Company NameOdyssey Trust UK
Company StatusDissolved
Company Number01367806
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 May 1978(45 years, 12 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NameCity Roads (Crisis Intervention) Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameMr Martin Holly
NationalityBritish
StatusClosed
Appointed30 June 2007(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 29 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameMr Martin Holly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(30 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 29 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameCranstoun Drug Services (Corporation)
StatusClosed
Appointed30 June 2007(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 29 September 2009)
Correspondence Address26-27 Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameDorothy Beryl Rose
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1994)
RoleRetired
Correspondence Address2 Lansdowne Court
The Avenue
Worcester Park
Surrey
Director NameBrendan Okeefe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(13 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 May 1992)
RoleProbation Officer
Correspondence Address36 Ollear Close
London
W12 0NF
Director NameDennis Muirhead
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 1991(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 December 1992)
RoleBusiness Manager
Correspondence AddressFlat B
42 Cathcart Road
London
SW10 9NM
Director NameEilis Mhara
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1991(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 December 1993)
RoleTraining Consultant
Correspondence Address44 Langham Road
Haringey
London
N15 3RA
Director NameMr Peter William Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1995)
RoleChief Executive - Charityarity
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage Cudham Lane South
Cudham
Sevenoaks
Kent
TN14 7QB
Director NameRichard Launder
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 1996)
RoleCo-Ordinator Drug Services Ddu
Correspondence Address4 Rochester Court
Wakemans Hill Avenue
London
NW9 0TR
Director NameMegan Jones
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 December 1995)
RoleCompany Director
Correspondence Address34 Ballater Road
London
SW2 5QR
Director NameStephanie Elizabeth Elsy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 1996)
RoleDirector Positiveley Women
Correspondence Address12 Shenley Road
London
SE5 8NN
Director NameDr Howard Baderman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1994)
RoleConsultant Physician
Correspondence AddressAccident And Emergency Department
University College Hospital Grafton Way
London
Wc1
Secretary NamePatricia Mary Negus-Fancey
NationalityBritish
StatusResigned
Appointed19 November 1991(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 December 1993)
RoleCompany Director
Correspondence Address12b Blandfield Road
London
SW12 8BG
Director NameLord Meghnad Jagdishchandra Desai
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(14 years, 7 months after company formation)
Appointment Duration8 years (resigned 15 December 2000)
RoleEconomist
Correspondence Address606 Collingwood House
Dolphin Square
London
SW1V 3LX
Director NameFiona Ruth Marshall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(14 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 March 2003)
RoleBusiness Manager - South West
Correspondence Address3 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameVivian Alexander Reid
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 October 1998)
RoleCoordinator Drugs Service
Correspondence Address35 Rowden Park
Gardens
Chingford
E4 8SB
Secretary NameRichard John Herbert Myers
NationalityBritish
StatusResigned
Appointed03 December 1993(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address11 Montana Road
Wimbledon
London
SW20 8TW
Director NameHazel Galbraith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 1998)
RoleManager
Correspondence Address16a Sutherland Road
Brighton
East Sussex
BN2 2EQ
Secretary NameAnne Hooper
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(16 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 June 1995)
RoleCompany Director
Correspondence Address31 Lavender Grove
London
E8 3LU
Secretary NameAnne Hooper
NationalityBritish
StatusResigned
Appointed05 May 1995(16 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 June 1995)
RoleCompany Director
Correspondence Address31 Lavender Grove
London
E8 3LU
Director NamePhilip Green
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(17 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 27 September 2002)
RoleTrainer/Consultant
Correspondence Address82 Eversleigh Road
Battersea
London
SW11 5XA
Secretary NamePeter Michael Male
NationalityBritish
StatusResigned
Appointed15 June 1995(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1997)
RoleSecretary
Correspondence Address3 Prescott Close
Penistone Road
London
SW16 5LD
Director NameAnthony John Cousins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 September 2002)
RolePolicy Officer Charity
Country of ResidenceUnited Kingdom
Correspondence Address30 Leasway
Westcliff On Sea
Essex
SS0 8PB
Director NameDavid Peter Harbott
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(18 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Kingwell Road
Barnet
Hertfordshire
EN4 0HY
Secretary NameColin Charles Beswick
NationalityBritish
StatusResigned
Appointed11 December 1997(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 December 2000)
RoleCompany Director
Correspondence Address53 Orford Road
Walthamstow
London
E17 9NJ
Director NamePatricia Mary Kearney
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2002)
RoleSocial Scientist
Correspondence Address11 Wickham Gardens
London
SE4 1LY
Director NameMichhael Edmund Fox
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(22 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2007)
RoleCe
Correspondence Address147 Stapleton Hall Road
London
N4 4RB
Director NameWilliam Nelles
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2003)
RoleDirector Of Registered Charity
Correspondence Address35 Cavendish Road
London
N4 1RP
Secretary NameRita Quinn
NationalityBritish
StatusResigned
Appointed15 December 2000(22 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address27 Maygood Street
London
N1 9QP
Director NameMr Keith Lander Best
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(24 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 St Stephens Terrace
London
SW8 1DJ
Director NameMr Hugh Fenton Morris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGournay Court
High Street, West Harptree
Bristol
Avon
BS40 6EB
Director NameJohn Alfred Greenaway
Date of BirthJuly 1952 (Born 71 years ago)
NationalityWest Indian
StatusResigned
Appointed25 March 2003(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2007)
RolePsychotherapist
Correspondence Address79b Broadwater Road
Tottenham
London
N17 6EP
Director NameMr Leckraj Boyjoonauth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish,Mauritian
StatusResigned
Appointed28 March 2004(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2005)
RoleNhsp Manager
Country of ResidenceEngland
Correspondence Address76 Manor Farm Road
Wembley
Middlesex
HA0 1BW
Secretary NameMr Andrew Forrester
NationalityBritish
StatusResigned
Appointed22 March 2005(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address6 Havelock Road
Croydon
Surrey
CR0 6QP
Director NameBradley Paul Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address179a Sussex Gardens
London
W2 2RH

