Company NameConrad Ritblat Share Participation Trustees Limited
Company StatusDissolved
Company Number02547884
CategoryPrivate Limited Company
Incorporation Date11 October 1990(33 years, 6 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameSinclair Goldsmith Share Participation Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed01 April 1994(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 08 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NamePeter Norman Goldsmith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 1996)
RoleChartered Surveyor
Correspondence AddressFlat 2 34 Fellows Road
Hampstead
London
NW3 3LH
Director NameMr Edward Langton
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration7 years (resigned 16 October 1998)
RoleChartered Accountant
Correspondence AddressFlat 8
40 Chester Square
London
SW1W 9HT
Director NameRonald Neil Sinclair
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration3 years (resigned 20 October 1994)
RoleChartered Accountant
Correspondence Address18 Norrice Lea
London
N2 0RE
Secretary NameSteven Louis Linden
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address16 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2001)
RoleChartered Accountant
Correspondence Address35 Wyatt Drive
London
SW13 8AL
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

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

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2004Return made up to 11/10/04; full list of members (6 pages)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 September 2004Application for striking-off (1 page)
30 October 2003Return made up to 11/10/03; full list of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
12 November 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
12 November 2002Full accounts made up to 31 December 2001 (6 pages)
17 October 2002Return made up to 11/10/02; full list of members (6 pages)
2 April 2002Full accounts made up to 31 May 2001 (12 pages)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
16 October 2001Return made up to 11/10/01; full list of members (6 pages)
18 July 2001New director appointed (3 pages)
29 June 2001Director resigned (1 page)
4 April 2001Full accounts made up to 31 May 2000 (6 pages)
26 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 2000Registered office changed on 21/07/00 from: milner house 14 manchester square london W1M 5AD (1 page)
13 March 2000Full accounts made up to 31 May 1999 (6 pages)
12 October 1999Return made up to 11/10/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 May 1998 (6 pages)
11 November 1998Return made up to 11/10/98; full list of members (10 pages)
22 October 1998Director resigned (1 page)
6 January 1998Full accounts made up to 31 May 1997 (6 pages)
28 October 1997Return made up to 11/10/97; full list of members (9 pages)
22 April 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 31 May 1996 (6 pages)
26 February 1997Director's particulars changed (1 page)
25 October 1996Return made up to 11/10/96; full list of members (7 pages)
9 May 1996Director resigned (1 page)
2 April 1996Full accounts made up to 31 May 1995 (6 pages)
14 December 1995Return made up to 11/10/95; full list of members (16 pages)
24 March 1995Full accounts made up to 31 May 1994 (6 pages)