Company NameBotts Capital Managers Limited
Company StatusDissolved
Company Number02875370
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 4 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1994(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 04 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameMr John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 1995(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 04 March 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Argyll Road
London
W8 7DA
Secretary NameAndrew Haining
NationalityBritish
StatusClosed
Appointed13 March 1995(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 04 March 2003)
RoleInvestment Banker
Correspondence Address21 Stratford Grove
London
SW15 1NU
Director NameAlison Jane Bristow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 04 March 2003)
RoleAccountant
Correspondence Address26 Spencer Walk
Putney
London
SW15 1PL
Secretary NameAlison Jane Bristow
NationalityBritish
StatusClosed
Appointed01 November 2001(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 04 March 2003)
RoleAccountant
Correspondence Address26 Spencer Walk
Putney
London
SW15 1PL
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NamePaul William Edward Downes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1995)
RoleChartered Accountant
Correspondence AddressThe Wyke Hockering Road
Woking
Surrey
GU22 7HP
Secretary NameSimon John Keeble
NationalityBritish
StatusResigned
Appointed11 January 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressFour Winds
Horsell Park Close
Woking
Surrey
GU21 4LZ
Secretary NameEvelyn Maria Meenaghan
NationalityIrish
StatusResigned
Appointed02 December 1994(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameFrederick William Hulton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 June 2002)
RoleBanker
Correspondence Address75 Abbotsbury Road
London
W14 8EP

Location

Registered AddressLintas House
15-19 New Fetter Lane
London
EC4A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£111,000

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Full accounts made up to 31 July 2002 (7 pages)
8 October 2002Application for striking-off (2 pages)
21 June 2002Director resigned (1 page)
23 January 2002Return made up to 14/01/02; full list of members (7 pages)
29 November 2001Full accounts made up to 31 July 2001 (7 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
5 February 2001Full accounts made up to 31 July 2000 (7 pages)
9 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
30 March 2000Full accounts made up to 31 July 1999 (8 pages)
13 January 2000Return made up to 14/01/00; full list of members (7 pages)
4 February 1999Full accounts made up to 31 July 1998 (8 pages)
26 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1999Full accounts made up to 31 July 1997 (29 pages)
18 November 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
22 November 1996Return made up to 26/11/96; no change of members (4 pages)
30 August 1996Secretary resigned (1 page)
22 September 1995Full accounts made up to 31 March 1995 (7 pages)
21 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 1995£ nc 100000/111000 15/03/95 (1 page)
21 March 1995Ad 15/03/95--------- £ si 11000@1=11000 £ ic 100000/111000 (2 pages)
16 March 1995New director appointed (3 pages)
16 March 1995New director appointed (2 pages)
15 March 1995Ad 13/03/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
21 January 1994Memorandum and Articles of Association (6 pages)
13 January 1994Company name changed goulditar no. 317 LIMITED\certificate issued on 13/01/94 (2 pages)
26 November 1993Incorporation (17 pages)