of receipts and payments to 27 May 2012 (13 pages)
26 June 2012Liquidators' statement of receipts and payments to 27 May 2012 (13 pages)
1 September 2011Liquidators' statement of receipts and payments (12 pages)
1 September 2011Liquidators statement of receipts and payments (12 pages)
7 June 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
4 January 2010Administrator's progress report to 2 December 2009 (11 pages)
4 January 2010Administrator's progress report to 2 December 2009 (11 pages)
13 November 2009Notice of extension of period of Administration (2 pages)
2 July 2009Administrator's progress report to 2 June 2009 (10 pages)
2 July 2009Administrator's progress report to 2 June 2009 (10 pages)
6 May 2009Appointment terminated director patrick mcdonnell (1 page)
23 April 2009Appointment terminated director and secretary frank dyson (1 page)
16 February 2009Result of meeting of creditors (45 pages)
11 February 2009Statement of affairs with form 2.15B/2.14B (7 pages)
29 January 2009Statement of administrator's proposal (29 pages)
17 December 2008Appointment of an administrator (1 page)
10 December 2008Registered office changed on 10/12/2008 from 201 deansgate manchester lancashire M3 3NW (1 page)
22 September 2008Full accounts made up to 31 October 2007 (20 pages)
22 April 2008Return made up to 21/03/08; no change of members (7 pages)
14 April 2008Appointment terminated director shaun trowbridge (1 page)
14 April 2008Director appointed frank dyson (2 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house 24 mount street manchester. M2 3LS (1 page)
9 January 2008Director resigned (1 page)
11 September 2007Director resigned (1 page)
5 September 2007Full accounts made up to 31 October 2006 (18 pages)
16 April 2007Return made up to 21/03/07; full list of members (8 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned;director resigned (1 page)
16 August 2006Full accounts made up to 31 October 2005 (15 pages)
5 April 2006Return made up to 21/03/06; full list of members (8 pages)
7 February 2006Director resigned (1 page)
19 October 2005New director appointed (3 pages)
11 October 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
15 August 2005Full accounts made up to 31 October 2004 (13 pages)
1 August 2005Director resigned (1 page)
7 April 2005Return made up to 21/03/05; full list of members (9 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (1 page)
14 September 2004Company name changed london scottish financial servic es LIMITED\certificate issued on 14/09/04 (2 pages)
16 April 2004Return made up to 21/03/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 April 2003Return made up to 21/03/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
16 April 2002Return made up to 21/03/02; full list of members (6 pages)
24 April 2001Return made up to 21/03/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
4 April 2000Return made up to 21/03/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 26 October 1999 (1 page)
7 April 1999Return made up to 21/03/99; full list of members (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
28 January 1999Accounts for a dormant company made up to 27 October 1998 (1 page)
11 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1998Accounts for a dormant company made up to 28 October 1997 (1 page)
16 April 1997Return made up to 21/03/97; no change of members (4 pages)
19 February 1997Accounts for a dormant company made up to 29 October 1996 (1 page)
11 April 1996Return made up to 21/03/96; full list of members (6 pages)
1 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
5 April 1995Return made up to 21/03/95; no change of members (10 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned;new director appointed (4 pages)
30 March 1995Full accounts made up to 25 October 1994 (10 pages)
14 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
1 October 1980Company name changed\certificate issued on 01/10/80 (2 pages)
30 April 1928Certificate of incorporation (1 page)