Location

Registered Address1st Floor St Andrews House
26-27 Victoria Road
Surbiton
Surrey
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Accounts

Latest Accounts1 July 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End01 July

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
4 June 2009Application for striking-off (1 page)
24 November 2008Accounts for a dormant company made up to 1 July 2008 (9 pages)
20 November 2008Director appointed mr martin holly (1 page)
20 November 2008Annual return made up to 19/11/08 (2 pages)
26 February 2008Annual return made up to 19/11/07 (2 pages)
2 December 2007Full accounts made up to 1 July 2007 (24 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2007Memorandum and Articles of Association (23 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: 358 city road london EC1V 2PY (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Accounting reference date extended from 31/03/07 to 01/07/07 (1 page)
31 August 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
21 December 2006Annual return made up to 19/11/06 (2 pages)
18 October 2006Full accounts made up to 31 March 2006 (25 pages)
16 May 2006Memorandum and Articles of Association (26 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 January 2006New director appointed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (1 page)
11 October 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
7 October 2005New secretary appointed (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Annual return made up to 19/11/04 (5 pages)
14 December 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
8 January 2004Annual return made up to 19/11/03
  • 363(288) ‐ Director resigned
(7 pages)
18 September 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
29 March 2003Particulars of mortgage/charge (4 pages)
27 February 2003Company name changed city roads (crisis intervention) LIMITED\certificate issued on 27/02/03 (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Annual return made up to 19/11/02
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2002Full accounts made up to 31 March 2002 (24 pages)
21 December 2001Annual return made up to 19/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 August 2001New director appointed (2 pages)
19 July 2001Full accounts made up to 31 March 2001 (19 pages)
13 March 2001New secretary appointed (2 pages)
26 January 2001Annual return made up to 19/11/00
  • 363(288) ‐ Director resigned
(5 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
30 June 2000Full accounts made up to 31 March 2000 (19 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Annual return made up to 19/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 July 1999Full accounts made up to 31 March 1999 (20 pages)
30 December 1998Annual return made up to 19/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998Director resigned (1 page)
10 August 1998Full accounts made up to 31 March 1998 (15 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
10 February 1998Annual return made up to 19/11/97 (6 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
17 November 1997Full accounts made up to 31 March 1997 (14 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
16 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
18 December 1996Annual return made up to 19/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1996Director resigned (1 page)
11 October 1996Full accounts made up to 31 March 1996 (11 pages)
25 April 1996Director resigned (2 pages)
19 December 1995Annual return made up to 19/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Director's particulars changed (4 pages)
22 September 1995Full accounts made up to 31 March 1995 (13 pages)
21 September 1995New director appointed (4 pages)
19 September 1995New director appointed (4 pages)
11 September 1995Secretary resigned;new secretary appointed (4 pages)
9 June 1995Secretary resigned (4 pages)
9 June 1995New secretary appointed (4 pages)
22 September 1993Declaration of satisfaction of mortgage/charge (1 page)
14 September 1993Particulars of mortgage/charge (3 pages)
17 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1987Memorandum and Articles of Association (21 pages)
11 May 1977Incorporation (35 pages)