Company NameSt Helens Executor & Trustee Company Limited
Company StatusDissolved
Company Number00397247
CategoryPrivate Limited Company
Incorporation Date24 July 1945(78 years, 9 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael John Christopher Butler
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1991(45 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 20 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Laurel Bank
Felden Lane
Hemel Hempstead
Hertfordshire
HP3 0NX
Director NameJohn Liming Harbor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1991(45 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 20 March 2012)
RoleChartered Accountant
Correspondence AddressWealdover
Guildown Avenue
Guildford
Surrey
GU2 3HB
Secretary NameMrs Carole Ann Skinner
NationalityBritish
StatusClosed
Appointed11 January 1991(45 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address5 Sycamore Avenue
Upminster
Essex
RM14 2HR
Director NameGeoffrey Hugh Illing
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(45 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 November 2004)
RoleChartered Accountant
Correspondence AddressOld Chelsea Cottage
Swan Bottom The Lee
Great Missenden
Bucks
HP14 9NH
Director NameJohn Russell Savory
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(45 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 November 2004)
RoleChartered Accountant
Correspondence Address118 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HH

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

20 at £1John Liming Harbor
50.00%
Ordinary
20 at £1Michael John Christopher Butler
50.00%
Ordinary

Financials

Year2014
Net Worth£40

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
7 November 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 40
(13 pages)
7 November 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 40
(13 pages)
7 November 2011Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
7 November 2011Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
11 February 2011Restoration by order of the court (4 pages)
11 February 2011Restoration by order of the court (4 pages)
13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Application for striking-off (1 page)
17 October 2006Application for striking-off (1 page)
19 September 2006Total exemption full accounts made up to 5 April 2006 (4 pages)
19 September 2006Total exemption full accounts made up to 5 April 2006 (4 pages)
19 September 2006Total exemption full accounts made up to 5 April 2006 (4 pages)
25 January 2006Return made up to 11/01/06; full list of members (8 pages)
25 January 2006Return made up to 11/01/06; full list of members (8 pages)
9 January 2006Total exemption full accounts made up to 5 April 2005 (4 pages)
9 January 2006Total exemption full accounts made up to 5 April 2005 (4 pages)
9 January 2006Total exemption full accounts made up to 5 April 2005 (4 pages)
15 February 2005Return made up to 11/01/05; full list of members (8 pages)
15 February 2005Return made up to 11/01/05; full list of members (8 pages)
29 November 2004Total exemption full accounts made up to 5 April 2004 (4 pages)
29 November 2004Total exemption full accounts made up to 5 April 2004 (4 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Total exemption full accounts made up to 5 April 2004 (4 pages)
13 February 2004Return made up to 11/01/04; full list of members (9 pages)
13 February 2004Return made up to 11/01/04; full list of members (9 pages)
4 December 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
4 December 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
4 December 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
8 February 2003Return made up to 11/01/03; full list of members (9 pages)
8 February 2003Return made up to 11/01/03; full list of members (9 pages)
30 December 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
30 December 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
30 December 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
6 February 2002Return made up to 11/01/02; full list of members (8 pages)
6 February 2002Return made up to 11/01/02; full list of members (8 pages)
10 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
30 January 2001Return made up to 11/01/01; full list of members (8 pages)
30 January 2001Return made up to 11/01/01; full list of members (8 pages)
13 November 2000Full accounts made up to 5 April 2000 (4 pages)
13 November 2000Full accounts made up to 5 April 2000 (4 pages)
13 November 2000Full accounts made up to 5 April 2000 (4 pages)
11 February 2000Return made up to 11/01/00; full list of members (8 pages)
11 February 2000Return made up to 11/01/00; full list of members (8 pages)
8 October 1999Full accounts made up to 5 April 1999 (4 pages)
8 October 1999Full accounts made up to 5 April 1999 (4 pages)
8 October 1999Full accounts made up to 5 April 1999 (4 pages)
27 January 1999Return made up to 11/01/99; full list of members (6 pages)
27 January 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1998Full accounts made up to 5 April 1998 (4 pages)
31 October 1998Full accounts made up to 5 April 1998 (4 pages)
31 October 1998Full accounts made up to 5 April 1998 (4 pages)
22 January 1998Return made up to 11/01/98; no change of members (6 pages)
22 January 1998Return made up to 11/01/98; no change of members (6 pages)
16 December 1997Full accounts made up to 5 April 1997 (4 pages)
16 December 1997Full accounts made up to 5 April 1997 (4 pages)
16 December 1997Full accounts made up to 5 April 1997 (4 pages)
18 February 1997Return made up to 11/01/97; no change of members (4 pages)
18 February 1997Return made up to 11/01/97; no change of members (4 pages)
11 February 1996Return made up to 11/01/96; full list of members (6 pages)
11 February 1996Return made up to 11/01/96; full list of members (6 pages)
7 November 1995Full accounts made up to 5 April 1995 (4 pages)
7 November 1995Full accounts made up to 5 April 1995 (4 pages)
7 November 1995Full accounts made up to 5 April 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 July 1945Incorporation (14 pages)
24 July 1945Incorporation (14 pages)