Wimbledon
London
SW19 4JS
Secretary Name | Jean-Paul Rabin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2013(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 March 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Judith Helen Grinsted |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 1994) |
Role | Actuary |
Correspondence Address | 14 Grosvenor Road Richmond Surrey TW10 6PB |
Director Name | John David Haslam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 1994) |
Role | Insurance Executive |
Correspondence Address | 14 Grosvenor Road Richmond Surrey TW10 6PB |
Director Name | Mr Nicholas George Cooper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 1994) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Drax Avenue Wimbledon Common London SW20 0EH |
Director Name | Mr David Graham Beale |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 1994) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Meadow Court Rosebank Epsom Surrey KT18 7RY |
Secretary Name | Alan Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 6 Holmesdale Avenue East Sheen London SW14 7BQ |
Director Name | Mrs Sandra Judith Basaran |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 1996) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Silveroaks 101 Copsewood Way Northwood Middlesex HA6 2TU |
Director Name | Stephen Hales |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 07 April 1995) |
Role | Insurance Executive |
Correspondence Address | Littlefields Prayors Hill Sible Hedingham Halstead Essex CO9 3LE |
Director Name | Mr Edward Arthur Tilly |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Bishops Walk Croydon CR0 5BA |
Secretary Name | Mrs Sandra Judith Basaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 1996) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Silveroaks 101 Copsewood Way Northwood Middlesex HA6 2TU |
Director Name | Peter Morris |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | John Scott Ritchie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 November 2007) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge 20 Godstone Road Oxted Surrey RH8 9JT |
Secretary Name | Peter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Timothy Jolyon Reeve Scrivener |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 56 Mysore Road Battersea London SW11 5SB |
Secretary Name | Anthony Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 1992) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 1992) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 1992) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.domesticandgeneral.net |
---|---|
Telephone | 0800 5614493 |
Telephone region | Freephone |
Registered Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Domestic & General Acquisitions 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 December 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (11 pages) |
23 October 2014 | Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
23 October 2014 | Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 June 2013 | Termination of appointment of Anthony White as a secretary (2 pages) |
19 June 2013 | Appointment of Jean-Paul Rabin as a secretary (3 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 October 2009 | Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Anthony Philip White on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Peter Charles Griffiths on 16 October 2009 (2 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 October 2008 | Resolutions
|
9 October 2008 | Director appointed paul allan lee (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 January 2008 | Return made up to 13/01/08; full list of members (5 pages) |
30 November 2007 | Director resigned (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
23 January 2007 | Return made up to 13/01/07; full list of members (5 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page) |
30 January 2006 | Return made up to 13/01/06; full list of members (5 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
24 January 2005 | Return made up to 13/01/05; no change of members (4 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 June 2004 | Resolutions
|
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
27 January 2004 | Return made up to 13/01/04; no change of members (4 pages) |
15 January 2004 | New director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
3 February 2003 | Return made up to 13/01/03; full list of members (5 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
23 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
22 January 2001 | Return made up to 13/01/01; no change of members (5 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
10 August 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
24 January 2000 | Return made up to 13/01/00; full list of members (5 pages) |
19 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
25 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
16 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
20 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
19 November 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
27 January 1997 | Return made up to 13/01/97; full list of members
|
14 January 1997 | Registered office changed on 14/01/97 from: vantage west great west road brentford middlesex TW8 9AG (1 page) |
14 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
7 January 1997 | Company name changed consolidated trustees LIMITED\certificate issued on 08/01/97 (3 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
4 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 April 1996 | Director's particulars changed (1 page) |
16 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
24 November 1995 | Secretary's particulars changed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: ambasssador house paradise road richmond surrey. TW9 1SQ (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 April 1995 | Resolutions
|
18 April 1995 | Director resigned (2 pages) |
25 March 1992 | Memorandum and Articles of Association (14 pages) |
13 January 1992 | Incorporation (18 pages) |