Company NameCBT Trustees (UK) Limited
Company StatusDissolved
Company Number03212707
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)
Dissolution Date3 November 1998 (25 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Richard Bracher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Foley Road
Claygate
Surrey
KT10 0LU
Director NameJennifer Caldwell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address69 Noel Road
Islington
London
N1 8HE
Secretary NameJennifer Caldwell
NationalityBritish
StatusClosed
Appointed11 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address69 Noel Road
Islington
London
N1 8HE
Director NameJack Patrick Hayes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed30 June 1997(1 year after company formation)
Appointment Duration1 year, 4 months (closed 03 November 1998)
RoleCompany Director
Correspondence AddressFerns
16a Sydney Parade Avenue
Ballsbridge Dublin 4
Ireland
Director NamePaul Henry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 year after company formation)
Appointment Duration1 year, 4 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address15 Bracken Gardens
Barnes
London
SW13 9HW
Director NameJohn Mark Harold Todd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1996(6 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressThe Bay House 10 North Park
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Heathrow Boulevard
278 Bath Road
West Drayton
Middlesex
UB7 0DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
3 June 1998Application for striking-off (1 page)
4 March 1998New director appointed (3 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (3 pages)
6 November 1997Return made up to 11/06/97; full list of members (7 pages)
27 October 1997Location of register of members (1 page)
9 September 1997Registered office changed on 09/09/97 from: doncastle house doncastle road bracknell berkshire RG12 8PE (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New director appointed (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Director resigned (1 page)
11 June 1996Incorporation (12 pages)