Company NameCustodian Services Limited
Company StatusDissolved
Company Number02997669
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 5 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameHackremco (No.993) Limited

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 05 August 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 05 August 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(17 years, 8 months after company formation)
Appointment Duration2 years (closed 05 August 2014)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 13 May 2005)
RoleBank Official
Correspondence AddressHigh Lodge
Nemphlar Moor Road
Crossford
Lanarkshire
ML8 5NJ
Scotland
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NamePenelope Ann Strugnell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 August 1997)
RoleBank Official
Correspondence Address19 Dewpond Walk
Lychpit
Basingstoke
Hampshire
RG24 8RZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 April 2003)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameSimon Christopher Dare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2000)
RoleBank Official
Correspondence Address6 Bishops Road
Upper Hale
Farnham
Surrey
GU9 0JA
Director NameCarolyn Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameNeil Clark Mac Arthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2010)
RoleBank Official
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 9 months after company formation)
Appointment Duration11 months (resigned 22 August 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(16 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

99 at £1Royal Bank Of Scotland PLC
99.00%
Ordinary
1 at £1Glyns Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
18 September 2013Termination of appointment of Gary Stewart as a director (1 page)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
30 April 2012Termination of appointment of James Jackson as a director (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (17 pages)
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (17 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
20 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
(6 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
(6 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Termination of appointment of Neil Mac Arthur as a director (1 page)
22 September 2010Termination of appointment of a director (1 page)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
17 February 2010Director's details changed for Neil Clark Mac Arthur on 16 February 2010 (2 pages)
9 September 2009Return made up to 01/09/09; full list of members (4 pages)
9 September 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 September 2008Return made up to 01/09/08; full list of members (5 pages)
19 August 2008Appointment terminated secretary marcos castro (1 page)
19 August 2008Secretary appointed robyn fay beresford (1 page)
6 August 2008Registered office changed on 06/08/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 March 2008Director appointed gary robert mcneilly stewart (2 pages)
10 March 2008Appointment terminated director angela cunningham (1 page)
10 March 2008Appointment terminated director richard hopkins (1 page)
10 March 2008Director appointed neil clark mac arthur (2 pages)
26 September 2007Return made up to 01/09/07; full list of members (5 pages)
8 August 2007Registered office changed on 08/08/07 from: waterhouse square, 138-142 holborn, london EC1N 2TH (1 page)
27 June 2007Secretary's particulars changed (1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2007Director's particulars changed (1 page)
29 September 2006Return made up to 01/09/06; full list of members (5 pages)
24 July 2006Secretary's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
22 September 2005Return made up to 01/09/05; full list of members (5 pages)
31 May 2005Director resigned (1 page)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 October 2004Return made up to 01/09/04; full list of members (6 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
1 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 October 2003Return made up to 01/09/03; full list of members (6 pages)
15 May 2003Director's particulars changed (1 page)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
27 September 2002Return made up to 01/09/02; no change of members (6 pages)
9 August 2002Director's particulars changed (1 page)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
14 September 2001Return made up to 01/09/01; full list of members (6 pages)
14 April 2001Director resigned (1 page)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
25 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
21 December 1999Return made up to 12/12/99; full list of members (6 pages)
19 December 1999Accounts for a dormant company made up to 30 September 1999 (7 pages)
16 July 1999Director's particulars changed (1 page)
30 December 1998Return made up to 12/12/98; full list of members (7 pages)
14 December 1998Accounts for a dormant company made up to 30 September 1998 (7 pages)
17 March 1998Director's particulars changed (1 page)
29 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
22 December 1997Return made up to 12/12/97; full list of members (7 pages)
9 October 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1997New director appointed (2 pages)
27 December 1996Accounts for a dormant company made up to 30 September 1996 (6 pages)
23 December 1996Return made up to 12/12/96; no change of members (5 pages)
11 March 1996Registered office changed on 11/03/96 from: 67 lombard street, london, EC3P 3DL (1 page)
20 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
19 December 1995Return made up to 12/12/95; no change of members (7 pages)
19 December 1995Return made up to 02/12/95; full list of members; amend (10 pages)
19 December 1995Return made up to 12/12/95; no change of members (14 pages)
19 December 1995Return made up to 02/12/95; full list of members; amend (5 pages)
6 December 1995Return made up to 02/12/95; full list of members (12 pages)
2 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1995Location of debenture register (2 pages)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of register of directors' interests (1 page)
13 January 1995Memorandum and Articles of Association (16 pages)