Company NameTrust Houses (Overseas) Limited
Company StatusDissolved
Company Number00776111
CategoryPrivate Limited Company
Incorporation Date3 October 1963(60 years, 7 months ago)
Dissolution Date28 February 2017 (7 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 NameBrian Michael O'Sullivan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed20 December 1996(33 years, 2 months after company formation)
Appointment Duration20 years, 2 months (closed 28 February 2017)
RoleFinancial Analyst
Country of ResidenceIreland
Correspondence AddressHeather House Torca Road
Dalkey
County Dublin
Ireland
Director NameMr David Graham Thomson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(34 years, 5 months after company formation)
Appointment Duration19 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Beverley Road
Chiswick
London
W4 2LP
Secretary NameMr David Graham Thomson
NationalityBritish
StatusClosed
Appointed24 February 1998(34 years, 5 months after company formation)
Appointment Duration19 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Beverley Road
Chiswick
London
W4 2LP
Director NameOrnulf Loebekken
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNorwegian,
StatusClosed
Appointed12 July 2016(52 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 28 February 2017)
RoleCompany Manager
Country of ResidenceSwitzerland
Correspondence AddressGrange Services S.A 63 Rue De Rhone
Geneva
1204
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(28 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Secretary NameThomas Russell
NationalityBritish
StatusResigned
Appointed02 April 1992(28 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed31 July 1992(28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameGeorge Frederick Little Proctor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(28 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1995)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 35 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleCompany Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed10 December 1993(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleCompany Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(30 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 1994)
RoleCompany Secretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Secretary NameBrian Michael O'Sullivan
NationalityIrish
StatusResigned
Appointed20 December 1996(33 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1998)
RoleFinancial Analyst
Country of ResidenceIreland
Correspondence Address32 Farney Park
Sandymount
Dublin
4
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed30 January 1995(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 1996)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 1996)
Correspondence Address166 High Holborn
London
WC1V 6TT

Location

Registered AddressC/O David Thomson
London City Airport Ltd
London City Airport, Royal Docks
London
E16 2PB
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

2 at 1Sandy Lane Hotel LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
20 July 2016Appointment of Ornulf Loebekken as a director on 12 July 2016 (3 pages)
20 July 2016Appointment of Ornulf Loebekken as a director on 12 July 2016 (3 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
7 March 2016Restoration by order of the court (3 pages)
7 March 2016Director's details changed for Brian Michael O'sullivan on 1 June 2004 (3 pages)
7 March 2016Restoration by order of the court (3 pages)
7 March 2016Director's details changed for Brian Michael O'sullivan on 1 June 2004 (3 pages)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010Application to strike the company off the register (2 pages)
20 July 2010Application to strike the company off the register (2 pages)
8 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
8 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
31 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-31
  • GBP 2
(5 pages)
31 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-31
  • GBP 2
(5 pages)
31 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-31
  • GBP 2
(5 pages)
30 October 2009Director's details changed for Brian Michael O'sullivan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Graham Thomson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Graham Thomson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Graham Thomson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brian Michael O'sullivan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brian Michael O'sullivan on 1 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 October 2008Return made up to 01/10/08; full list of members (3 pages)
23 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
26 October 2007Return made up to 01/10/07; full list of members (7 pages)
26 October 2007Return made up to 01/10/07; full list of members (7 pages)
13 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 November 2006Return made up to 01/10/06; full list of members (7 pages)
1 November 2006Return made up to 01/10/06; full list of members (7 pages)
3 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 November 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
(7 pages)
1 November 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
(7 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 October 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 October 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
24 October 2003Return made up to 01/10/03; full list of members (7 pages)
24 October 2003Return made up to 01/10/03; full list of members (7 pages)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(7 pages)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(7 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 October 2001Return made up to 01/10/01; full list of members (6 pages)
24 October 2001Return made up to 01/10/01; full list of members (6 pages)
11 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
11 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 October 2000Return made up to 01/10/00; full list of members (6 pages)
9 October 2000Return made up to 01/10/00; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
26 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 November 1999Return made up to 01/10/99; full list of members (6 pages)
16 November 1999Return made up to 01/10/99; full list of members (6 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 July 1999Compulsory strike-off action has been discontinued (1 page)
6 July 1999Compulsory strike-off action has been discontinued (1 page)
1 July 1999Return made up to 01/10/98; no change of members
  • 363(287) ‐ Registered office changed on 01/07/99
(4 pages)
1 July 1999Accounts for a dormant company made up to 30 September 1997 (1 page)
1 July 1999Accounts for a dormant company made up to 30 September 1997 (1 page)
1 July 1999Return made up to 01/10/98; no change of members
  • 363(287) ‐ Registered office changed on 01/07/99
(4 pages)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1998Return made up to 01/10/97; full list of members (6 pages)
23 March 1998Return made up to 01/10/97; full list of members (6 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 166 high holborn london WC1V 6TT (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 166 high holborn, london, WC1V 6TT (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed;new director appointed (2 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 November 1996Return made up to 01/10/96; no change of members (5 pages)
8 November 1996Return made up to 01/10/96; no change of members (5 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
11 September 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
11 September 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
27 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
27 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
16 October 1995Return made up to 01/10/95; no change of members (10 pages)
16 October 1995Return made up to 01/10/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
2 June 1994Return made up to 02/04/94; full list of members (10 pages)
2 June 1994Return made up to 02/04/94; full list of members (10 pages)