Company NameBS&G Trustees
Company StatusDissolved
Company Number02214188
CategoryPrivate Unlimited
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter George Foster
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(2 years, 10 months after company formation)
Appointment Duration22 years, 11 months (closed 05 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Albemarle Road
Norwich
Norfolk
NR2 2DF
Director NameAubrey Benedict Roberts
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(2 years, 10 months after company formation)
Appointment Duration22 years, 11 months (closed 05 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Ellington Street
London
N7 8PN
Director NameMr Timothy John Bruce Harington Stranack
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(5 years, 10 months after company formation)
Appointment Duration19 years, 11 months (closed 05 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 St Jamess Gardens
London
W11 4RA
Secretary NameAubrey Benedict Roberts
NationalityBritish
StatusClosed
Appointed04 January 1999(10 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 05 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Ellington Street
London
N7 8PN
Director NameDavid Broughton Gibson Bishop
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 27 December 1998)
RoleSolicitor
Correspondence AddressThe Old Rectory
Easton
Winchester
Hampshire
S021 1eh
Director NameMark Buzzoni
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(2 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 December 1993)
RoleSolicitor
Correspondence AddressBeauvallon Roman Road
Dorking
Surrey
RH4 3ET
Secretary NameBaileys Shaw & Gillett Solicitors (Corporation)
StatusResigned
Appointed12 December 1990(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 04 January 1999)
Correspondence Address17 Queen Square
London
WC1N 3RH

Location

Registered Address7th Floor 6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2011Annual return made up to 12 December 2011 no member list (5 pages)
20 December 2011Annual return made up to 12 December 2011 no member list (5 pages)
5 January 2011Director's details changed for Aubrey Benedict Roberts on 1 October 2010 (2 pages)
5 January 2011Annual return made up to 12 December 2010 no member list (5 pages)
5 January 2011Director's details changed for Aubrey Benedict Roberts on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Aubrey Benedict Roberts on 1 October 2010 (2 pages)
5 January 2011Annual return made up to 12 December 2010 no member list (5 pages)
5 January 2010Director's details changed for Peter George Foster on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Timothy John Bruce Harington Stranack on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Peter George Foster on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Peter George Foster on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 12 December 2009 no member list (4 pages)
5 January 2010Director's details changed for Mr Timothy John Bruce Harington Stranack on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 12 December 2009 no member list (4 pages)
5 January 2010Director's details changed for Aubrey Benedict Roberts on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Timothy John Bruce Harington Stranack on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Aubrey Benedict Roberts on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Aubrey Benedict Roberts on 1 October 2009 (2 pages)
15 December 2008Annual return made up to 12/12/08 (3 pages)
15 December 2008Annual return made up to 12/12/08 (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 6 st andrew street london EC4A 3LX (1 page)
3 September 2008Registered office changed on 03/09/2008 from 6 st andrew street london EC4A 3LX (1 page)
4 January 2008Annual return made up to 12/12/07 (2 pages)
4 January 2008Annual return made up to 12/12/07 (2 pages)
12 January 2007Annual return made up to 12/12/06 (4 pages)
12 January 2007Annual return made up to 12/12/06 (4 pages)
21 December 2005Annual return made up to 12/12/05 (4 pages)
21 December 2005Annual return made up to 12/12/05 (4 pages)
23 December 2004Annual return made up to 12/12/04 (4 pages)
23 December 2004Annual return made up to 12/12/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/04
(4 pages)
22 December 2003Annual return made up to 12/12/03 (4 pages)
22 December 2003Annual return made up to 12/12/03 (4 pages)
2 January 2003Annual return made up to 12/12/02 (4 pages)
2 January 2003Annual return made up to 12/12/02 (4 pages)
13 December 2001Annual return made up to 12/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 2001Annual return made up to 12/12/01 (4 pages)
22 December 2000Annual return made up to 12/12/00 (4 pages)
22 December 2000Annual return made up to 12/12/00 (4 pages)
14 January 2000Annual return made up to 12/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 January 2000Registered office changed on 14/01/00 from: c/o speechly bircham solicitors bouverie house 154 fleet street london EC4A 2HX (1 page)
14 January 2000Annual return made up to 12/12/99 (4 pages)
14 January 2000Registered office changed on 14/01/00 from: c/o speechly bircham solicitors bouverie house 154 fleet street london EC4A 2HX (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Annual return made up to 12/12/98 (5 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Annual return made up to 12/12/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 1998Annual return made up to 12/12/97 (5 pages)
5 March 1998Annual return made up to 12/12/97 (5 pages)
3 June 1997Registered office changed on 03/06/97 from: 17 queen square london WC1N 3RH (1 page)
3 June 1997Registered office changed on 03/06/97 from: 17 queen square london WC1N 3RH (1 page)
9 January 1997Annual return made up to 12/12/96 (5 pages)
9 January 1997Annual return made up to 12/12/96 (5 pages)
19 January 1996Annual return made up to 12/12/95 (5 pages)
19 January 1996Annual return made up to 12/12/95 (5 pages)
10 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1988Incorporation (19 pages)
26 January 1988Incorporation (19 pages)