Company NameLLP Trustees Limited
Company StatusDissolved
Company Number03047121
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous Name223rd Shelf Investment Company Limited

Business Activity

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

Directors

Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusClosed
Appointed01 June 2011(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Director NameEric Anthony Barton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(8 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGlendale 9 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr David William Lodge
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Windermere Drive
Braintree
Essex
CM7 8UB
Director NameMr David Keith Brownlie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(8 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 23 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigistrasse 17
Meggen
6045
Switzerland
Secretary NameMr David William Lodge
NationalityBritish
StatusResigned
Appointed21 December 1995(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Windermere Drive
Braintree
Essex
CM7 8UB
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Secretary NamePeter John Miller
NationalityBritish
StatusResigned
Appointed31 May 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence Address70 Manor Way
Beckenham
Kent
BR3 3LR
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2011)
RoleGeneral Counsel-Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
10 September 2012Application to strike the company off the register (3 pages)
10 September 2012Application to strike the company off the register (3 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(5 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(5 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(5 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
23 January 2012Termination of appointment of David Keith Brownlie as a director on 23 July 2011 (1 page)
23 January 2012Termination of appointment of David Brownlie as a director (1 page)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
16 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
8 September 2011Termination of appointment of John Burton as a director (1 page)
8 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
14 July 2010Appointment of Rachel Jacobs as a director (2 pages)
14 July 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
14 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
27 October 2009Director's details changed for David Keith Brownlie on 16 September 2009 (1 page)
27 October 2009Director's details changed for David Keith Brownlie on 16 September 2009 (1 page)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 September 2009Director appointed mark kerswell (2 pages)
2 September 2009Director appointed mark kerswell (2 pages)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page)
16 June 2008Accounts made up to 31 March 2008 (5 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 May 2008Director appointed john william burton (6 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 May 2008Accounts made up to 31 March 2007 (5 pages)
12 May 2008Director appointed john william burton (6 pages)
23 April 2008Return made up to 05/04/08; full list of members (3 pages)
23 April 2008Return made up to 05/04/08; full list of members (3 pages)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment Terminated Director david gilbertson (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
3 May 2007Return made up to 05/04/07; full list of members (5 pages)
3 May 2007Return made up to 05/04/07; full list of members (5 pages)
10 March 2007Accounts made up to 31 March 2006 (5 pages)
10 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 February 2007New secretary appointed (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
2 May 2006Return made up to 05/04/06; full list of members (5 pages)
2 May 2006Return made up to 05/04/06; full list of members (5 pages)
1 November 2005Accounts made up to 31 March 2005 (5 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
7 April 2005Return made up to 05/04/05; full list of members (5 pages)
7 April 2005Return made up to 05/04/05; full list of members (5 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 December 2004Accounts made up to 31 March 2004 (5 pages)
6 September 2004New director appointed (4 pages)
6 September 2004New director appointed (4 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
22 April 2004Return made up to 11/04/04; full list of members (5 pages)
22 April 2004Return made up to 11/04/04; full list of members (5 pages)
11 February 2004Accounts made up to 31 March 2003 (5 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 May 2003Return made up to 11/04/03; full list of members (5 pages)
14 May 2003Return made up to 11/04/03; full list of members (5 pages)
17 January 2003Accounts made up to 31 March 2002 (6 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 September 2002Registered office changed on 24/09/02 from: 19 portland place london W1B 1PX (1 page)
24 September 2002Registered office changed on 24/09/02 from: 19 portland place london W1B 1PX (1 page)
12 September 2002Location of register of members (1 page)
12 September 2002Location of register of members (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
3 May 2002Return made up to 11/04/02; no change of members (4 pages)
3 May 2002Return made up to 11/04/02; no change of members (4 pages)
18 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2002Accounts made up to 31 March 2001 (5 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 April 2001Return made up to 11/04/01; no change of members (4 pages)
24 April 2001Return made up to 11/04/01; no change of members (4 pages)
16 January 2001Accounts made up to 31 March 2000 (5 pages)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2000Location of register of members (1 page)
14 August 2000Location of register of members (1 page)
8 August 2000Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page)
8 August 2000Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
2 May 2000Return made up to 11/04/00; full list of members (9 pages)
2 May 2000Return made up to 11/04/00; full list of members (9 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
18 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 February 2000Accounts made up to 31 March 1999 (5 pages)
8 December 1999Location of register of members (1 page)
8 December 1999Registered office changed on 08/12/99 from: sheepen place colchester essex CO3 3LP (1 page)
8 December 1999Location of register of members (1 page)
8 December 1999Registered office changed on 08/12/99 from: sheepen place colchester essex CO3 3LP (1 page)
14 May 1999Return made up to 11/04/99; full list of members (7 pages)
14 May 1999Return made up to 11/04/99; full list of members (7 pages)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
1 February 1999Accounts made up to 31 March 1998 (6 pages)
20 April 1998Return made up to 11/04/98; no change of members (7 pages)
20 April 1998Return made up to 11/04/98; no change of members (7 pages)
12 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
3 February 1998Accounts made up to 31 March 1997 (6 pages)
27 April 1997Return made up to 11/04/97; no change of members (7 pages)
27 April 1997Return made up to 11/04/97; no change of members (7 pages)
17 February 1997Accounts made up to 31 March 1996 (6 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
18 July 1996Company name changed 223RD shelf investment company l imited\certificate issued on 19/07/96 (3 pages)
18 July 1996Company name changed 223RD shelf investment company l imited\certificate issued on 19/07/96 (3 pages)
17 April 1996Return made up to 11/04/96; full list of members (7 pages)
17 April 1996Return made up to 11/04/96; full list of members (7 pages)
10 January 1996New director appointed (3 pages)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Accounting reference date notified as 31/03 (1 page)
4 January 1996Registered office changed on 04/01/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Secretary resigned (1 page)
4 January 1996New director appointed (3 pages)
4 January 1996Registered office changed on 04/01/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
4 January 1996New director appointed (3 pages)
4 January 1996New secretary appointed (2 pages)
4 January 1996Secretary resigned (1 page)
4 January 1996Accounting reference date notified as 31/03 (1 page)
11 April 1995Incorporation (48 pages)
11 April 1995Incorporation (27 pages)