Company Name39 Cornhill Safe Custody Limited
Company StatusDissolved
Company Number01965786
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 30 July 2002)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameLaurence Anthony Lane
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1993)
RoleBanker
Correspondence Address37 Northfields
Grays
Essex
RM17 5TN
Director NameMr Thomas Christopher Meade
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2001)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sandy Way
Walton-On-Thames
KT12 1BL
Secretary NameAndrew William Bartlett
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 August 1993)
RoleCompany Director
Correspondence Address22 Arlington Avenue
London
N1 7AX
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed16 August 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMr Christopher John Chudley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(7 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 April 2001)
RoleMarketing And Investment Direc
Country of ResidenceUnited Kingdom
Correspondence AddressStonecross Lodge Stonecross
Ashurst
Tunbridge Wells
Kent
TN3 9SX
Director NameTimothy Michael Easun
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 1996)
RoleManaging Director
Correspondence AddressOtters Lodge Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SN
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed04 April 1996(10 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Application for striking-off (1 page)
10 August 2001Secretary resigned (1 page)
21 June 2001Director's particulars changed (1 page)
20 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (3 pages)
14 April 2001Director resigned (1 page)
12 March 2001Return made up to 22/02/01; full list of members (6 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 April 2000Return made up to 22/02/00; full list of members (6 pages)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1998New secretary appointed (2 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
19 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 April 1997Return made up to 22/02/97; no change of members (6 pages)
6 April 1997Director's particulars changed (1 page)
4 August 1996New secretary appointed (1 page)
4 August 1996Secretary resigned (2 pages)
1 May 1996Full accounts made up to 31 December 1995 (9 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996New secretary appointed (2 pages)
22 March 1996Return made up to 22/02/96; full list of members (5 pages)
17 February 1996Director resigned (1 page)
26 June 1995Full accounts made up to 31 December 1994 (9 pages)