Company NameSouthampton Place Trustee Company Limited
Company StatusDissolved
Company Number01222493
CategoryPrivate Limited Company
Incorporation Date11 August 1975(48 years, 8 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMaura Frances Brindley
NationalityBritish
StatusClosed
Appointed12 May 2000(24 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 04 September 2007)
RoleAdministrator
Correspondence Address104 Hectorage Road
Tonbridge
Kent
TN9 2DR
Director NameWilliam Simon O'Regan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 04 September 2007)
RoleActuary
Correspondence Address19 Flask Walk
Hampstead
London
NW3 1HH
Director NameDavid Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(31 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (closed 04 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Gateford Drive
Horsham
West Sussex
RH12 5FW
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Director NameAnthony William Berkeley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 October 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Meredith Close
Pinner
Middlesex
HA5 4RP
Director NameBrian Edward Critchell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2003)
RoleConsultant
Correspondence AddressTregarne 32 Wood Lane
Darenth
Dartford
Kent
DA2 7LR
Director NameMr Kenneth William Doe
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleConsultant
Correspondence Address24 Prospect Road
Hornchurch
Essex
RM11 3TZ
Director NameDavid Colin Evans
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 1996)
RoleConsultant
Correspondence AddressHamilton House
Copperkins Lane
Amersham
Bucks
HP6 5QB
Director NameMr Michael Post
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 December 1996)
RoleConsultant
Correspondence AddressWoodchurch 26 Knoll Road
Dorking
Surrey
RH4 3EP
Secretary NameThomas Anthony Ferris
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameAkhil Sethi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2004(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2006)
RoleChief Financial Officer
Correspondence Address30 Iverna Gardens
London
W8 6TN

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2007Director's particulars changed (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (1 page)
21 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2006Director's particulars changed (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 September 2005Registered office changed on 14/09/05 from: telford house 14 tothill street london SW1H 9NB (1 page)
22 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Director's particulars changed (1 page)
21 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
20 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 June 2004Director resigned (1 page)
31 March 2004Return made up to 01/03/04; full list of members (7 pages)
3 July 2003Secretary's particulars changed (1 page)
30 May 2003Secretary's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 April 2003Return made up to 01/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 November 2000Full accounts made up to 31 December 1999 (7 pages)
25 July 2000Director's particulars changed (1 page)
9 June 2000Return made up to 23/05/00; full list of members (7 pages)
23 May 2000New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
8 June 1999Return made up to 23/05/99; no change of members (4 pages)
6 November 1998Full accounts made up to 31 December 1997 (7 pages)
19 October 1998Return made up to 23/05/98; no change of members (4 pages)
21 August 1997Full accounts made up to 31 December 1996 (7 pages)
11 July 1997Return made up to 23/05/97; full list of members (6 pages)
20 February 1997Director resigned (1 page)
4 December 1996Director resigned (1 page)
17 July 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1996Return made up to 23/05/96; no change of members (6 pages)
21 December 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/12/95
(2 pages)
9 August 1995Full accounts made up to 31 December 1994 (7 pages)
15 May 1995Return made up to 23/05/95; no change of members (6 pages)
9 June 1986Return made up to 14/10/82; full list of members (4 pages)