Company NameJusterini & Brooks (U.K.) Limited
Company StatusDissolved
Company Number01595110
CategoryPrivate Limited Company
Incorporation Date3 November 1981(42 years, 6 months ago)
Dissolution Date9 August 2009 (14 years, 8 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 Alastair Gordon Eadie
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1993(11 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 09 August 2009)
RoleCompany Director
Correspondence AddressWest Hall
Blackford
Yeovil
Somerset
BA22 7EB
Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(20 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 09 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 09 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusClosed
Appointed27 July 2006(24 years, 9 months after company formation)
Appointment Duration3 years (closed 09 August 2009)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 March 1992)
RoleCompany Director - Finance
Correspondence Address78 Ember Lane
Esher
Surrey
KT10 8EN
Director NameMr Alastair Gordon Eadie
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressBourne Orchard
Brickendon
Hertford
SG13 8NU
Secretary NameMichael Stanley Leathes
NationalityBritish
StatusResigned
Appointed01 March 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressDunkeld House
7 South Drive
Wokingham
Berkshire
RG11 2DH
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Walton Place
Knightsbridge
London
SW3 1RH
Director NameMr John Quintin Dadd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleSecretary
Correspondence AddressFlat 8
9a Portland Place
London
W1B 1PR
Director NameMichael Garwood Delahooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressClaypitts
Bardfield Road Thaxted
Dunmow
Essex
CM6 2LW
Director NameChristopher John Sandham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HZ
Secretary NameMartine Alice Petetin
NationalityBritish
StatusResigned
Appointed01 July 1995(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address60 Minford Gardens
London
W14 0AP
Director NameDavid Burke Rickard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1995(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address46 Holland Park Avenue
London
W11 3QY
Director NameMr John James Corbett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed28 May 1996(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Director NameGareth Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1999)
RoleHuman Resources Director
Correspondence AddressThe Croft Church Street
Seal
Sevenoaks
Kent
TN15 0AR
Director NameNicholas Charles Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Barns
1 Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed05 May 1998(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Director NamePaul Robert Somers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(17 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 1999)
RoleHuman Resources Director
Correspondence AddressByeways 36 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NamePhilip John Radcliff
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address1 Woodside Way
Virginia Water
Surrey
GU25 4PU
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(19 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameJonathan Alexander Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2006)
RoleAccountant
Correspondence Address4 Devas Road
London
SW20 8PD
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(20 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS

Location

Registered AddressRestructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2008Declaration of solvency (3 pages)
5 June 2008Appointment of a voluntary liquidator (1 page)
5 June 2008Registered office changed on 05/06/2008 from 8 henrietta place london W1G 0NB (1 page)
29 May 2008Appointment terminated director michael flynn (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 February 2008Director resigned (1 page)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 October 2007Director resigned (1 page)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 December 2006Return made up to 30/09/06; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
18 April 2006New director appointed (4 pages)
20 February 2006Director resigned (1 page)
21 November 2005Return made up to 30/09/05; full list of members (3 pages)
26 October 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
3 May 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
6 October 2004Return made up to 30/09/04; full list of members (3 pages)
2 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
29 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
10 October 2003Return made up to 30/09/03; full list of members (3 pages)
18 September 2003Director's particulars changed (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
6 November 2002Return made up to 30/09/02; no change of members (7 pages)
21 May 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 October 2001Return made up to 30/09/01; full list of members (7 pages)
10 July 2001New secretary appointed (2 pages)
27 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
30 October 2000Return made up to 30/09/00; no change of members (6 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
11 March 1999Secretary's particulars changed (1 page)
17 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
26 October 1998Return made up to 30/09/98; no change of members (6 pages)
21 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
27 October 1997Return made up to 30/09/97; no change of members (6 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
13 March 1997Secretary's particulars changed (1 page)
3 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
3 October 1996Return made up to 30/09/96; full list of members (7 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4QG (1 page)
11 June 1996New secretary appointed (1 page)
26 March 1996Return made up to 01/03/96; full list of members (7 pages)
24 January 1996Director resigned;new director appointed (3 pages)
17 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
14 September 1995Director resigned;new director appointed (6 pages)
26 July 1995Secretary resigned;new secretary appointed (4 pages)
23 March 1995Return made up to 01/03/95; full list of members (14 pages)
13 March 1995Director's particulars changed (2 pages)