Company Name55 East Street Limited
Company StatusDissolved
Company Number03037989
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)
Previous NamesBacon & Woodrow Pension Administration Services Limited and Hewitt Associates Outsourcing Services Limited

Business Activity

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

Directors

Director NameMr Graham Richard Farren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(3 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 01 December 2009)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressBeltrees Park Road
Stoke Poges
Slough
Berkshire
SL2 4PA
Director NameMr Andrew Hamilton Yeomans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 01 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Secretary NameMrs Sandra Janet Honess
NationalityBritish
StatusClosed
Appointed30 April 2007(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Roland Way
London
SW7 3RF
Director NameDavid Paul Hager
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 08 May 1998)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressMallards Point Grafham
Bramley
Guildford
Surrey
GU5 0LH
Secretary NameMr Andrew Hamilton Yeomans
NationalityBritish
StatusResigned
Appointed18 April 1995(3 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Director NameRoger Stephen Parkin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2004)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressEbbisham Lodge 1 Downs Avenue
Epsom
Surrey
KT18 5HQ
Secretary NameMs Deborah Jane Robinson
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address128 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
6 August 2009Application for striking-off (1 page)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
4 March 2009Return made up to 26/01/09; full list of members (5 pages)
30 April 2008Return made up to 27/03/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
9 April 2008Location of debenture register (1 page)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
17 April 2007Return made up to 27/03/07; full list of members (5 pages)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
10 April 2006Return made up to 27/03/06; full list of members (5 pages)
27 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Return made up to 27/03/05; full list of members (5 pages)
18 May 2005Director resigned (1 page)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
25 August 2004Location of register of members (non legible) (2 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
13 May 2004Return made up to 27/03/04; full list of members (5 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: st olaf house london bridge city london SE1 2PE (1 page)
14 April 2003Return made up to 27/03/03; full list of members (7 pages)
5 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
26 April 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
24 April 2001Return made up to 19/03/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
7 April 2000Return made up to 27/03/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
1 April 1999Return made up to 27/03/99; full list of members (8 pages)
5 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/09/98
(1 page)
24 September 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
27 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
3 April 1997Return made up to 27/03/97; no change of members (4 pages)
27 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1996Return made up to 27/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 1995Registered office changed on 02/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Accounting reference date notified as 30/04 (1 page)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 April 1995Company name changed solase LIMITED\certificate issued on 27/04/95 (4 pages)
27 March 1995Incorporation (28 pages)