Company NameTaylor & Francis Group Esop Trustees Limited
Company StatusDissolved
Company Number02845357
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameWhippoorwill Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRoger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
School Hill
Wargrave
Berkshire
RG10 8DY
Director NameJeffrey Scott Thomasson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2001(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 22 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameJeffrey Scott Thomasson
NationalityAmerican
StatusClosed
Appointed31 October 2001(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameProf Bryan Randall Coles
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 24 February 1997)
RoleProfessor
Correspondence Address61 Courtfield Gardens
London
SW5 0NQ
Director NameMrs Elnora Ferguson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 2000)
RoleLecturer
Correspondence Address102 Oakfield Road
Selly Park
Birmingham
West Midlands
B29 7ED
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(6 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameAnthony Rochford Selvey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2002)
RoleManaging Director
Correspondence Address14 Monterey Close
Bexley
Kent
DA5 2BX
Secretary NameMr Anthony Martin Foye
NationalityBritish
StatusResigned
Appointed24 February 1994(6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Director NameMr Jonathan James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Mill Street
Islip
Oxon
OX5 2SY

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
11 December 2009Director's details changed for Jeffrey Scott Thomasson on 4 December 2009 (3 pages)
11 December 2009Director's details changed for Jeffrey Scott Thomasson on 4 December 2009 (3 pages)
11 December 2009Director's details changed for Jeffrey Scott Thomasson on 4 December 2009 (3 pages)
11 December 2009Secretary's details changed for Jeffrey Scott Thomasson on 4 December 2009 (3 pages)
11 December 2009Secretary's details changed for Jeffrey Scott Thomasson on 4 December 2009 (3 pages)
11 December 2009Secretary's details changed for Jeffrey Scott Thomasson on 4 December 2009 (3 pages)
11 November 2009Accounts for a dormant company made up to 30 September 2009 (9 pages)
11 November 2009Accounts for a dormant company made up to 30 September 2009 (9 pages)
7 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
7 April 2009Accounts made up to 30 September 2008 (6 pages)
5 March 2009Return made up to 29/01/09; full list of members (3 pages)
5 March 2009Return made up to 29/01/09; full list of members (3 pages)
10 September 2008Amended accounts made up to 30 September 2007 (6 pages)
10 September 2008Amended accounts made up to 30 September 2007 (6 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
8 July 2008Accounts made up to 30 September 2007 (6 pages)
14 March 2008Return made up to 29/01/08; full list of members (5 pages)
14 March 2008Return made up to 29/01/08; full list of members (5 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
4 September 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
4 September 2007Accounts made up to 30 September 2006 (6 pages)
26 March 2007Return made up to 29/01/07; full list of members (6 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 29/01/07; full list of members (6 pages)
26 March 2007Director's particulars changed (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Location of register of members (1 page)
4 August 2006Accounts made up to 30 September 2005 (6 pages)
4 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
24 February 2006Return made up to 29/01/06; full list of members (2 pages)
24 February 2006Return made up to 29/01/06; full list of members (2 pages)
5 August 2005Accounts made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
28 February 2005Return made up to 29/01/05; full list of members (3 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Return made up to 29/01/05; full list of members (3 pages)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2004Location of register of members (1 page)
13 August 2004Location of register of members (1 page)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
4 August 2004Accounts made up to 30 September 2003 (6 pages)
23 July 2004Return made up to 30/04/04; full list of members (8 pages)
23 July 2004Return made up to 30/04/04; full list of members (8 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
2 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2003Return made up to 30/04/03; full list of members (8 pages)
6 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
6 April 2003Accounts made up to 30 September 2002 (6 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
23 October 2002New director appointed (3 pages)
23 October 2002New director appointed (3 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
13 May 2002Return made up to 30/04/02; full list of members (8 pages)
13 May 2002Return made up to 30/04/02; full list of members (8 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
31 October 2001Accounts made up to 30 September 2001 (4 pages)
31 October 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
24 January 2001Accounts made up to 30 September 2000 (4 pages)
24 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
10 July 2000Full accounts made up to 30 September 1999 (9 pages)
10 July 2000Full accounts made up to 30 September 1999 (9 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
5 June 2000Return made up to 03/05/00; full list of members (7 pages)
5 June 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(7 pages)
24 August 1999Full accounts made up to 30 September 1998 (9 pages)
24 August 1999Full accounts made up to 30 September 1998 (9 pages)
15 June 1999Return made up to 03/05/99; no change of members (4 pages)
15 June 1999Return made up to 03/05/99; no change of members (4 pages)
11 February 1999Registered office changed on 11/02/99 from: 1 gunpowder square london EC4A 3DE (1 page)
11 February 1999Registered office changed on 11/02/99 from: 1 gunpowder square london EC4A 3DE (1 page)
31 May 1998Return made up to 03/05/98; no change of members (4 pages)
31 May 1998Return made up to 03/05/98; no change of members (4 pages)
19 May 1998Accounts made up to 30 September 1997 (4 pages)
19 May 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
30 July 1997Accounts made up to 30 September 1996 (4 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1997Return made up to 31/05/97; full list of members (6 pages)
15 September 1996Accounts made up to 30 September 1995 (4 pages)
15 September 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
24 June 1996Return made up to 31/05/96; no change of members (4 pages)
24 June 1996Return made up to 31/05/96; no change of members (4 pages)
17 November 1995Registered office changed on 17/11/95 from: 4 john street london WC1N 4ES (1 page)
17 November 1995Registered office changed on 17/11/95 from: 4 john street london WC1N 4ES (1 page)
1 August 1995Accounts made up to 30 September 1994 (4 pages)
1 August 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
3 May 1994Ad 28/04/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 May 1994Ad 28/04/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)