Company NameTBWU 1 Limited
Company StatusDissolved
Company Number00935343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 1968(55 years, 10 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameNational Association Of Investment Clubs(The)

Business Activity

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

Directors

Director NameMr Terence Bond
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(27 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 21 March 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAcorn Cottage
26 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Secretary NameMr Paul Christopher Neale
NationalityEnglish
StatusClosed
Appointed04 December 2002(34 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Roseacres
Sawbridgeworth
Hertfordshire
CM21 0BU
Director NameRichard Thomas Greenhill
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(36 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 21 March 2006)
RoleChief Executive
Correspondence AddressThe Old Forge
Harlow Road
Roydon
Essex
CM19 5HH
Director NameMr Matthew Nicholson Orr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(36 years, 8 months after company formation)
Appointment Duration1 year (closed 21 March 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address1 Soho Lofts
10 Richmond Mews
London
W1D 3DD
Director NameMr Laurence William Stone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(36 years, 8 months after company formation)
Appointment Duration1 year (closed 21 March 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address70 Schubert Road
Putney
London
SW15 2QS
Director NameWilliam Edward Hopkins
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 September 1995)
RoleCompany Director
Correspondence AddressThe Ramblers 66 Dinas Baglan Road
Port Talbot
West Glamorgan
SA12 8AF
Wales
Director NameBarry Victor Groombridge
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1995)
RoleFinance Director And Company Secretary
Correspondence AddressCloster 22 Manor Drive
Upton
Wirral
CH49 6JF
Wales
Director NamePeter Ricardo Davis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 December 1995)
RoleStockbroker
Correspondence Address10 Cambridge Avenue
Solihull
West Midlands
B91 1QE
Director NameTrevor Tyrer Bennett
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1995)
RoleSolicitor
Correspondence AddressWhite Oaks Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(27 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Peters Square
London
W6 9AB
Director NameDavid John Edwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(27 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address30 Cornwall Road
St Albans
Hertfordshire
AL1 1SH
Secretary NameDavid John Edwards
NationalityBritish
StatusResigned
Appointed06 December 1995(27 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 April 1996)
RoleCompany Director
Correspondence Address30 Cornwall Road
St Albans
Hertfordshire
AL1 1SH
Director NameAnthony Hugh Burton Hobman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(27 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 2000)
RoleDivisional Head
Correspondence Address2 Vanbrugh Court
Eaton Gardens
Hove
East Sussex
BN3 3TN
Secretary NameColin Peter Exley
NationalityBritish
StatusResigned
Appointed17 April 1996(27 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address48 Muncaster Road
Battersea
London
SW11 6NU
Director NameDiane Hay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Broadhinton Road
London
SW4 0LU
Secretary NameMr Michael Frederick Parkinson
NationalityBritish
StatusResigned
Appointed06 November 2000(32 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Fir Tree Road
Epsom Downs
Surrey
KT17 3NN
Secretary NameThomas Frederick Lewis
NationalityBritish
StatusResigned
Appointed17 July 2001(33 years after company formation)
Appointment Duration1 year (resigned 09 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South View Drive
London
E18 1NP
Director NameMichelle Suzanne Doughty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(35 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 January 2005)
RoleChief Executive
Correspondence AddressFlat 3
19 Percy Circus
London
WC1X 9EE
Secretary NameChadwick & Co (Corporation)
StatusResigned
Appointed01 August 1991(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 1995)
Correspondence Address3rd Floor Tower Building
22 Water Street
Liverpool
Merseyside
L3 1PQ

Location

Registered AddressCenturion House
24 Monument Street London
EC3R 8AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Application for striking-off (1 page)
16 March 2005New director appointed (4 pages)
16 March 2005New director appointed (2 pages)
8 March 2005Company name changed national association of investme nt clubs(the)\certificate issued on 08/03/05 (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
22 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
9 September 2004Annual return made up to 15/07/04 (4 pages)
20 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 August 2003Annual return made up to 15/07/03 (4 pages)
4 April 2003New secretary appointed (1 page)
16 January 2003Accounts for a dormant company made up to 28 February 2002 (7 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Accounts for a dormant company made up to 28 February 2001 (7 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Annual return made up to 15/07/01 (4 pages)
7 June 2001Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000Secretary resigned (1 page)
2 August 2000Full accounts made up to 29 February 2000 (7 pages)
2 August 2000Annual return made up to 15/07/00 (3 pages)
5 April 2000Registered office changed on 05/04/00 from: library chambers 13-14 basinghall street london EC2V 5HU (1 page)
11 August 1999Full accounts made up to 28 February 1999 (7 pages)
22 July 1999Annual return made up to 15/07/99 (5 pages)
29 June 1999Director resigned (1 page)
11 August 1998Full accounts made up to 28 February 1998 (8 pages)
31 July 1998Annual return made up to 25/07/98
  • 363(287) ‐ Registered office changed on 31/07/98
(6 pages)
12 November 1997Full accounts made up to 28 February 1997 (7 pages)
4 August 1997Annual return made up to 25/07/97 (6 pages)
29 November 1996Full accounts made up to 28 February 1996 (8 pages)
3 August 1996Annual return made up to 25/07/96 (6 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Secretary resigned;director resigned (1 page)
31 May 1996Registered office changed on 31/05/96 from: 3RD floor tower building 22 water street liverpool L3 1PQ (1 page)
5 March 1996Secretary resigned (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned;new director appointed (1 page)
5 March 1996New secretary appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
28 September 1995Full accounts made up to 28 February 1995 (6 pages)
8 September 1995Annual return made up to 01/08/95 (4 pages)
6 January 1995Accounts for a small company made up to 28 February 1994 (6 pages)
12 July 1968Incorporation (19 pages)