Company NameFidelity Trust,Limited(The)
Company StatusDissolved
Company Number00099682
CategoryPrivate Limited Company
Incorporation Date28 September 1908(115 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Bernard Moss
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(82 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 20 August 2008)
RoleSolicitor
Correspondence Address20 The Highway
Sutton
Surrey
SM2 5QT
Director NameMaureen Bessie Mary Moss
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(95 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 20 August 2008)
RoleCompany Director
Correspondence Address20 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameMaureen Bessie Mary Moss
NationalityBritish
StatusClosed
Appointed28 June 2004(95 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 20 August 2008)
RoleCompany Director
Correspondence Address20 The Highway
Sutton
Surrey
SM2 5QT
Director NameRev Canon Christopher George Colven
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(82 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 1996)
RolePriest
Correspondence Address9 Eldon Road
London
W8 5PU
Director NameMr Paul Geoffrey Killik
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(82 years, 9 months after company formation)
Appointment Duration13 years (resigned 30 June 2004)
RoleStock Broker
Correspondence Address46 Grosvenor Street
London
W1K 3HN
Secretary NameMiss Jean Gwyneth Hancock
NationalityBritish
StatusResigned
Appointed02 July 1991(82 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address31 Lily Gardens
Wembley
Middlesex
HA0 1DL
Secretary NameRev David Maudlin
NationalityBritish
StatusResigned
Appointed01 May 1995(86 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Rectory
Walden Road, Radwinter
Saffron Walden
Essex
CB10 2SW
Director NameRev David Maudlin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1996(87 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2004)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory
Walden Road, Radwinter
Saffron Walden
Essex
CB10 2SW

Location

Registered Address20 The Highway
Sutton
Surrey
SM2 5QT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Net Worth£125,648
Cash£76,909
Current Liabilities£112,152

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (2 pages)
8 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 02/07/07; no change of members (7 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 July 2006Return made up to 02/07/06; full list of members (7 pages)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
2 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (4 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
29 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 July 2003Return made up to 02/07/03; full list of members (7 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (4 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 July 2000Return made up to 02/07/00; full list of members (7 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1999Registered office changed on 21/12/99 from: keeley house 22-30 keeley road croydon surrey. Cro 1TE (1 page)
29 July 1999Full accounts made up to 31 December 1998 (10 pages)
7 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1998Return made up to 02/07/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1997Auditor's resignation (1 page)
8 July 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Full accounts made up to 31 December 1996 (11 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1996Full accounts made up to 31 December 1995 (11 pages)
17 August 1995Return made up to 02/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (11 pages)