Company NameThe Second Pub Company Limited
Company StatusDissolved
Company Number02873594
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 4 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)
Previous NameTrushelfco (No. 1987) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 12 October 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed16 January 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 12 October 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameMr Rory Patrick Macnamara
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address8 Castello Avenue
London
SW15 6EA
Director NameMr Gavin Alexander Fraser Lickley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Director NameNeil Jeffares
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1994(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1997)
RoleMerchant Banker
Correspondence Address25 Chepstow Crescent
London
W11 3EA
Director NameGeorge Gordon Maclean Izatt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(4 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broom Road
Kinross
Kinross Shire
KY13 8BU
Scotland
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed28 March 1994(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 1997)
RoleSecretary
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameMr Neil Lawson-May
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Ferncroft Avenue
London
NW3 7PG
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed12 November 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameDuncan Patrick Thomas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2000)
RoleChartered Accountant
Correspondence AddressBeaumaris Longacre
High Street
Meppershall
Bedfordshire
SG17 5LZ
Secretary NameHelen Estelle Green
NationalityBritish
StatusResigned
Appointed24 February 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address30 Glengall Road
Woodford Green
Essex
IG8 0DL
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed17 August 2001(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(14 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(14 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(5 pages)
8 April 2009Accounts made up to 31 December 2008 (5 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (6 pages)
13 February 2009Director appointed craig tedford (6 pages)
2 February 2009Director appointed william john payne (6 pages)
2 February 2009Director appointed william john payne (6 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
1 September 2008Appointment terminated director george izatt (1 page)
1 September 2008Appointment Terminated Director george izatt (1 page)
1 September 2008Director appointed anne louise oliver (4 pages)
1 September 2008Director appointed anne louise oliver (4 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
5 August 2008Director and secretary appointed simon howard aves (6 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 July 2008Accounts made up to 31 December 2007 (4 pages)
5 February 2008Return made up to 31/01/08; full list of members (6 pages)
5 February 2008Return made up to 31/01/08; full list of members (6 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 October 2007Accounts made up to 31 December 2006 (4 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
24 April 2007Return made up to 31/01/07; full list of members (7 pages)
24 April 2007Return made up to 31/01/07; full list of members (7 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 July 2006Accounts made up to 31 December 2005 (4 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
1 July 2005Accounts made up to 31 December 2004 (4 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
31 January 2005Return made up to 31/01/05; full list of members (7 pages)
31 January 2005Return made up to 31/01/05; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 June 2004Accounts made up to 31 December 2003 (4 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
3 March 2004Accounts made up to 30 April 2003 (4 pages)
29 January 2004Return made up to 31/01/04; full list of members (7 pages)
29 January 2004Return made up to 31/01/04; full list of members (7 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Full accounts made up to 30 April 2002 (8 pages)
6 March 2003Full accounts made up to 30 April 2002 (8 pages)
30 January 2003Return made up to 31/01/03; full list of members (7 pages)
30 January 2003Return made up to 31/01/03; full list of members (7 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (6 pages)
2 May 2002New secretary appointed;new director appointed (6 pages)
22 February 2002Full accounts made up to 30 April 2001 (9 pages)
22 February 2002Full accounts made up to 30 April 2001 (9 pages)
26 January 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 2002Return made up to 31/01/02; full list of members (6 pages)
31 December 2001Registered office changed on 31/12/01 from: 23 great winchester street london EC2P 2AX (1 page)
31 December 2001Registered office changed on 31/12/01 from: 23 great winchester street london EC2P 2AX (1 page)
24 September 2001New secretary appointed;new director appointed (8 pages)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed;new director appointed (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
3 April 2000Secretary's particulars changed (1 page)
3 April 2000Secretary's particulars changed (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
25 February 2000Return made up to 31/01/00; full list of members (7 pages)
25 February 2000Return made up to 31/01/00; full list of members (7 pages)
8 March 1999Return made up to 31/01/99; no change of members (8 pages)
8 March 1999Return made up to 31/01/99; no change of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
9 March 1998Return made up to 31/01/98; no change of members (6 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Return made up to 31/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
9 March 1998New director appointed (2 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
8 April 1997Return made up to 31/01/97; full list of members (11 pages)
8 April 1997Return made up to 31/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
5 March 1997Full accounts made up to 28 April 1996 (13 pages)
5 March 1997Full accounts made up to 28 April 1996 (13 pages)
2 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 1996Return made up to 31/01/96; no change of members (9 pages)
14 December 1995Registered office changed on 14/12/95 from: 72 london wall london EC2M 5NH (1 page)
14 December 1995Registered office changed on 14/12/95 from: 72 london wall london EC2M 5NH (1 page)
18 September 1995Full accounts made up to 30 April 1995 (13 pages)
18 September 1995Full accounts made up to 30 April 1995 (13 pages)
16 August 1995Auditor's resignation (1 page)
16 August 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(47 pages)
19 November 1993Incorporation (18 pages)