Company NameThe 140 Unit Trust Managers Limited
Company StatusDissolved
Company Number02487257
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameEdward Guy Abel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 15 March 2005)
RoleAccountant
Correspondence AddressChimney Mill
West Stow
Bury St Edmunds
Suffolk
IP28 6ER
Director NameMrs Kate Elizabeth Andrews
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 15 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Paice Lane, Medstead
Alton
Hampshire
GU34 5PR
Director NameMr Nicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 15 March 2005)
RolePublisher & Investor
Country of ResidenceUnited Kingdom
Correspondence Address18 Cowley Street
London
SW1P 3LZ
Secretary NameMr Stuart Campbell Melsom
NationalityBritish
StatusClosed
Appointed26 February 1999(8 years, 11 months after company formation)
Appointment Duration6 years (closed 15 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Lea 12 North Approach
Moor Park
Northwood
Middlesex
HA6 2JG
Director NameThe Rt Hon Baron William Michael Hartwell
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(1 year after company formation)
Appointment Duration10 years (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressOving House
Oving
Aylesbury
Buckinghamshire
HP22 4HN
Director NameMr Christopher Hugh Rawlings
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 02 February 1999)
RoleChartered Accountant
Correspondence AddressNorth End House
Hurstpierpoint
Sussex
BN6 9HJ
Director NameThe Rt Hon Viscount Camrose Of Hackwood Park John Seymour
Date of BirthJuly 1909 (Born 114 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressHackwood Park
Basingstoke
Hampshire
Secretary NameMr David Michael Murray
NationalityBritish
StatusResigned
Appointed30 March 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address15 Twyford Avenue
London
N2 9NU
Secretary NameKate Elizabeth Dickson
NationalityBritish
StatusResigned
Appointed03 July 1998(8 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address12a Kensington Mansions
Trebovir Road
London
SW5 9TF

Location

Registered Address36 Broadway
London
SW1H 0BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£400,000
Net Worth£51,915
Cash£150,775
Current Liabilities£102,192

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
8 October 2004Resolutions
  • RES13 ‐ Request for strike off. 16/09/04
(1 page)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
7 May 2003Full accounts made up to 31 December 2002 (13 pages)
26 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Full accounts made up to 31 December 2001 (14 pages)
15 April 2002Return made up to 30/03/02; full list of members (7 pages)
19 November 2001Director's particulars changed (1 page)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
20 April 2001Return made up to 30/03/01; full list of members (7 pages)
18 April 2001Director resigned (1 page)
12 May 2000Full accounts made up to 31 December 1999 (14 pages)
19 April 2000Return made up to 30/03/00; full list of members (7 pages)
9 May 1999Full accounts made up to 31 December 1998 (13 pages)
8 April 1999Return made up to 30/03/99; full list of members (10 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
21 February 1999New director appointed (3 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (3 pages)
17 February 1999Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
10 June 1997Full accounts made up to 31 December 1996 (13 pages)
22 April 1997Return made up to 30/03/97; no change of members (6 pages)
6 May 1996Full accounts made up to 31 December 1995 (12 pages)
21 April 1996Return made up to 30/03/96; full list of members (8 pages)
10 May 1995Full accounts made up to 31 December 1994 (13 pages)
7 April 1995Return made up to 30/03/95; no change of members (8 pages)