Company NameDeloitte & Touche Managed Services Limited
Company StatusDissolved
Company Number02838710
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 8 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)
Previous NamesLemna Limited and Touche Ross Managed Services Limited

Business Activity

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

Directors

Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 06 September 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 06 September 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusClosed
Appointed31 May 2001(7 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 06 September 2016)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameGordon Cartmell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 1995)
RoleChartered Accountant
Correspondence Address24 North Fourteenth Street
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 3NP
Director NameChristopher Francis Musgrave
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24
Cloth Fair
London
EC1A 7JQ
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks, 5 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameRichard Hall Turpin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 May 2001)
RoleCompany Director
Correspondence AddressAscott Lodge Lower Ascott
Wing
Leighton Buzzard
Bedfordshire
LU7 0PU
Director NameDavid Goldsmith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(7 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(12 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedeloitte.co.uk

Location

Registered AddressHill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Deloitte & Touche Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
17 February 2016Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
17 February 2016Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
17 February 2016Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
16 February 2016Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
16 February 2016Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
9 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
27 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
27 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
31 July 2009Return made up to 23/07/09; full list of members (4 pages)
31 July 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
31 July 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
31 July 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
12 August 2008Return made up to 23/07/08; full list of members (4 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
9 November 2007Return made up to 23/07/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
24 July 2006Return made up to 23/07/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
28 July 2005Return made up to 23/07/05; full list of members (2 pages)
7 June 2005Director resigned (1 page)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
9 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
28 August 2003Return made up to 23/07/03; full list of members (5 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
19 August 2002Return made up to 23/07/02; full list of members (5 pages)
17 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
9 August 2001Return made up to 23/07/01; full list of members (5 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
28 September 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
11 August 2000Return made up to 23/07/00; full list of members (6 pages)
6 June 2000Director resigned (1 page)
10 May 2000Director's particulars changed (1 page)
25 February 2000Accounting reference date extended from 15/04/00 to 31/05/00 (1 page)
8 February 2000Accounts for a dormant company made up to 15 April 1999 (2 pages)
19 August 1999Return made up to 23/07/99; full list of members (6 pages)
11 December 1998Accounts for a dormant company made up to 15 April 1998 (2 pages)
18 August 1998Return made up to 23/07/98; full list of members (6 pages)
3 September 1997Return made up to 23/07/97; full list of members (6 pages)
28 May 1997Accounts for a dormant company made up to 15 April 1997 (2 pages)
13 February 1997Company name changed touche ross managed services lim ited\certificate issued on 14/02/97 (2 pages)
2 February 1997Auditor's resignation (1 page)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Full accounts made up to 15 April 1996 (6 pages)
17 September 1996Registered office changed on 17/09/96 from: little house 1 little new st london EC4A 3TR (1 page)
28 August 1996Return made up to 23/07/96; full list of members (6 pages)
28 August 1996Auditor's resignation (1 page)
17 November 1995Director resigned;new director appointed (6 pages)
30 August 1995Full accounts made up to 15 April 1995 (7 pages)
25 July 1995Return made up to 23/07/95; full list of members (14 pages)