Company NameAlderwick Peachell Trustees Limited
Company StatusDissolved
Company Number03211965
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 11 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameFrankbell Limited

Business Activity

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

Directors

Secretary NameMalcolm Arnold Lassman
NationalityBritish
StatusClosed
Appointed02 July 2001(5 years after company formation)
Appointment Duration4 years, 1 month (closed 02 August 2005)
RoleCompany Director
Correspondence Address99 Woodlands
London
NW11 9QT
Director NameMr Frank Javier Varela
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElenge Plat
Grouse Road
Colgate
West Sussex
RH13 6HT
Director NameMr David Ranston Ryves
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hartley Down
Purley
Surrey
CR8 4EF
Director NamePhilip Laurence Woodhouse
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 12 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address10 Matham Road
East Molesey
Surrey
KT8 0SU
Secretary NamePhilip Laurence Woodhouse
NationalityBritish
StatusResigned
Appointed05 July 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 12 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address10 Matham Road
East Molesey
Surrey
KT8 0SU
Director NameMr Martin Foster
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(5 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director NameDominic Thomas Duffy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2002)
RoleConsultant
Correspondence AddressFlat 7 Wythburn Court
34 Seymour Place
London
W1H 7NS
Director NameMr Hugh Francis Ryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address85 Gracechurch Street
London
EC3V 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
9 March 2005Accounts for a dormant company made up to 30 June 2003 (3 pages)
7 March 2005Application for striking-off (1 page)
18 June 2004Return made up to 13/06/04; full list of members (6 pages)
8 July 2003Return made up to 13/06/03; full list of members (6 pages)
7 July 2003Director's particulars changed (1 page)
29 April 2003Director resigned (1 page)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 October 2002New director appointed (3 pages)
27 July 2002Director resigned (1 page)
17 June 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(7 pages)
5 June 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned;director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
9 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Return made up to 13/06/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 July 2000Return made up to 13/06/00; full list of members (6 pages)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 July 1999Return made up to 13/06/99; no change of members (4 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 June 1998Return made up to 13/06/98; full list of members (6 pages)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
15 August 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 August 1996New secretary appointed;new director appointed (1 page)
2 August 1996New director appointed (1 page)
2 August 1996Director resigned (2 pages)
2 August 1996Secretary resigned (2 pages)
16 July 1996Company name changed frankbell LIMITED\certificate issued on 17/07/96 (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 120 east road london N1 6AA (1 page)
13 June 1996Incorporation (15 pages)