Company NameDomestic & General Life Trustees Limited
Company StatusDissolved
Company Number02676964
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 2 months ago)
Dissolution Date8 March 2016 (8 years ago)
Previous NamesDe Facto 249 Limited and Consolidated Trustees Limited

Business Activity

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

Directors

Director NamePeter Charles Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2004(11 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameJean-Paul Rabin
NationalityBritish
StatusClosed
Appointed07 June 2013(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameJudith Helen Grinsted
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 1994)
RoleActuary
Correspondence Address14 Grosvenor Road
Richmond
Surrey
TW10 6PB
Director NameJohn David Haslam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleInsurance Executive
Correspondence Address14 Grosvenor Road
Richmond
Surrey
TW10 6PB
Director NameMr Nicholas George Cooper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 1994)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Drax Avenue
Wimbledon Common
London
SW20 0EH
Director NameMr David Graham Beale
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 1994)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadow Court
Rosebank
Epsom
Surrey
KT18 7RY
Secretary NameAlan Blackburn
NationalityBritish
StatusResigned
Appointed06 March 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address6 Holmesdale Avenue
East Sheen
London
SW14 7BQ
Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameStephen Hales
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 07 April 1995)
RoleInsurance Executive
Correspondence AddressLittlefields Prayors Hill
Sible Hedingham
Halstead
Essex
CO9 3LE
Director NameMr Edward Arthur Tilly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Bishops Walk
Croydon
CR0 5BA
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusResigned
Appointed07 November 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NamePeter Morris
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2000)
RoleChartered Accountant
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameJohn Scott Ritchie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 November 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 20 Godstone Road
Oxted
Surrey
RH8 9JT
Secretary NamePeter Morris
NationalityBritish
StatusResigned
Appointed18 December 1996(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2000)
RoleChartered Accountant
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameTimothy Jolyon Reeve Scrivener
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address56 Mysore Road
Battersea
London
SW11 5SB
Secretary NameAnthony Philip White
NationalityBritish
StatusResigned
Appointed28 June 2000(8 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 June 2013)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration1 month, 3 weeks (resigned 06 March 1992)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration1 month, 3 weeks (resigned 06 March 1992)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration1 month, 3 weeks (resigned 06 March 1992)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.domesticandgeneral.net
Telephone0800 5614493
Telephone regionFreephone

Location

Registered AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Domestic & General Acquisitions 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 December 2015Application to strike the company off the register (3 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (11 pages)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 June 2013Termination of appointment of Anthony White as a secretary (2 pages)
19 June 2013Appointment of Jean-Paul Rabin as a secretary (3 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 October 2009Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Philip White on 16 October 2009 (1 page)
16 October 2009Director's details changed for Peter Charles Griffiths on 16 October 2009 (2 pages)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 October 2008Director appointed paul allan lee (3 pages)
7 March 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 January 2008Return made up to 13/01/08; full list of members (5 pages)
30 November 2007Director resigned (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 January 2007Return made up to 13/01/07; full list of members (5 pages)
7 July 2006Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page)
30 January 2006Return made up to 13/01/06; full list of members (5 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 July 2005Secretary's particulars changed (1 page)
24 January 2005Return made up to 13/01/05; no change of members (4 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 June 2004Resolutions
  • RES13 ‐ ARD change 17/06/04
(1 page)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
27 January 2004Return made up to 13/01/04; no change of members (4 pages)
15 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
3 February 2003Return made up to 13/01/03; full list of members (5 pages)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
30 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
23 January 2002Return made up to 13/01/02; full list of members (6 pages)
22 January 2001Return made up to 13/01/01; no change of members (5 pages)
12 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
10 August 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
24 January 2000Return made up to 13/01/00; full list of members (5 pages)
19 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
25 January 1999Return made up to 13/01/99; no change of members (4 pages)
16 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
20 January 1998Return made up to 13/01/98; no change of members (4 pages)
19 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 January 1997Return made up to 13/01/97; full list of members
  • 363(287) ‐ Registered office changed on 27/01/97
(6 pages)
14 January 1997Registered office changed on 14/01/97 from: vantage west great west road brentford middlesex TW8 9AG (1 page)
14 January 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
7 January 1997Company name changed consolidated trustees LIMITED\certificate issued on 08/01/97 (3 pages)
6 January 1997Director resigned (1 page)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned;director resigned (1 page)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 April 1996Director's particulars changed (1 page)
16 January 1996Return made up to 13/01/96; full list of members (6 pages)
24 November 1995Secretary's particulars changed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: ambasssador house paradise road richmond surrey. TW9 1SQ (1 page)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1995Director resigned (2 pages)
25 March 1992Memorandum and Articles of Association (14 pages)
13 January 1992Incorporation (18 pages)