Company NameSecond Selected Investments Trust,Limited
Company StatusDissolved
Company Number00256261
CategoryPrivate Limited Company
Incorporation Date7 May 1931(92 years, 11 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael John Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(60 years, 2 months after company formation)
Appointment Duration18 years, 4 months (closed 17 November 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Secretary NameMichael John Sunderland
NationalityBritish
StatusClosed
Appointed12 July 1991(60 years, 2 months after company formation)
Appointment Duration18 years, 4 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Director NameBenedict Sunderland
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(73 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 17 November 2009)
RoleUnit Trust Administration Mana
Correspondence Address97 High Street
Eaton Bray
Bedfordshire
LU6 2DW
Director NameToby Sunderland
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(73 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 17 November 2009)
RoleProgramme Manager
Correspondence Address37 Eastern Avenue
Pinner
Middlesex
HA5 1NW
Director NameMr Larry George Byford
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(60 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 March 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRoughwood High Broom Lane
Crowborough
East Sussex
TN6 3SP

Location

Registered AddressFinsbury Tower C/O Walkers Crisps Group Plc
103-105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

668 at 1Michael John Sunderland
33.40%
Ordinary
666 at 1Benedict Sunderland
33.30%
Ordinary
666 at 1Toby Sunderland
33.30%
Ordinary

Financials

Year2014
Turnover£1,854
Net Worth£1,298
Current Liabilities£375

Accounts

Latest Accounts29 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 July 2009Application for striking-off (1 page)
10 February 2009Accounting reference date extended from 29/09/2008 to 31/12/2008 (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from c/o walkers crips weddle beck PLC sophia house 76-80 city road london EC1Y 2EQ (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 February 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
17 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 29 September 2006 (7 pages)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
19 January 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
14 December 2004Total exemption full accounts made up to 29 September 2004 (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
24 May 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
2 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
28 June 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
16 April 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
10 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
18 June 2001Full accounts made up to 29 September 2000 (7 pages)
11 February 2000Full accounts made up to 29 September 1999 (7 pages)
23 June 1999Return made up to 30/06/99; no change of members (4 pages)
11 January 1999Full accounts made up to 29 September 1998 (7 pages)
7 September 1998Return made up to 30/06/98; full list of members (6 pages)
23 January 1998Full accounts made up to 29 September 1997 (7 pages)
8 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Full accounts made up to 29 September 1996 (7 pages)
19 July 1996Full accounts made up to 29 September 1995 (7 pages)
14 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 April 1996Auditor's resignation (1 page)
14 June 1995Full accounts made up to 29 September 1994 (8 pages)