Company NameDatedeposit Limited
Company StatusDissolved
Company Number02125253
CategoryPrivate Limited Company
Incorporation Date23 April 1987(36 years, 11 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Le Masurier Germain
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWaverley Lodge
St Martin
Jersey
JE3 6DB
Director NameMr Richard John Guillaume
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressRoseland La Rue Malo
Grouville
Jersey
JE3 9AG
Director NameMr Christopher Robert Paul Lees
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCozinha Velha
La Route De La Trinite
St Helier
Channel Islands
JE2 4JN
Secretary NameLeumi Overseas Trust Corporation Limited (Corporation)
StatusClosed
Appointed28 September 2007(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 26 May 2009)
Correspondence Address27 Hill Street
St Helier
Channel Islands
JE2 4UA
Director NameAnthony John Staples
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 1994)
RoleBanker
Correspondence AddressAdison, Le Jardin De Lest
La Rue De La Rosiere St. Mary
Jersey
Channel Islands
JE3 3DG
Director NameMrs Sylvia Virginia Perry
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 1994)
RoleTrust Officer
Correspondence AddressThe Aall Building PO Box 1166
George Town
Foreign
Director NameMr Francis Oliver Flanagan
Date of BirthNovember 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed23 April 1991(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 1995)
RoleManaging Director
Correspondence AddressThe Aall Building PO Box 1166
George Town
Foreign
Director NameGwyneth Mersadie Forbes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 1995)
RoleSecretary
Correspondence AddressPalmdale
Crew Road
Grand Cayman Bwi
Director NameKevin Joseph Doyle
Date of BirthApril 1951 (Born 73 years ago)
NationalityIsle Of Man
StatusResigned
Appointed05 January 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1995)
RoleManaging Director
Correspondence AddressThe All Building
PO Box 1166
George Town
Cayman Islands
Director NameAnthony Francis Geoghegan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 January 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1995)
RoleAccountant
Correspondence AddressThe Aall Building
PO Box 1166
George Town
Cayman Islands
Director NameMr John Le Masurier Germain
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2000)
RoleTrust Manager
Country of ResidenceJersey
Correspondence AddressWaverley Lodge
St Martin
Jersey
JE3 6DB
Director NameMr Christopher Robert Paul Lees
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2003)
RoleTrust Company Director
Country of ResidenceJersey
Correspondence AddressCozinha Velha
La Route De La Trinite
St Helier
Channel Islands
JE2 4JN
Director NameJean Paul Le Cocq
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 11 August 2000)
RoleTrust Manager
Correspondence AddressVimy Cottage
La Rue Rouge Cul
St Lawrence
Jersey Je3 1gf
JE3 1GF
Director NameMr Richard John Guillaume
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2000)
RoleTrust Company Director
Country of ResidenceJersey
Correspondence AddressRoseland La Rue Malo
Grouville
Jersey
JE3 9AG
Director NameCarole Ann Godfrey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 1998)
RoleTrust Manager
Correspondence Address11 Rue Verte Villas
La Grande Route De St Laurent
Jersey
JE3 1FA
Director NameSusan Mary Jane Ford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 July 2000)
RoleTrust Manager
Correspondence Address7 Le Clos De La Chasse
Rue De La Guilleaumerie
St Saviour
Jersey
Director NameTrevor Charles Du Parcq Amy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressLes Riverains Rue Du Moulin
De Ponterrin
Jersey
JE3 5HH
Director NameSimon John Peter Grant
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address29 Clos Des Ormes La Verte Rue
St. Lawrence
Jersey
Channel Islands
JE3 1JJ
Director NameDennis Anthony Lloyd
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressGreencliffe 1 Les Fond Farm
Les Fond Lane Grouville
Jersey
Channel Islands
JE3 9AS
Director NameMr Frank Stuart Gee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(13 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLa Renaissance,Bel Respiro
La Route Des Petits Champs
St Helier
Jersey
JE2 4JP
Director NameDamien Patrick Morgan
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2000(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 26 June 2001)
RoleManager
Correspondence AddressLe Vallon Court
Rue Du Maupertuis, St. Clement
Jersey
Channel Islands
JE2 6NG
Director NameMr Paul Weir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2003)
RoleSenior Trust Manager
