Company NameSouthwark Environment Trust Limited
Company StatusDissolved
Company Number01554021
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1981(43 years, 1 month ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Elizabeth Bendall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 04 October 2005)
RoleSolicitor
Correspondence Address9 Montpelier Road
London
SE15 2HB
Director NameMr Jeremy John Nelson Bennett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 04 October 2005)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address30 Grove Lane
London
SE5 8ST
Director NameRaymond Blanchard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 04 October 2005)
RoleLocal Government Officer
Correspondence Address46 Clifton Crescent
Peckham
London
SE15 2RX
Director NameRobert Michael Hadfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 04 October 2005)
RoleCommunications Consultant
Correspondence Address23 Hatfield House
London
EC1Y 0ST
Director NameMr Ian Ryder Hunter
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 04 October 2005)
RoleRetired Government Official
Correspondence Address25 Champion Hill
London
SE5 8AL
Director NameMiss Jennifer Insull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 04 October 2005)
RoleProperty Negotiator
Correspondence Address20 Waveney Avenue
London
SE15 3UE
Director NameTimothy Axson Charlesworth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(13 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 04 October 2005)
RoleTeacher
Correspondence Address160 Peckham Rye
London
SE22 9QH
Secretary NameMr Ian Ryder Hunter
NationalityBritish
StatusClosed
Appointed01 January 1997(15 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 04 October 2005)
RoleRetired
Correspondence Address25 Champion Hill
London
SE5 8AL
Director NameMr Piers Richard Corbyn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1995)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address55 Innis House
London
SE17 2JN
Director NameJeremy Stuart Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 June 1997)
RoleSocial Worker
Correspondence Address174 Amelia Street
London
SE17 3AS
Director NameDr Alex Goldie
Date of BirthJune 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1993)
RoleLecturer
Correspondence Address32 Overhill Road
London
SE22 0PH
Director NameMrs Diana Margaret Ladas
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleRetired
Correspondence Address154 Peckham Rye
London
SE22 9QH
Secretary NameMr Lawrence William Hansen
NationalityBritish
StatusResigned
Appointed27 December 1991(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address24 De Beauvoir Square
London
N1 4LE
Director NameMr Ian Driver
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 1993)
RoleAdministration Officer
Correspondence Address47 Cobourg Road
London
SE5 0HU

Location

Registered AddressThe Old Library
39 Wells Way
London
SE5 0PX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (2 pages)
28 January 2005Annual return made up to 27/12/04 (6 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 January 2004Annual return made up to 27/12/03 (6 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Annual return made up to 27/12/02 (6 pages)
27 December 2001Annual return made up to 27/12/01 (5 pages)
27 December 2001Full accounts made up to 31 March 2001 (7 pages)
2 April 2001Full accounts made up to 31 March 2000 (7 pages)
30 March 2001Annual return made up to 27/12/00 (5 pages)
25 May 2000Full accounts made up to 31 March 1999 (8 pages)
6 March 2000Annual return made up to 27/12/99
  • 363(287) ‐ Registered office changed on 06/03/00
(5 pages)
1 April 1999Annual return made up to 27/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Full accounts made up to 31 March 1998 (10 pages)
28 July 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
8 June 1998Full accounts made up to 30 September 1995 (10 pages)
8 June 1998Full accounts made up to 30 September 1996 (10 pages)
18 March 1997Compulsory strike-off action has been discontinued (1 page)
13 March 1997Annual return made up to 27/12/96
  • 363(287) ‐ Registered office changed on 13/03/97
(6 pages)
17 December 1996First Gazette notice for compulsory strike-off (1 page)
21 July 1995Full group accounts made up to 30 September 1994 (14 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)