Company NameBAIN Clarkson Limited
Company StatusDissolved
Company Number02915895
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NamesTrushelfco (No.2010) Limited and BAIN Hogg Management Limited

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(3 years, 1 month after company formation)
Appointment Duration13 years (closed 01 June 2010)
RoleSecretary
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 01 June 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(5 years after company formation)
Appointment Duration11 years, 1 month (closed 01 June 2010)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 23 May 1997)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 April 1995(1 year after company formation)
Appointment Duration4 years (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed28 April 2004(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2009)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
5 February 2010Application to strike the company off the register (3 pages)
5 February 2010Application to strike the company off the register (3 pages)
16 July 2009Return made up to 06/04/09; full list of members (6 pages)
16 July 2009Return made up to 06/04/09; full list of members (6 pages)
30 June 2009Director appointed paul francis clayden (3 pages)
30 June 2009Director appointed michael conrad heap (4 pages)
30 June 2009Director appointed michael conrad heap (4 pages)
30 June 2009Director appointed paul francis clayden (3 pages)
22 June 2009Appointment Terminated Director john begley (1 page)
22 June 2009Appointment terminated director john begley (1 page)
19 June 2009Appointment terminated director william oram (1 page)
19 June 2009Appointment Terminated Director william oram (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 June 2009Accounts made up to 31 December 2008 (5 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 July 2008Accounts made up to 31 December 2007 (5 pages)
28 April 2008Return made up to 06/04/08; full list of members (6 pages)
28 April 2008Return made up to 06/04/08; full list of members (6 pages)
21 October 2007Accounts made up to 31 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 May 2007Return made up to 06/04/07; full list of members (6 pages)
1 May 2007Return made up to 06/04/07; full list of members (6 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
2 October 2006Accounts made up to 31 December 2005 (5 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 May 2006Return made up to 06/04/06; full list of members (6 pages)
23 May 2006Return made up to 06/04/06; full list of members (6 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
13 July 2005Accounts made up to 31 December 2004 (3 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 April 2005Return made up to 06/04/05; full list of members (6 pages)
27 April 2005Return made up to 06/04/05; full list of members (6 pages)
23 August 2004Accounts made up to 31 December 2003 (3 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road, romford, essex RM1 3DP (1 page)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road, romford, essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
19 April 2004Return made up to 06/04/04; full list of members (6 pages)
19 April 2004Return made up to 06/04/04; full list of members (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts made up to 31 December 2002 (3 pages)
10 June 2003Return made up to 06/04/03; full list of members (6 pages)
10 June 2003Return made up to 06/04/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
26 February 2003New director appointed (9 pages)
26 February 2003New director appointed (8 pages)
26 February 2003New director appointed (9 pages)
26 February 2003New director appointed (8 pages)
31 October 2002Accounts made up to 31 December 2001 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 May 2002Return made up to 06/04/02; full list of members (5 pages)
8 May 2002Return made up to 06/04/02; full list of members (5 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 October 2001Accounts made up to 31 December 2000 (3 pages)
23 April 2001Return made up to 06/04/01; full list of members (5 pages)
23 April 2001Return made up to 06/04/01; full list of members (5 pages)
27 October 2000Accounts made up to 31 December 1999 (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 May 2000Return made up to 06/04/00; full list of members (6 pages)
12 May 2000Return made up to 06/04/00; full list of members (6 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Accounts made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers, 1 portsoken street, london, E1 8DF (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers, 1 portsoken street, london, E1 8DF (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 June 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
26 April 1999Return made up to 06/04/99; full list of members (6 pages)
26 April 1999Return made up to 06/04/99; full list of members (6 pages)
29 October 1998Accounts made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 April 1998Return made up to 06/04/98; full list of members (5 pages)
23 April 1998Return made up to 06/04/98; full list of members (5 pages)
9 December 1997Secretary's particulars changed (1 page)
9 December 1997Secretary's particulars changed (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
17 April 1997Return made up to 06/04/97; full list of members (6 pages)
17 April 1997Return made up to 06/04/97; full list of members (6 pages)
23 January 1997Accounts made up to 31 December 1996 (6 pages)
23 January 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 October 1996Accounts made up to 31 December 1995 (6 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
15 April 1996Return made up to 06/04/96; full list of members (6 pages)
15 April 1996Return made up to 06/04/96; full list of members (6 pages)
11 January 1996Secretary's particulars changed (2 pages)
11 January 1996Secretary's particulars changed (2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Accounts made up to 31 December 1994 (6 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
19 April 1995Return made up to 06/04/95; full list of members (14 pages)
19 April 1995Return made up to 06/04/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)