Company NameDerivatives Clearing House Limited
Company StatusDissolved
Company Number03403687
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameAlnery No.1670 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLee Martin Amaitis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed20 May 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleChairman And Ceo
Correspondence Address18 South End
Kensington
London
W8 5BU
Director NameStephen Bartlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleGeneral Counsel
Correspondence Address8 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameRobin Adrian Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Well Lane
Danbury
Essex
CM3 4AB
Director NameMr Shaun David Lynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RolePresident
Country of ResidenceEngland
Correspondence AddressAythorpe Manor
Aythorpe Roding
Dunmow
Essex
CM6 1PD
Director NameMr Stephen Marcus Merkel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed20 May 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address75 Remsen Street
Brooklyn
Ny 11202
United States
Secretary NameMr Robert Mark Snelling
NationalityBritish
StatusClosed
Appointed20 May 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address17 Ramsbury Road
St. Albans
Hertfordshire
AL1 1SN
Director NameMr Douglas Rankin Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2008)
RoleC F O
Country of ResidenceUnited States
Correspondence Address74 Whippoorwill Road
Armonk
New York
10504
United States
Director NameMichael Charles Morrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(3 months, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 January 1998)
RoleAccountant
Correspondence Address4 Lissoms Road
Coulsdon
Surrey
CR5 3LE
Director NamePaul Simon Dunkley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(3 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 2002)
RoleMoney Broker
Correspondence Address23 Islington Green
Islington
London
N1 8DU
Director NameRobin Adrian Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(3 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2005)
RoleMoney Broker
Correspondence AddressPoplars
361 Roman Road
Mountnessing
Essex
CM15 0UJ
Secretary NameMichael Charles Morrison
NationalityBritish
StatusResigned
Appointed11 November 1997(3 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 January 1998)
RoleAccountant
Correspondence Address4 Lissoms Road
Coulsdon
Surrey
CR5 3LE
Director NameWilliam Charles Wilson Pask
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleAccountant
Correspondence Address39 Graham Road
London
SW19 3SW
Secretary NameWilliam Charles Wilson Pask
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleAccountant
Correspondence Address39 Graham Road
London
SW19 3SW
Secretary NameWilliam Charles Wilson Pask
NationalityBritish
StatusResigned
Appointed02 January 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleAccountant
Correspondence Address39 Graham Road
London
SW19 3SW
Secretary NameAndrew Martin Lewis
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2000)
RoleSolicitor
Correspondence AddressLalapanzi
Spring Gardens Road, Chappel
Colchester
Essex
CO6 2DN
Secretary NameIan James Naylor
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address26 St Anns Road
Barnes
London
SW13 9LJ
Secretary NameFranco Barone
NationalityBritish
StatusResigned
Appointed01 September 2004(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Correspondence Address18 Lanhill Road
London
W9 Zbp
Director NameMr Sean Patrick Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2006)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence AddressWillow Lodge
11 The Park
Great Bookham
Surrey
KT23 3JL
Director NameMr Robert Dean Scott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(7 years, 10 months after company formation)
Appointment Duration12 months (resigned 19 May 2006)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address22 The Badgers
Langdon Hills
Essex
SS16 6AU
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Firs Avenue
London
N10 3LY
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressOne Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 October 2007Application for striking-off (2 pages)
13 September 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
14 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
3 February 2007Director's particulars changed (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page)
11 May 2006Registered office changed on 11/05/06 from: one america square london EC3N 2LS (1 page)
27 February 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
13 September 2005Director's particulars changed (1 page)
8 September 2005Registered office changed on 08/09/05 from: 133 houndsditch london EC3A 7AJ (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (2 pages)
5 August 2005New director appointed (3 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New secretary appointed (2 pages)
28 July 2005Return made up to 15/07/05; full list of members (6 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
10 August 2004Return made up to 15/07/04; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 September 2003Return made up to 15/07/03; full list of members (6 pages)
2 March 2003Secretary's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 September 2002Return made up to 15/07/02; full list of members (6 pages)
27 May 2002Director's particulars changed (1 page)
7 March 2002Director resigned (1 page)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 July 2001Return made up to 15/07/01; full list of members (6 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 July 2000Return made up to 15/07/00; full list of members (6 pages)
13 July 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
9 January 1998Registered office changed on 09/01/98 from: 9 cheapside london EC2V 6AD (1 page)
9 January 1998New director appointed (2 pages)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Company name changed alnery no.1670 LIMITED\certificate issued on 20/11/97 (2 pages)