Company NamePublic Art Development Trust Limited
Company StatusDissolved
Company Number01909840
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 1985(38 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Francis Hazeel
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(14 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 09 December 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address63 Cambridge Street
London
Sw1
Director NameNicholas Ralph Ward-Jackson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(15 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 09 December 2008)
RoleArt Dealer
Correspondence AddressFlat 53 Egerton Gardens
London
SW3 2DA
Secretary NameMr Francis Hazeel
NationalityBritish
StatusClosed
Appointed01 April 2002(16 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 09 December 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address63 Cambridge Street
London
Sw1
Director NameTrustee - Mr David Alan Kay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 1995)
RoleArt Administrator
Country of ResidenceEngland
Correspondence Address2 Beggars Drove
Sutton Scotney
Winchester
Hampshire
SO21 3LL
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NameTrustee - Mr Barbara Diana Stoakes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 1993)
RoleManagement - Public Sector
Correspondence Address118 Westcombe Park Road
Blackheath
London
SE3 7RZ
Director NameTrustee - Mr David Perry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 June 1996)
RoleRailway Executive
Correspondence Address224 Tilehurst Road
Reading
Berkshire
RG3 2NE
Director NameSandra Percival
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 1994)
RoleArts Administration
Correspondence Address32 King Henrys Road
London
NW3 3RP
Director NameTrustee - Mr Christopher Martin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1992)
RoleBbc TV - Producer
Correspondence Address27 Thornton Avenue
Chiswick
London
W4 1QE
Director NameGerald Levin
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 1993)
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 Market House
12-16 Parker Street
London
WC2B 5PH
Director NameTrustee - Mr Jessel Rhodes Harris
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 December 1997)
RoleConsultant
Correspondence AddressBridge End Farm
Oakham
Woking
Surrey
GU23 6NU
Director NameTrustee - Chairperson Mary Allen
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1992)
RoleArt Consultant
Correspondence Address79 Aberdeen Road
London
N5 2XA
Director NameRichard Graham Cork
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 1995)
RoleCritic And Historian
Correspondence Address24 Milman Road
London
NW6 6EG
Secretary NameSandra Percival
NationalityAmerican
StatusResigned
Appointed08 November 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address16 Conway Street
First Floor Flat
London
W1P 5HP
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleChairman & Md
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Director NameJennifer Lomax
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 October 1999)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address5 Bankton Road
London
Sw2 1b
Director NameMs Elizabeth Ann Macgregor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 July 1999)
RoleGallery Director
Correspondence Address22 Beaconsfield Road
Balsall Heath
Birmingham
West Midlands
B12 9PH
Director NameRichard Wentworth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1998)
RoleSculptor
Correspondence Address42 Huntingdon Street
London
N1 1BP
Director NameGreg Hilty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 1999)
RoleCurator
Correspondence Address16 Buxton Road
London
SW14 8SY
Director NameMr David Joseph Solomon
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House
9 South Grove
London
N6 6BS
Director NameGeoffrey Alexander Reid
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2002)
RoleArchitect
Correspondence Address36 Imperial Court
55/56 Prince Albert Road
London
NW8 7PT
Director NameMr David John Donnelly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House
Ham Common
Richmond
Surrey
TW10 7JB
Director NameMr Reginald John Watts
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address37 Talbot Road
London
W2 5JH
Secretary NameGeoffrey Alexander Reid
NationalityBritish
StatusResigned
Appointed06 October 1998(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address36 Imperial Court
55/56 Prince Albert Road
London
NW8 7PT
Director NameIwona Maria Blazwick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2004)
RoleDirector Whitechapel Art Galle
Country of ResidenceUnited Kingdom
Correspondence Address41 Hartham Road
London
N7 9JJ
Director NameJulian Opie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2002)
RoleArtist
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameVivienne Guinness
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2008)
RoleHousewife
Correspondence Address42 Chepstow Villas
London
W11 2QY
Director NameAlan Read
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(15 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 May 2008)
RoleAcademic
Correspondence Address12 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameAlex Coles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 May 2008)
RoleLecturer
Correspondence Address2 Caversham Street
Lower Ground Floor
London
SW3 4AH

Location

Registered AddressGotham Erskine Llp, Friendly
House, 52-58 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,141
Cash£10,926
Current Liabilities£25,726

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Application for striking-off (1 page)
13 June 2008Appointment terminated director alex coles (1 page)
13 June 2008Appointment terminated director alan read (1 page)
8 April 2008Appointment terminated director vivienne guinness (1 page)
3 January 2008Annual return made up to 31/10/07 (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 240 high holborn london WC1V 7DN (1 page)
14 March 2007Annual return made up to 31/10/06 (2 pages)
27 March 2006Annual return made up to 31/10/05 (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 80-82 whitechapel high street london E1 7QX (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
21 December 2004Director resigned (1 page)
24 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Partial exemption accounts made up to 31 March 2003 (15 pages)
12 December 2003Registered office changed on 12/12/03 from: c/o the whitechapel 80-82 whitechapel high street london E1 7QX (1 page)
6 December 2003Annual return made up to 31/10/03
  • 363(287) ‐ Registered office changed on 06/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
6 December 2003New secretary appointed (2 pages)
26 February 2003Full accounts made up to 31 March 2002 (16 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
23 November 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (16 pages)
21 November 2000Annual return made up to 31/10/00
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Director resigned
(6 pages)
6 October 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (17 pages)
13 January 2000Annual return made up to 31/10/99
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
6 January 1999Annual return made up to 31/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
17 December 1998New secretary appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (17 pages)
9 September 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (22 pages)
28 January 1998Annual return made up to 31/10/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 1997Full accounts made up to 31 March 1996 (22 pages)
1 February 1997Annual return made up to 31/10/96
  • 363(288) ‐ Director resigned
(8 pages)
1 February 1997New director appointed (2 pages)
21 February 1996Annual return made up to 31/10/95
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
16 November 1995Full accounts made up to 31 March 1995 (19 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1995Director resigned;new director appointed (2 pages)