Company NameNumber 43 Limited
Company StatusDissolved
Company Number03282081
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)
Previous NameOmni Whittington Limited

Business Activity

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

Directors

Director NameElaine Susan Seaburgh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 09 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameImtyaz Mohmed Vakil
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(10 years after company formation)
Appointment Duration2 years, 6 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Secretary NameHelen Margaret Westcott
NationalityBritish
StatusClosed
Appointed28 September 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameEileen Elizabeth Bruce
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 February 1997)
RoleTrainee Solicitor
Correspondence Address41 The Forum
Digby Street
London
E2 0LR
Director NameJames Graham Dingwall Bateson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 February 1997)
RoleSolicitor
Correspondence AddressMaygrove 13a Midway
St Albans
Hertfordshire
AL3 4BD
Secretary NameEileen Elizabeth Bruce
NationalityBritish
StatusResigned
Appointed04 February 1997(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 February 1997)
RoleTrainee Solicitor
Correspondence Address41 The Forum
Digby Street
London
E2 0LR
Director NameRaymond Fergus McCrindle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2000)
RoleCorporate Developmen
Correspondence Address2 Hillcroft
Selsley Road North Woodchester
Stroud
Gloucestershire
GL5 5PJ
Wales
Director NameThomas Peter Masney
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed24 February 1997(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2000)
RoleFinance Director
Correspondence Address31 Riverview Gardens
Barnes
London
SW13 8QY
Director NameMr John Barnes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brae Walk
Abbeydale
Gloucester
Gloucestershire
GL4 5FA
Wales
Director NameAnthony Robert McQueen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2001)
RoleChief Executive Officer
Correspondence Address15 Benbow Close
Malvern
Worcestershire
WR14 4JJ
Director NameTrevor John Partridge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2000)
RoleInformation Technology Dir
Correspondence Address10 Mountfield
Faversham
Kent
ME13 8SZ
Secretary NameThomas Peter Masney
NationalityCanadian
StatusResigned
Appointed24 February 1997(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2000)
RoleFinance Director
Correspondence Address31 Riverview Gardens
Barnes
London
SW13 8QY
Director NameAnthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2006)
RoleChartered Accountant
Correspondence Address38 Lower Village
Haywards Heath
West Sussex
RH16 4GS
Director NameAlbert Luis Keeshan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2001)
RolePersonnel Manager
Correspondence AddressField Farm Barn
Sulhamstead Hill, Sulhamstead
Reading
Berkshire
RG7 4DA
Secretary NameMr John Arthur Goodwin
NationalityBritish
StatusResigned
Appointed07 February 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2003)
RoleSecretary
Country of ResidenceWales
Correspondence Address25 Forest Walk
Buckley
Flintshire
CH7 3AZ
Wales
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2001)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameDennis Paul Eve
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2001)
RoleChartered Accountant
Correspondence AddressNorth Lodge
77 High Road
Hockley
Essex
SS5 4SZ
Secretary NamePatricia Margaret Saunders
NationalityBritish
StatusResigned
Appointed24 May 2001(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address16 Eastwood Road
Leigh On Sea
Essex
SS9 3AB
Director NameRichard Paul Whatton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Green Road
Broadstairs
Kent
CT10 3BP
Director NameMr Richard Paul Whatton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2006(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Green Road
Broadstairs
Kent
CT10 3BP
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address33 Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2009Secretary's change of particulars / helen westcott / 16/05/2009 (1 page)
1 June 2009Director's change of particulars / imtyaz vakil / 26/05/2009 (1 page)
1 June 2009Director's change of particulars / elaine seaburgh / 26/05/2009 (1 page)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (2 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 February 2007Return made up to 26/01/07; full list of members (2 pages)
15 December 2006New director appointed (3 pages)
8 December 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
21 July 2006Location of register of members (1 page)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 June 2006Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page)
6 June 2006Director's particulars changed (1 page)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2005Declaration of mortgage charge released/ceased (2 pages)
16 August 2005Declaration of mortgage charge released/ceased (2 pages)
16 August 2005Declaration of mortgage charge released/ceased (2 pages)
16 August 2005Declaration of mortgage charge released/ceased (2 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 February 2005Return made up to 26/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 February 2004Return made up to 26/01/04; full list of members (7 pages)
19 February 2004Registered office changed on 19/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB (1 page)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 February 2003Return made up to 26/01/03; full list of members (7 pages)
23 January 2003Secretary resigned (1 page)
25 April 2002Full accounts made up to 31 December 2001 (17 pages)
5 February 2002Return made up to 26/01/02; full list of members (7 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
20 June 2001Full accounts made up to 31 December 2000 (15 pages)
23 March 2001Company name changed bridgeway management LIMITED\certificate issued on 23/03/01 (2 pages)
19 March 2001New director appointed (3 pages)
14 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2000Full accounts made up to 31 December 1999 (16 pages)
5 September 2000New director appointed (3 pages)
3 July 2000Registered office changed on 03/07/00 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page)
20 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 March 2000Return made up to 26/01/00; full list of members (10 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (3 pages)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000New director appointed (3 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: st clare house 30-33 minories london EC3N 1DD (1 page)
14 December 1999Registered office changed on 14/12/99 from: 56/59 fenchurch street london EC3M 4AD (1 page)
20 October 1999Particulars of mortgage/charge (3 pages)
22 September 1999Full accounts made up to 31 March 1999 (16 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
1 February 1999Return made up to 26/01/99; full list of members (11 pages)
15 September 1998Full accounts made up to 31 March 1998 (14 pages)
23 March 1998Conve 18/03/98 (1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 November 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
14 March 1997Ad 10/03/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
14 March 1997£ nc 100/100000 10/03/97 (1 page)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed;new director appointed (3 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
24 February 1997Company name changed vectrade LIMITED\certificate issued on 24/02/97 (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Secretary resigned;director resigned (1 page)
21 November 1996Incorporation (28 pages)