Company NameNineteen-Eighty Trust Limited(The)
Company StatusDissolved
Company Number01513473
CategoryPrivate Limited Company
Incorporation Date20 August 1980(43 years, 8 months ago)
Dissolution Date25 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rupert Edward Darcy Gledhill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 1994(14 years after company formation)
Appointment Duration16 years, 1 month (closed 25 September 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address104 Church Road
London
SE19 2UB
Secretary NameSt Julians Developments Ltd (Corporation)
StatusClosed
Appointed01 September 2002(22 years after company formation)
Appointment Duration8 years (closed 25 September 2010)
Correspondence Address1559 London Road
London
SW16 4AD
Director NameMs Estella Kay Beverton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Nigel Frank Springer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMs Estella Kay Beverton
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration2 days (resigned 02 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMrs Sarah Blytn Gledhill
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address17 Bradford Road
Wakefield
West Yorkshire
WF1 2RF
Secretary NameAaltje Twells
NationalityBritish
StatusResigned
Appointed02 January 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address67 Weston Street
London
SE17 3PW
Director NameShirley Lynn Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(13 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 August 1994)
RoleCompany Director
Correspondence Address23c Penge Road
South Norwood
London
SE25 4EJ
Secretary NameAnne-Marie Lewis
NationalityBritish
StatusResigned
Appointed30 December 1993(13 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 August 1994)
RoleSecretary
Correspondence Address24 Ingle House Sinclair Estate
Thornton Road
London
SW12 0LD
Director NameDeborah Hyacinth Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1994(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1995)
RoleCompany Director
Correspondence Address5 Melford Court
Fendall Street Tower Bridge
London
SE1 3DX
Secretary NameDeborah Hyacinth Brown
NationalityBritish
StatusResigned
Appointed29 August 1994(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1995)
RoleCompany Director
Correspondence Address5 Melford Court
Fendall Street Tower Bridge
London
SE1 3DX
Secretary NameDeborah Hyacinth Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(15 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address5 Melford Court
Fendall Street Tower Bridge
London
SE1 3DX
Secretary NameMr Peter Cooper Smith
NationalityBritish
StatusResigned
Appointed01 May 1996(15 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Logs Hill
Chislehurst
Kent
BR7 5LN

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£27,002
Cash£26
Current Liabilities£36,607

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2010Final Gazette dissolved following liquidation (1 page)
25 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2010Liquidators' statement of receipts and payments to 28 December 2009 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 28 December 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 28 June 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 28 June 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
11 July 2008Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
11 July 2008Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
10 July 2007Registered office changed on 10/07/07 from: 1559 london road london SW16 4AD (1 page)
10 July 2007Registered office changed on 10/07/07 from: 1559 london road london SW16 4AD (1 page)
5 July 2007Statement of affairs (5 pages)
5 July 2007Statement of affairs (5 pages)
5 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2007Appointment of a voluntary liquidator (1 page)
5 July 2007Appointment of a voluntary liquidator (1 page)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 September 2003Secretary's particulars changed (1 page)
4 September 2003Secretary's particulars changed (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Ad 01/09/02--------- £ si [email protected]=10000 £ ic 20000/30000 (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Ad 01/09/02--------- £ si [email protected]=10000 £ ic 20000/30000 (2 pages)
10 September 2002New secretary appointed (2 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
5 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Registered office changed on 18/10/01 from: 6 st george's mews westminster bridge road london SE1 7JB (1 page)
18 October 2001Registered office changed on 18/10/01 from: 6 st george's mews westminster bridge road london SE1 7JB (1 page)
12 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
7 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 April 1999Ad 30/03/98--------- £ si [email protected] (2 pages)
26 April 1999Ad 30/03/98--------- £ si [email protected] (2 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
16 December 1998Ad 31/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 December 1998Ad 31/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
13 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
20 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 March 1997Director's particulars changed (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
3 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 December 1996Registered office changed on 16/12/96 from: 171A high street bromley kent BR1 1NN (1 page)
16 December 1996Registered office changed on 16/12/96 from: 171A high street bromley kent BR1 1NN (1 page)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
3 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
12 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
4 November 1995Particulars of mortgage/charge (4 pages)
4 November 1995Particulars of mortgage/charge (3 pages)
26 October 1995Secretary resigned;director resigned (1 page)
26 October 1995Secretary resigned;director resigned (2 pages)
23 October 1995Secretary resigned;director resigned (2 pages)
23 October 1995Secretary resigned;director resigned (1 page)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (3 pages)
16 January 1995Director resigned;new director appointed (2 pages)
16 January 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
6 September 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 September 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 May 1994Director resigned (2 pages)
9 May 1994Secretary resigned;new secretary appointed (2 pages)
9 May 1994Director resigned;new director appointed (2 pages)
9 May 1994Director resigned;new director appointed (2 pages)
14 February 1993Secretary resigned;new secretary appointed (2 pages)
14 February 1993Secretary resigned;new secretary appointed (2 pages)
2 December 1992Director resigned;new director appointed (2 pages)
2 December 1992Director resigned;new director appointed (2 pages)