Company NameAlexander Findlay & Co. Limited
DirectorSears Corporate Director Limited
Company StatusActive - Proposal to Strike off
Company NumberSC004688
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

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

Directors

Director NameSears Corporate Director Limited (Corporation)
StatusCurrent
Appointed08 February 1999(97 years, 2 months after company formation)
Appointment Duration25 years, 1 month
Correspondence Address3rd Floor 20 St James Street
London
SW1A 1ES
Secretary NameSears Company Secretary Limited (Corporation)
StatusCurrent
Appointed27 September 1999(97 years, 10 months after company formation)
Appointment Duration24 years, 6 months
Correspondence AddressThird Floor 20 Saint James Street
London
SW1A 1ES
Director NameGavin Neame Gerre
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(86 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1992)
RoleChartered Accountant
Correspondence AddressOaklawn 2 Elms Drive
Quorn
Loughborough
Leics
LE12 8AF
Director NameThomas Lawson Kerr
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(86 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 July 1990)
RoleEngineer
Correspondence Address2 Sycamore Drive
Hamilton
Lanarkshire
ML3 7HF
Scotland
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(86 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hawtrey Road
London
NW3 3SS
Secretary NameGavin Neame Gerre
NationalityBritish
StatusResigned
Appointed12 July 1988(86 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressOaklawn 2 Elms Drive
Quorn
Loughborough
Leics
LE12 8AF
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 February 1999)
RoleSecretary
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameMark Peter Taylor
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address9 Burton Street
London
WC1H 9AQ
Secretary NameJohn David Francis Drum
NationalityBritish
StatusResigned
Appointed29 April 1993(91 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameJonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(92 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 1997)
RoleDir Of Grp Finance&Development
Correspondence Address139 Clapham Road
London
SW99 0HR
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed31 March 1994(92 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameBarry Scott Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(95 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 February 1999)
RoleAccountant
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed17 July 1998(96 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU

Location

Registered Address6 Alva Street
Edinburgh
EH2 4QQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Next Accounts Due30 November 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due13 July 2017 (overdue)

Filing History

2 August 2022Order of court - dissolution void (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2014Order of court - dissolution void (1 page)
26 February 2014Order of court - dissolution void (1 page)
10 April 2000Dissolved (1 page)
10 April 2000Dissolved (1 page)
10 January 2000Return of final meeting of voluntary winding up (4 pages)
10 January 2000Return of final meeting of voluntary winding up (4 pages)
13 October 1999New secretary appointed (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (1 page)
6 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (1 page)
23 February 1999Director resigned (1 page)
26 November 1998Full accounts made up to 31 January 1998 (10 pages)
26 November 1998Full accounts made up to 31 January 1998 (10 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
25 June 1998Return made up to 29/06/98; full list of members (6 pages)
25 June 1998Return made up to 29/06/98; full list of members (6 pages)
27 November 1997Full accounts made up to 31 January 1997 (10 pages)
27 November 1997Full accounts made up to 31 January 1997 (10 pages)
11 August 1997Return made up to 29/06/97; full list of members (7 pages)
11 August 1997Return made up to 29/06/97; full list of members (7 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
29 November 1996Full accounts made up to 31 January 1996 (10 pages)
29 November 1996Full accounts made up to 31 January 1996 (10 pages)
15 July 1996Return made up to 29/06/96; full list of members (6 pages)
15 July 1996Return made up to 29/06/96; full list of members (6 pages)
6 November 1995Full accounts made up to 31 January 1995 (9 pages)
6 November 1995Full accounts made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (189 pages)