Company NameWGCT Custodian Trustee Limited
Company StatusDissolved
Company Number02952038
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 8 months ago)
Dissolution Date26 December 2000 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameGeoffrey Robert Hart
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 26 December 2000)
RoleRetired Solicitor
Correspondence Address24 Plainwood Close
Summersdale
Chichester
West Sussex
PO19 4YB
Director NameMr John Arthur Frederick Taylor
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address26 Gloucester Circus
Greenwich
London
SE10 8RY
Director NameMr Keith Anthony Wells
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 26 December 2000)
RoleInsurance Consultant
Correspondence AddressRichborough House 7 Bowling Street
Sandwich
Kent
CT13 9HA
Secretary NameMr Peter James Crosby Crouch
NationalityBritish
StatusClosed
Appointed07 December 1995(1 year, 4 months after company formation)
Appointment Duration5 years (closed 26 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawcombe Cottage
Pebble Hill Road
Betchworth
Surrey
RH3 7BP
Director NameJohn Holland
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 26 December 2000)
RoleChartered Accountant
Correspondence Address1 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameSir Henry Murray Fox
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address7 Aldford Street
London
W1Y 5PQ
Secretary NameMichael Geoffrey Cook
NationalityBritish
StatusResigned
Appointed14 September 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1995)
RoleSecretary
Correspondence Address5 Staple Inn
London
WC1V 7QH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
26 July 2000Application for striking-off (1 page)
14 February 2000Registered office changed on 14/02/00 from: 11 bridge road east molesey surrey KT8 9EU (1 page)
30 July 1999Return made up to 25/07/99; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 August 1998Return made up to 25/07/98; full list of members (7 pages)
28 April 1998Full accounts made up to 31 December 1997 (3 pages)
15 October 1997Full accounts made up to 31 December 1996 (3 pages)
5 August 1997Return made up to 25/07/97; full list of members (7 pages)
18 November 1996Secretary's particulars changed (1 page)
1 August 1996Return made up to 25/07/96; full list of members (7 pages)
16 July 1996Director's particulars changed (1 page)
20 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
1 May 1996Registered office changed on 01/05/96 from: 4 & 5 staple inn holborn london WC1V 7QH (1 page)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Director resigned;new director appointed (2 pages)