Company NameMarsh And Baxter Trustee Corporation Limited
Company StatusDissolved
Company Number00541841
CategoryPrivate Limited Company
Incorporation Date11 December 1954(69 years, 4 months ago)
Dissolution Date12 June 2001 (22 years, 9 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 NameMr Malcolm Edward Connelly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(40 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 12 June 2001)
RoleGroup Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address181 Hersham Road
Walton On Thames
Surrey
KT12 5NR
Director NameMr Gwynfor Paul Tyley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(44 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 12 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Prospect Road
St. Albans
Hertfordshire
AL1 2AX
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusClosed
Appointed24 September 1999(44 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameAllan Joseph Hewitt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressGlenmarrick
Southstoke Road Combe Down
Bath
Avon
BA2 5SN
Director NameColin Edward Jay
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address25 Firsway
Wightwick
Wolverhampton
West Midlands
WV6 8BJ
Director NameBarry Charles Legg
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chapel Street
London
SW1X 7BY
Secretary NameAnthony James Monks
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressYarrow Cottage Severn Road
Hallen
Bristol
Avon
BS10 7RZ
Director NameAmanda Jane Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(37 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1997)
RoleSecretary
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Director NameMr Anthony Patrick Daniels
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(40 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent 26 Sydenham Road
Cheltenham
Gloucestershire
GL52 6EA
Wales
Secretary NameOliver Samuel Shaw
NationalityBritish
StatusResigned
Appointed31 January 1995(40 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 1995)
RoleCompany Director
Correspondence Address8 Windsor Drive
Alsager
Cheshire
ST7 2TE
Secretary NameAmanda Jane Evans
NationalityBritish
StatusResigned
Appointed22 September 1995(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(42 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 September 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameMr Martin Bertram Chambers
NationalityBritish
StatusResigned
Appointed05 September 1997(42 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 1998)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Director NameBarry James Mehew
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(42 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1999)
RoleChartered Accountant
Correspondence Address16f Garlinge Road
London
NW2 3TR
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed18 May 1998(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB

Location

Registered Address32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
20 July 2000Return made up to 14/07/00; full list of members (5 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
17 September 1999Full accounts made up to 31 October 1998 (8 pages)
16 August 1999Return made up to 14/07/99; full list of members (10 pages)
1 February 1999Full accounts made up to 31 October 1997 (8 pages)
30 July 1998Return made up to 14/07/98; full list of members (6 pages)
14 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Return made up to 14/07/97; full list of members (9 pages)
6 May 1997Full accounts made up to 31 October 1996 (8 pages)
5 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1996Full accounts made up to 31 October 1995 (8 pages)
23 September 1996Return made up to 14/07/96; full list of members (8 pages)
23 September 1996Location of register of members (1 page)
12 September 1996New secretary appointed (1 page)
12 September 1996Secretary resigned (1 page)
10 July 1995Full accounts made up to 31 October 1994 (7 pages)
31 May 1995New director appointed (2 pages)
1 May 1995Director resigned (2 pages)
21 April 1995Registered office changed on 21/04/95 from: po box 1 mill street calne wiltshire SN11 8DW (1 page)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)