Company NameDuritas Trustees Limited
Company StatusDissolved
Company Number00195273
CategoryPrivate Limited Company
Incorporation Date24 January 1924(100 years, 3 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHavilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(85 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 11 February 2014)
RoleCompany Director
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Wendy Jane King
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(89 years, 3 months after company formation)
Appointment Duration10 months (closed 11 February 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 January 1993(68 years, 12 months after company formation)
Appointment Duration21 years, 1 month (closed 11 February 2014)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameHavilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(68 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1997)
RoleChartered Secretary
Correspondence Address105 Park Drive
Winchmore Hill
London
N21 2LT
Director NameKeith Kirby Lindsey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(68 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 1993)
RoleChartered Accountant
Correspondence AddressOld Hall 3 Holland Road
Frinton On Sea
Essex
CO13 9DH
Director NamePaul Victor Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(68 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleInvestment Manager
Correspondence Address54 Brompton Square
London
SW3 2AG
Director NameGeoffrey Stephen Rice
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(70 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 August 2011)
RoleChartered Secretary
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMark Vevers Phythian Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(73 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 October 1999)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Director NamePeter Maurice Hodgett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish And Australi
StatusResigned
Appointed29 October 1999(75 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2001)
RoleActuary
Correspondence AddressRectory Manor 32 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QL
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(77 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameRuth Judi Saunders
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(87 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Henderson Administration LTD
50.00%
Ordinary
50 at £1Henderson Smaller Companies Investment Trust PLC
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 October 2013Application to strike the company off the register (3 pages)
16 October 2013Application to strike the company off the register (3 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 April 2013Termination of appointment of Ruth Judi Saunders as a director on 12 April 2013 (2 pages)
22 April 2013Termination of appointment of Ruth Saunders as a director (2 pages)
22 April 2013Appointment of Wendy Jane King as a director (3 pages)
22 April 2013Appointment of Wendy Jane King as a director on 12 April 2013 (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(5 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 August 2011Termination of appointment of Geoffrey Rice as a director (2 pages)
9 August 2011Appointment of Ruth Judi Saunders as a director (3 pages)
9 August 2011Appointment of Ruth Judi Saunders as a director (3 pages)
9 August 2011Termination of appointment of Geoffrey Rice as a director (2 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
6 February 2010Director's details changed for Geoffrey Stephen Rice on 29 December 2009 (3 pages)
6 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
6 February 2010Director's details changed for Havilland James De Sausmarez on 29 December 2009 (3 pages)
6 February 2010Director's details changed for Havilland James De Sausmarez on 29 December 2009 (3 pages)
6 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
6 February 2010Director's details changed for Geoffrey Stephen Rice on 29 December 2009 (3 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 September 2009Director appointed havilland james de sausmarez (2 pages)
15 September 2009Director appointed havilland james de sausmarez (2 pages)
11 September 2009Appointment Terminated Director nicholas hiscock (1 page)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts made up to 31 March 2008 (4 pages)
30 January 2009Return made up to 03/01/09; full list of members (4 pages)
30 January 2009Return made up to 03/01/09; full list of members (4 pages)
20 November 2008Registered office changed on 20/11/2008 from 4 broadgate london EC2M 2DA (1 page)
20 November 2008Registered office changed on 20/11/2008 from 4 broadgate london EC2M 2DA (1 page)
20 November 2008Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE (1 page)
20 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 January 2008Accounts made up to 31 March 2007 (4 pages)
29 January 2008Return made up to 03/01/08; full list of members (2 pages)
29 January 2008Return made up to 03/01/08; full list of members (2 pages)
2 February 2007Return made up to 03/01/07; full list of members (7 pages)
2 February 2007Return made up to 03/01/07; full list of members (7 pages)
11 July 2006Accounts made up to 31 March 2006 (4 pages)
11 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 January 2006Return made up to 03/01/06; full list of members (7 pages)
9 January 2006Return made up to 03/01/06; full list of members (7 pages)
19 August 2005Accounts made up to 31 March 2005 (5 pages)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 03/01/05; full list of members (7 pages)
7 January 2005Return made up to 03/01/05; full list of members (7 pages)
17 August 2004Accounts made up to 31 March 2004 (4 pages)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 January 2004Return made up to 03/01/04; full list of members (7 pages)
18 January 2004Return made up to 03/01/04; full list of members (7 pages)
5 June 2003Accounts made up to 31 March 2003 (4 pages)
5 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 03/01/03; full list of members (7 pages)
8 January 2003Return made up to 03/01/03; full list of members (7 pages)
8 May 2002Accounts made up to 31 March 2002 (4 pages)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 January 2002Return made up to 03/01/02; full list of members (6 pages)
16 January 2002Return made up to 03/01/02; full list of members (6 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (3 pages)
26 October 2001Director resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 August 2001Accounts made up to 31 March 2001 (4 pages)
30 January 2001Return made up to 03/01/01; full list of members (6 pages)
30 January 2001Return made up to 03/01/01; full list of members (6 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
9 November 2000Registered office changed on 09/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
9 November 2000Registered office changed on 09/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
7 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 August 2000Accounts made up to 31 March 2000 (5 pages)
4 February 2000Full accounts made up to 31 March 1998 (5 pages)
4 February 2000Full accounts made up to 31 March 1998 (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
2 February 2000Return made up to 03/01/00; full list of members (6 pages)
2 February 2000Return made up to 03/01/00; full list of members (6 pages)
23 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
3 February 1999Return made up to 03/01/99; full list of members (7 pages)
3 February 1999Return made up to 03/01/99; full list of members (7 pages)
29 January 1999Auditor's resignation (1 page)
29 January 1999Auditor's resignation (1 page)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
16 January 1998Return made up to 03/01/98; full list of members (7 pages)
16 January 1998Return made up to 03/01/98; full list of members (7 pages)
13 October 1997New director appointed (3 pages)
13 October 1997New director appointed (3 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
8 January 1997Return made up to 03/01/97; full list of members (6 pages)
8 January 1997Return made up to 03/01/97; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (5 pages)
4 February 1996Full accounts made up to 31 March 1995 (5 pages)
28 January 1996Return made up to 03/01/96; no change of members (6 pages)
28 January 1996Return made up to 03/01/96; no change of members (6 pages)