Company NameResearch Institute For The Study Of Conflict And Terrorism Limited
Company StatusDissolved
Company Number00978802
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 1970(54 years ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Thomas Frank Brenchley
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(21 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 11 December 2001)
RoleRetired Ambassador
Country of ResidenceUnited Kingdom
Correspondence Address19 Ennismore Gardens
London
SW7 1AA
Director NameRt Hon Lord Charles Denman
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(21 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 11 December 2001)
RoleCompany Director
Correspondence AddressHighden House
Washington
Pulborough
Sussex
RH20 4BA
Director NameDr Dominic Christophe Bogdan Lieven
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(21 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 11 December 2001)
RoleSenior Lecturer In Russian Government
Correspondence Address15 Victoria Gardens
London
W11 3PE
Director NameMr Malcolm Mackintosh
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(21 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 11 December 2001)
RoleRetired
Correspondence Address21 Ravensdale Avenue
Finchley
London
N12 9HP
Director NameMaj Gen Kenneth Perkins
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(21 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 11 December 2001)
RoleWriter
Correspondence Address4
Bedwyn Common
Marlborough
Wiltshire
SN8 3HZ
Director NameProf John Edward Spence
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(22 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 11 December 2001)
RoleCompany Director
Correspondence AddressCross Of The Tree Farm
Deerfold Lingen
Bucknell
Shropshire
SY7 0EE
Wales
Director NameDuncan Slater
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1994(24 years, 6 months after company formation)
Appointment Duration7 years (closed 11 December 2001)
RoleRetired
Correspondence Address15 Marlborough Street
London
SW3 3PS
Secretary NameAnna Mary Potts
NationalityBritish
StatusClosed
Appointed25 March 1998(27 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 11 December 2001)
RoleSecretary
Correspondence Address3 Cloister Way
Leamington Spa
Warwickshire
CV32 6QE
Director NameLord  Beloff
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 1999)
RoleRetired
Correspondence AddressFlat No 9-22 Lewes Crescent
Brighton
East Sussex
BN2 1FH
Director NameProf Laurence Woodward Martin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address5 Fernville Road
Newcastle-On-Tyne
Tyne & Wear
NE3 4HT
Director NamePaul Wilkinson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressDoocot Park
Nethergate
Crail
Fife
KY10 3TY
Scotland
Secretary NameMrs Joan Kathleen Donald
NationalityBritish
StatusResigned
Appointed17 April 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address46 Ray House Milton Road
Ickenham
Middlesex
UB10 8NJ
Secretary NameMajor-General Fergus Alan Humphrey Ling
NationalityBritish
StatusResigned
Appointed17 April 1992(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 May 1995)
RoleCompany Director
Correspondence AddressCoach House
Mystole
Canterbury
Kent
CT4 7DB

Location

Registered Address136 Baker Street
London
W1M 1FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,007
Cash£9,893
Current Liabilities£1,200

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
12 July 2001Application for striking-off (2 pages)
20 June 2000Annual return made up to 17/04/00 (5 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
15 May 1998Annual return made up to 17/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Full accounts made up to 30 June 1997 (10 pages)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
22 April 1996Annual return made up to 17/04/96 (7 pages)
9 April 1995Annual return made up to 17/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)