Company NameB. Elliott UK Trustees Limited
Company StatusDissolved
Company Number01224042
CategoryPrivate Limited Company
Incorporation Date26 August 1975(48 years, 8 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(16 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 12 June 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed31 March 2005(29 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 12 June 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusClosed
Appointed25 May 2005(29 years, 9 months after company formation)
Appointment Duration2 years (closed 12 June 2007)
Correspondence Address5th Floor
11 Bruton Street
London
W1J 6PY
Director NameMr James Stuart William Martin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 August 1993)
RoleCompany Director
Correspondence AddressThorpe Manor
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HD
Director NameMr Trevor John Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(16 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Court
123 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Secretary NameJacqueline Frances Holman
NationalityBritish
StatusResigned
Appointed28 July 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence Address50 Boxtree Road
Harrow Weald
Middlesex
HA3 6TH
Director NameMr John Edward Head
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 1995)
RoleCompany Director
Correspondence AddressKeepers Way
Upton Grey
Basingstoke
Hampshire
RG25 2RE
Director NameMr James Stuart William Martin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 July 1994)
RoleCompany Director
Correspondence AddressThorpe Manor
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HD
Director NameDavid Michael Ruscoe
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(17 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 July 1993)
RoleCompany Director
Correspondence AddressGairloch Misbourne Avenue
Chalfont St Peter
Gerrard Cross
Buckinghamshire
SL9 0PD
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed31 August 1993(18 years after company formation)
Appointment Duration2 months, 1 week (resigned 12 November 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr John Michael Matthews
NationalityBritish
StatusResigned
Appointed12 November 1993(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressFieldways 98 Downs Road
Coulsdon
Surrey
CR5 1AF
Director NameDavid Michael Ruscoe
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(18 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 February 2005)
RoleFinance Director
Correspondence Address19 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Secretary NameElizabeth Stokes
NationalityBritish
StatusResigned
Appointed31 July 1996(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address95 High Street
Abbots Langley
Hertfordshire
WD5 0AJ
Director NameDavid Hall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(21 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Churchill Close
Melton Mowbray
Leicestershire
LE13 1UW
Director NameAlan John Price
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Parklands
Hough Green
Widnes
Cheshire
WA8 4NQ
Secretary NameVeronica Rose Noel
NationalityBritish
StatusResigned
Appointed31 January 2001(25 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence Address30 Carnarvon Drive
Hayes
Middlesex
UB3 1PU

Location

Registered AddressSabichi House
5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts1 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 1 April 2005 (3 pages)
4 August 2005Return made up to 28/07/05; full list of members (2 pages)
28 May 2005New director appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed (1 page)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
27 October 2004Director resigned (1 page)
8 October 2004Secretary's particulars changed (1 page)
13 August 2004Return made up to 28/07/04; full list of members (6 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
5 August 2003Return made up to 28/07/03; full list of members (6 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 May 2002Director's particulars changed (1 page)
13 August 2001Return made up to 28/07/01; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 March 2001Director's particulars changed (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (2 pages)
22 December 2000Director resigned (1 page)
16 August 2000Return made up to 28/07/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (4 pages)
20 August 1999Return made up to 28/07/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (4 pages)
9 July 1998Secretary's particulars changed (1 page)
15 January 1998Full accounts made up to 31 March 1997 (4 pages)
26 August 1997Return made up to 28/07/97; full list of members (9 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
15 September 1996Secretary resigned (2 pages)
15 September 1996New secretary appointed (1 page)
29 August 1996Return made up to 28/07/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (5 pages)
25 September 1995Director resigned (4 pages)
27 July 1995Return made up to 28/07/95; full list of members (14 pages)