Company NameDonewith No.50 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number00034534
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameThe Cleveland Trust Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(97 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(97 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed21 May 1999(97 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameDavid Gordon Heynes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 24 May 1999)
RoleChartered Accountant
Correspondence AddressNewton House
Faringdon
Oxfordshire
SN7 8PY
Director NameMr Nicholas Charles Wetherill Ridley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 05 February 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSwinstead Hall
Park Road, Swinstead
Grantham
Lincolnshire
NG33 4PH
Secretary NameMr Philip Hugh Straker
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Warden
Hexham
Northumberland
NE46 4SR
Director NameMr Simon Humphrey John Codrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(91 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 1999)
RoleChartered Accountant
Correspondence Address24 Grange Road
Barnes
London
SW13 9RE
Secretary NameMr Simon Humphrey John Codrington
NationalityBritish
StatusResigned
Appointed21 September 1993(91 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address24 Grange Road
Barnes
London
SW13 9RE
Director NamePatrick John McAfee
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(91 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 1997)
RoleBanker
Correspondence AddressShires Edge London Road
Sunningdale
Ascot
Berkshire
SL5 0JN
Director NameMr Francis Edward Worsley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(91 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressShelvingstone
Pearson Road
Sonning-On-Thames
Berkshire
RG4 6UL
Director NameMr Christopher Mark John Whittington
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(95 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood Lodge Kingsley Place
Highgate
London
N6 5EA
Director NameMr James Stocks Sutcliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHemingby House
Hemingby
Horncastle
Lincolnshire
LN9 5QF
Director NameDennis Robert Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(96 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1999)
RoleChartered Surveyor
Correspondence Address18 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AT

Location

Registered Address8/9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,991,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2005Dissolved (1 page)
27 May 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2004Declaration of solvency (3 pages)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2004Company name changed the cleveland trust LIMITED\certificate issued on 01/06/04 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 03/01/04; full list of members (7 pages)
20 January 2003Return made up to 03/01/03; full list of members (7 pages)
15 January 2003Auditor's resignation (1 page)
14 January 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
22 May 2002Full accounts made up to 31 December 2001 (14 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Return made up to 03/01/02; no change of members (6 pages)
9 May 2001Full accounts made up to 31 December 2000 (18 pages)
17 January 2001Return made up to 03/01/01; no change of members (6 pages)
16 August 2000Return made up to 03/01/99; no change of members; amend (6 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Full accounts made up to 31 December 1999 (18 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2000Particulars of mortgage/charge (6 pages)
27 April 2000Declaration of assistance for shares acquisition (7 pages)
26 April 2000Declaration of assistance for shares acquisition (7 pages)
26 April 2000Declaration of assistance for shares acquisition (7 pages)
26 April 2000Declaration of assistance for shares acquisition (7 pages)
26 April 2000Declaration of assistance for shares acquisition (7 pages)
26 April 2000Declaration of assistance for shares acquisition (7 pages)
26 April 2000Declaration of assistance for shares acquisition (7 pages)
25 April 2000Particulars of mortgage/charge (31 pages)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2000Re-registration of Memorandum and Articles (13 pages)
7 April 2000Application for reregistration from PLC to private (1 page)
25 January 2000Return made up to 03/01/00; bulk list available separately (7 pages)
14 December 1999Auditor's resignation (1 page)
28 September 1999Accounting reference date shortened from 24/03/00 to 31/12/99 (1 page)
23 September 1999Registered office changed on 23/09/99 from: 33 lowndes street london SW1X 9HX (1 page)
22 September 1999Full group accounts made up to 31 March 1999 (34 pages)
30 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Secretary resigned;director resigned (1 page)
20 June 1999Director resigned (1 page)
1 June 1999New director appointed (3 pages)
1 June 1999New director appointed (3 pages)
11 March 1999Particulars of mortgage/charge (7 pages)
26 January 1999Return made up to 03/01/99; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
28 August 1998Full group accounts made up to 31 March 1998 (39 pages)
11 August 1998Auditor's resignation (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 March 1998Return made up to 03/01/98; full list of members (7 pages)
11 February 1998Ad 29/12/97--------- £ si [email protected]=75556 £ ic 7390855/7466411 (2 pages)
11 February 1998Particulars of contract relating to shares (4 pages)
27 January 1998Ad 29/12/97--------- £ si [email protected]=2217256 £ ic 5173599/7390855 (4 pages)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 January 1998£ nc 6435000/9500000 22/12/97 (1 page)
8 December 1997Listing of particulars (81 pages)
18 November 1997Director resigned (1 page)
24 October 1997Particulars of mortgage/charge (3 pages)
25 July 1997Statement of affairs (1 page)
25 July 1997Ad 27/06/97--------- £ si [email protected]=100000 £ ic 5073599/5173599 (2 pages)
20 July 1997Full group accounts made up to 31 March 1997 (36 pages)
18 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 March 1997New director appointed (2 pages)
30 January 1997Return made up to 03/01/97; bulk list available separately (11 pages)
5 November 1996Particulars of contract relating to shares (4 pages)
5 November 1996Ad 28/06/96--------- £ si [email protected] (2 pages)
16 July 1996Ad 28/06/96--------- £ si [email protected]=129167 £ ic 4716481/4845648 (2 pages)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 June 1996Full group accounts made up to 31 March 1996 (39 pages)
17 June 1996Return made up to 03/01/96; bulk list available separately; amend (7 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 03/01/96; no change of members (6 pages)
8 August 1995Declaration of mortgage charge released/ceased (2 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Full group accounts made up to 31 March 1995 (32 pages)
7 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 July 1995£ nc 4250000/6435000 03/07/95 (1 page)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Listing of particulars (48 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
20 July 1994Declaration of satisfaction of mortgage/charge (1 page)
14 October 1993Full group accounts made up to 31 March 1993 (25 pages)
26 October 1992Full group accounts made up to 31 March 1992 (22 pages)
30 January 1989Full group accounts made up to 30 September 1988 (16 pages)