Company NameCapel-Cure Myers Unit Trust Management (Pep Nominees) Limited
Company StatusDissolved
Company Number03179630
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameL.J.D. Limited

Business Activity

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

Directors

Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 19 June 2007)
RoleAccountant
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Director NameMark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(9 years, 2 months after company formation)
Appointment Duration2 years (closed 19 June 2007)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed17 December 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 19 June 2007)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Charles Ball
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2000)
RoleStockbroker
Correspondence Address147 Western Road
Leigh On Sea
Essex
SS9 2PB
Director NameChristopher Nigel Blatchly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2000)
RoleChartered Accountant
Correspondence AddressOld Comptons
Comptons Lane
Horsham
West Sussex
RH13 6DP
Director NamePhilip Michael Thyer Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaumont Gardens
Hutton Poplars
Shenfield
Essex
CM13 1YN
Director NameJohn Richard Heap
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 2003)
RoleCompany Director
Correspondence Address8 Pleasington Drive
Lowercroft
Bury
Lancashire
BL8 2ET
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed10 June 1996(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameStanley Livingston Vinter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleStockbroker
Correspondence AddressDurrisdeer 9 Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameChristopher John Leon Moorsom
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2003)
RoleJoint Managing Director
Correspondence Address8 Richmond Hill
Clifton
Bristol
Avon
BS8 1AT
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 October 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameJames Gordon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2006)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence Address3 Glen Falloch Way
Cumbernauld
Glasgow
G68 0FL
Scotland
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed21 October 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameGary James John Trainer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2006)
RoleAccountant
Correspondence Address16 Birkhall Drive
Bearsden
Glasgow
G61 1DB
Scotland
Director NameDavid Phillip Monks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexander Hamilton Dyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
28 December 2006Director resigned (1 page)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 September 2006Director resigned (1 page)
7 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 November 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
2 August 2005New director appointed (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (1 page)
18 July 2005Director resigned (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
18 April 2005Return made up to 28/03/05; full list of members (3 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Director resigned (1 page)
12 October 2004Auditor's resignation (1 page)
7 October 2004New director appointed (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (8 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
19 March 2004Return made up to 28/03/04; full list of members (9 pages)
12 January 2004New secretary appointed (2 pages)
15 December 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
14 May 2003Return made up to 28/03/03; full list of members (7 pages)
14 May 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 May 2002Return made up to 28/03/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 April 2001Return made up to 28/03/01; full list of members (7 pages)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 October 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
9 May 2000Return made up to 28/03/00; full list of members (7 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 April 1999Return made up to 28/03/99; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
21 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 July 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
2 May 1997Return made up to 28/03/97; full list of members (6 pages)
7 November 1996Memorandum and Articles of Association (22 pages)
11 October 1996Ad 08/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 July 1996Company name changed L.J.D. LIMITED\certificate issued on 01/08/96 (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New secretary appointed (2 pages)
14 June 1996Registered office changed on 14/06/96 from: 72 new bond street suite 13274 london W1Y 9DD (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Director resigned (1 page)
28 March 1996Incorporation (27 pages)