Country of ResidenceJersey Channel Islands
Correspondence AddressRivendell Le Pont Close Rue De St Clement
St Clement
Jersey
Channel Islands
JE2 6JL
Director NameJeffrey Victor Baron
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2004)
RoleTrust Director
Correspondence Address4 Ventnor Villas
St Aubins Road
St Helier
JE2 3SD
Director NameAnn Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2005)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Maisonette
5 Raleigh Avenue
St Helier
Jersey
JE2 3SZ
Director NameColin Titcombe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(16 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 February 2004)
RoleManager
Correspondence Address10 Victoria Close
La Rue De La Boucterie Trinity
Jersey
Channel Islands
JE2 7QG
Director NameNeil Mark Llewelyn Gallagher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2005)
RoleTrust Manager
Correspondence AddressPine Needles Le Clos De Mon Sejour
Trinity Hill
St Helier Jersey
Channel Islands
JE2 4NZ
Director NameMark Anthony Carpenter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2005)
RoleTrust Manager
Correspondence Address4 La Chaumiere
La Grande Route De St Jean St John
Jersey
JE3 4FL
Director NameNicola Alison Riou
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 11 March 2005)
RoleManager
Correspondence AddressIsmalia
Croix Au Lion St Peter
Jersey
Channel Islands
JE3 7AA
Director NameJuliet Norma Stevenson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(17 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 May 2005)
RoleManager
Correspondence AddressFlat 1 3 Devon Gardens
Plat Douet Road St Clement
Jersey
JE2 6PN
Secretary NameStandard Bank Offshore Trust Company Jersey Limited (Corporation)
StatusResigned
Appointed23 April 1991(4 years after company formation)
Appointment Duration16 years, 5 months (resigned 28 September 2007)
Correspondence AddressPO Box 583 47-49 La Motte Street
St Helier
Jersey
JE4 8XR
Director NameLumbro Nominees (Jersey) Limited (Corporation)
StatusResigned
Appointed25 May 2005(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2007)
Correspondence Address47-49 La Motte
St Helier
Jersey
JE4 8XR
Director NameCotillion Trust Company Limited (Corporation)
StatusResigned
Appointed25 May 2005(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2007)
Correspondence Address47-49 La Motte
St Helier
Jersey
JE4 8XR

Location

Registered Address5th Floor
10-12 Cork Street
London
W1X 1PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,013
Net Worth-£104,163
Cash£13,816

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
1 May 2008Application for striking-off (1 page)
24 April 2008Return made up to 04/04/08; full list of members (4 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Appointment terminated secretary standard bank offshore trust company jersey LIMITED (1 page)
24 April 2008Appointment terminated director lumbro nominees (jersey) LIMITED (1 page)
24 April 2008Appointment terminated director cotillion trust company LIMITED (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New director appointed (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
2 May 2007Return made up to 04/04/07; no change of members (7 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 04/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 April 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
24 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
20 April 2004Return made up to 04/04/04; full list of members (8 pages)
20 April 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
26 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 December 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
1 May 2002New director appointed (2 pages)
17 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 July 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
8 November 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
28 July 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 March 1999 (7 pages)
14 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1998Amended accounts made up to 31 March 1998 (7 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
29 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
16 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1997Full accounts made up to 31 March 1997 (6 pages)
11 April 1997Return made up to 04/04/97; full list of members (8 pages)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
18 April 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
27 February 1996Full accounts made up to 31 March 1995 (6 pages)
4 May 1995Return made up to 23/04/95; no change of members (4 pages)