Company NameJames Briggs Trustee Limited
Company StatusDissolved
Company Number02884023
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed06 April 2004(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2006)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameDavid Lowden Antrobus
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage Wellbank Lane
Over Peover
Knutsford
Cheshire
WA16 8UN
Director NameKeith Philip Antrobus
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressOrchard House Elcho Road
Bowdon
Altrincham
Cheshire
WA14 2TL
Secretary NameNorman Taylor Edwards
NationalityBritish
StatusResigned
Appointed13 January 1994(2 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address29 Ambleside Road
Allerton
Liverpool
L18 9XT
Director NameNorman Taylor Edwards
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address29 Ambleside Road
Allerton
Liverpool
L18 9XT
Director NamePeter Barry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlack Farm
Grains Road
Oldham
Lancashire
OL1 4SS
Director NameGerard Gould
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2004)
RoleFinance Director
Correspondence Address17 Enville Road
Bowdon
Cheshire
WA14 2PF
Secretary NameGerard Gould
NationalityBritish
StatusResigned
Appointed08 October 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2004)
RoleFinance Director
Correspondence Address17 Enville Road
Bowdon
Cheshire
WA14 2PF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
26 June 2006Application for striking-off (1 page)
31 January 2006Return made up to 21/01/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 30 November 2005 (3 pages)
11 May 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
19 April 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
13 January 2005Return made up to 21/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2004Registered office changed on 30/04/04 from: springfield works salmon fields royton oldham OL2 6HZ (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (8 pages)
28 April 2004New director appointed (7 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (7 pages)
28 April 2004Director resigned (1 page)
17 January 2004Return made up to 21/01/04; full list of members (7 pages)
4 July 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Secretary resigned;director resigned (1 page)
22 January 2002Return made up to 21/01/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
28 January 2001Return made up to 21/01/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
9 May 2000Return made up to 21/01/00; full list of members (8 pages)
12 April 2000Location of register of members (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
27 January 1999Return made up to 21/01/99; no change of members (4 pages)
25 November 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
16 September 1998Particulars of mortgage/charge (11 pages)
9 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
9 September 1998Declaration of assistance for shares acquisition (13 pages)
30 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 January 1998Return made up to 21/01/98; full list of members (8 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 February 1997Return made up to 24/12/96; no change of members (4 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1996New director appointed (2 pages)
20 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 24/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 April 1995Return made up to 24/12/94; full list of members (6 pages)