Company NameE D & F Man Treasury Limited
Company StatusDissolved
Company Number02691966
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 1 month ago)
Dissolution Date2 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameDeborah Elizabeth Singleton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 02 March 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address72 Clapham Common Westside
London
SW4 9AX
Director NameMr Peter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1996(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 02 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrattles Grange
Tibbs Court Lane
Brenchley
Kent
TN12 7AJ
Director NameMr David Alan Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed13 July 2001(9 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 02 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 5
43 Clapham Common Northside
London
SW4 0AA
Director NameMr Kevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 02 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWood Rising Callow Hill
Viriginia Water
Surrey
GU25 4LD
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration4 years, 1 month (resigned 27 March 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameMr Glyn Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration2 months (resigned 30 April 1992)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarks Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameJohn Arthur Pullen
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration1 year, 8 months (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coombe Gardens
West Wimbledon
London
SW20 0QU
Director NameMr Colin Malcolm Brumpton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 4 days after company formation)
Appointment Duration15 years, 4 months (resigned 19 July 2007)
RoleTreasury Trading Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Director NameMs Mary Wilhelmina Harvey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 4 days after company formation)
Appointment Duration8 years (resigned 24 March 2000)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kirkstile Barn
Church Farm Piper Hill
Great Gaddesden
Hertfordshire
HP1 3BY
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed08 November 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Secretary NameMr Michael Stephen Perman
NationalityBritish
StatusResigned
Appointed10 May 1995(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameEve-Marie Laurence Caroline Hutin
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed29 March 1996(4 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 2000)
RoleAssistant Group Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address30 Kynance Mews
London
SW7 4QR
Secretary NamePeter Lawrence Clarke
NationalityBritish
StatusResigned
Appointed04 April 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressBrook Cottage
Sychem Lane
Capel
Kent
TN12 6TT
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed03 November 1998(6 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 January 2009)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameMr Andrew James Roberts
StatusResigned
Appointed15 January 2009(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 January 2010)
RoleCompany Director
Correspondence Address36 Rookswood
Alton
Hampshire
GU34 2LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1992
Appointment Duration3 days (resigned 28 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2011Final Gazette dissolved following liquidation (1 page)
2 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 18 October 2010 (5 pages)
27 January 2010Termination of appointment of Andrew Roberts as a secretary (2 pages)
27 January 2010Termination of appointment of Andrew Roberts as a secretary (2 pages)
5 November 2009Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 5 November 2009 (2 pages)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Declaration of solvency (3 pages)
28 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-19
(1 page)
28 October 2009Declaration of solvency (3 pages)
28 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 April 2009Director's change of particulars / kevin hayes / 09/03/2009 (1 page)
21 April 2009Director's Change of Particulars / kevin hayes / 09/03/2009 / HouseName/Number was: , now: wood rising; Street was: 9 sheridan grange, now: callow hill; Area was: , now: viriginia water; Post Town was: sunningdale, now: surrey; Region was: berkshire, now: ; Post Code was: SL5 0BX, now: GU25 4LD; Country was: , now: united kingdom (1 page)
25 February 2009Secretary appointed andrew james roberts (1 page)
25 February 2009Secretary appointed andrew james roberts (1 page)
13 February 2009Appointment terminated secretary barry wakefield (1 page)
13 February 2009Appointment Terminated Secretary barry wakefield (1 page)
22 October 2008Full accounts made up to 31 March 2008 (10 pages)
22 October 2008Accounts made up to 31 March 2008 (10 pages)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
28 January 2008Accounts made up to 31 March 2007 (9 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
2 October 2007New director appointed (3 pages)
2 October 2007New director appointed (3 pages)
10 July 2007Return made up to 31/05/07; full list of members (6 pages)
10 July 2007Return made up to 31/05/07; full list of members (6 pages)
9 January 2007Accounts made up to 31 March 2006 (10 pages)
9 January 2007Full accounts made up to 31 March 2006 (10 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
30 November 2004Full accounts made up to 31 March 2004 (11 pages)
30 November 2004Accounts made up to 31 March 2004 (11 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
2 December 2003Full accounts made up to 31 March 2003 (10 pages)
2 December 2003Accounts made up to 31 March 2003 (10 pages)
2 July 2003Return made up to 31/05/03; no change of members (5 pages)
2 July 2003Return made up to 31/05/03; no change of members (5 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
1 October 2002Return made up to 31/05/02; full list of members; amend (5 pages)
1 October 2002Return made up to 31/05/02; full list of members; amend (5 pages)
3 September 2002Accounts made up to 31 March 2002 (10 pages)
3 September 2002Full accounts made up to 31 March 2002 (10 pages)
21 June 2002Return made up to 31/05/02; full list of members (8 pages)
21 June 2002Return made up to 31/05/02; full list of members (8 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
12 September 2001Full accounts made up to 31 March 2001 (9 pages)
12 September 2001Accounts made up to 31 March 2001 (9 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 July 2000Accounts made up to 31 March 2000 (11 pages)
14 July 2000Full accounts made up to 31 March 2000 (11 pages)
22 June 2000Return made up to 31/05/00; no change of members (6 pages)
22 June 2000Return made up to 31/05/00; no change of members (6 pages)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 October 1999Accounts for a dormant company made up to 31 March 1999 (11 pages)
7 October 1999Accounts made up to 31 March 1999 (11 pages)
2 July 1999Return made up to 31/05/99; no change of members (7 pages)
2 July 1999Return made up to 31/05/99; no change of members (7 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (10 pages)
3 December 1998Accounts made up to 31 March 1998 (10 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
26 June 1998Return made up to 31/05/98; full list of members (8 pages)
26 June 1998Return made up to 31/05/98; full list of members (8 pages)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
18 July 1997Accounts made up to 31 March 1997 (11 pages)
23 June 1997Return made up to 31/05/97; no change of members (7 pages)
23 June 1997Return made up to 31/05/97; no change of members (7 pages)
14 April 1997Ad 28/03/96--------- premium us$ si 4000000@1 (2 pages)
14 April 1997Ad 28/03/96--------- premium us$ si 4000000@1 (2 pages)
11 October 1996Full accounts made up to 31 March 1996 (9 pages)
11 October 1996Accounts made up to 31 March 1996 (9 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (1 page)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996New secretary appointed (1 page)
13 May 1996Secretary resigned (1 page)
17 February 1996Auditor's resignation (1 page)
17 February 1996Auditor's resignation (1 page)
9 November 1995Accounts made up to 31 March 1995 (6 pages)
9 November 1995Full accounts made up to 31 March 1995 (6 pages)
28 June 1995Return made up to 31/05/95; full list of members (16 pages)
28 June 1995Return made up to 31/05/95; full list of members (8 pages)
25 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 February 1992Incorporation (18 pages)