Company NameJohn Totty Investments Limited
Company StatusDissolved
Company Number01976464
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameSt James Securities Developments And Investments Limited

Business Activity

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

Directors

Director NameNorman Rentrop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed14 April 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressRuensgdorfer St No 2 E
Bad Godesberg
Bonn 53173
Foreign
Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameMr James Roger Quarmby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameMr Roland Peter Stross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Cottage Jewitt Lane
Collingham
Wetherby
West Yorkshire
LS22 5BB
Secretary NameMr James Arthur Barrie Corscadden
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 6 months after company formation)
Appointment Duration2 months (resigned 26 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Secretary NameMartin Alastair Wild
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 October 1992)
RoleCompany Director
Correspondence AddressThe Lodge Whitley Head
Steeton
Keighley
West Yorkshire
BD20 6QS
Director NameJohn Antony Batty
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 April 2000)
RoleFinancial Assistant
Correspondence Address16 Wood Close
Altofts
Normanton
West Yorkshire
WF6 2LJ
Secretary NameJohn Antony Batty
NationalityBritish
StatusResigned
Appointed19 November 1993(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 April 2000)
RoleFinancial Assistant
Correspondence Address16 Wood Close
Altofts
Normanton
West Yorkshire
WF6 2LJ
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameJohn Andrew Totty
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleDevelopment & Investment Dir
Correspondence AddressCroftlands
Heights Lane
Bingley
Yorkshire
BD16 3AH
Secretary NameWh Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2002)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£188,958

Accounts

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

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
27 January 2002Secretary resigned (1 page)
10 January 2002Application for striking-off (1 page)
17 September 2001Full accounts made up to 31 December 2000 (10 pages)
17 August 2001Return made up to 26/07/00; full list of members (5 pages)
5 February 2001Auditor's resignation (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned;director resigned (1 page)
27 November 2000New director appointed (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Registered office changed on 09/10/00 from: thimble hall south lane cawthorne near barnsley S75 4EE (1 page)
3 May 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 September 1999Return made up to 26/07/99; no change of members (4 pages)
25 May 1999New director appointed (2 pages)
3 March 1999Company name changed st james securities developments and investments LIMITED\certificate issued on 04/03/99 (2 pages)
19 October 1998Full accounts made up to 31 December 1997 (9 pages)
7 August 1998Return made up to 26/07/98; no change of members (5 pages)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
22 July 1997Return made up to 26/07/97; full list of members (8 pages)
21 October 1996Return made up to 26/07/96; no change of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
3 July 1995Full accounts made up to 31 December 1994 (10 pages)