Company NameAllianz Dresdner Income Growth Investment Trust Plc
Company StatusDissolved
Company Number03568405
CategoryPublic Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameDresdner Rcm Income Growth Investment Trust Plc

Business Activity

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

Directors

Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(1 week after company formation)
Appointment Duration12 years, 2 months (closed 10 August 2010)
RoleChartered Accountant
Correspondence Address6 Albion Close
London
W2 2AT
Director NameMr Robert Henry Charles Ascott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(1 week after company formation)
Appointment Duration12 years, 2 months (closed 10 August 2010)
RoleUniversity Bursar
Country of ResidenceEngland
Correspondence Address17 Staveley Court
9 Staveley Road
Eastbourne
East Sussex
BN20 7JS
Director NameAndrew Reginald Gregory
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(1 week after company formation)
Appointment Duration12 years, 2 months (closed 10 August 2010)
RoleChief Investment Officer
Correspondence Address17 Marlborough Road
Richmond
Surrey
TW10 6JT
Director NameMr Alfred David Malpas
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(1 week after company formation)
Appointment Duration12 years, 2 months (closed 10 August 2010)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Farm House
Therfield
Royston
Herts
SG8 9HR
Secretary NameKirsten June Salt
NationalityBritish
StatusClosed
Appointed22 May 1998(1 week after company formation)
Appointment Duration12 years, 2 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address15 Tetherdown
London
N10 1ND
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusClosed
Appointed18 June 1998(1 month after company formation)
Appointment Duration12 years, 1 month (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Director NameBenjamin Charles Reid Siddons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(7 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 10 August 2010)
RoleChartered Accountant
Correspondence AddressHillbrook Golf Club Road
St Georges Hill
Weybridge
Surrey
KT13 0NJ
Director NameSimon Richard Tore White
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 10 August 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address9 Herondale Avenue
London
SW18 3JN
Director NameElizabeth Jane Crowhurst
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address3 Grosvenor Court
23 Irving Road
London
W14 0JU
Director NameSonia Jane O'Brien
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address45 Barkston Gardens
London
SW5 0ES
Secretary NameSonia Jane O'Brien
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Barkston Gardens
London
SW5 0ES
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed22 May 1998(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameNigel James Lanning
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 24 May 2006)
RoleInvestment Manager
Correspondence AddressMeliden
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address155 Bishopsgate
London
EC2M 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,813,000
Cash£925,000
Current Liabilities£741,000

Accounts

Accounts CategoryInterim
Accounts Year End27 June

Filing History

10 August 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2010Liquidators' statement of receipts and payments to 28 December 2009 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 28 December 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 28 June 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 28 June 2009 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
8 July 2008Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
8 July 2008Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
23 July 2007Liquidators' statement of receipts and payments (7 pages)
23 July 2007Liquidators statement of receipts and payments (7 pages)
10 July 2006Return made up to 15/05/06; bulk list available separately (9 pages)
10 July 2006Return made up to 15/05/06; bulk list available separately (9 pages)
6 July 2006Accounting reference date shortened from 30/06/06 to 27/06/06 (1 page)
6 July 2006Accounting reference date shortened from 30/06/06 to 27/06/06 (1 page)
4 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2006Declaration of solvency (3 pages)
4 July 2006Appointment of a voluntary liquidator (1 page)
4 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2006Declaration of solvency (3 pages)
4 July 2006Appointment of a voluntary liquidator (1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 June 2006Resolutions
  • RES13 ‐ Co bus zero div pre sha 19/06/06
(1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 June 2006Resolutions
  • RES13 ‐ Co business ord shares 19/06/06
(1 page)
28 June 2006Resolutions
  • RES13 ‐ Co business ord shares 19/06/06
(1 page)
28 June 2006Resolutions
  • RES13 ‐ Co bus zero div pre sha 19/06/06
(1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
10 April 2006Accounts made up to 10 March 2006 (8 pages)
10 April 2006Interim accounts made up to 10 March 2006 (8 pages)
9 December 2005Full accounts made up to 30 June 2005 (41 pages)
9 December 2005Full accounts made up to 30 June 2005 (41 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
20 June 2005Return made up to 15/05/05; bulk list available separately (9 pages)
20 June 2005Return made up to 15/05/05; bulk list available separately (9 pages)
14 June 2005Accounts made up to 31 March 2005 (7 pages)
14 June 2005Interim accounts made up to 31 March 2005 (7 pages)
1 April 2005Accounts made up to 31 December 2004 (7 pages)
1 April 2005Interim accounts made up to 31 December 2004 (7 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
11 October 2004Full accounts made up to 30 June 2004 (40 pages)
11 October 2004Full accounts made up to 30 June 2004 (40 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 June 2004Return made up to 15/05/04; bulk list available separately (9 pages)
18 June 2004Return made up to 15/05/04; bulk list available separately (9 pages)
16 June 2004Accounts made up to 31 May 2004 (7 pages)
16 June 2004Interim accounts made up to 31 May 2004 (7 pages)
6 April 2004Interim accounts made up to 31 December 2003 (7 pages)
6 April 2004Accounts made up to 31 December 2003 (7 pages)
21 November 2003Company name changed dresdner rcm income growth inves tment trust PLC\certificate issued on 21/11/03 (2 pages)
21 November 2003Company name changed dresdner rcm income growth inves tment trust PLC\certificate issued on 21/11/03 (2 pages)
15 October 2003Full accounts made up to 30 June 2003 (41 pages)
15 October 2003Full accounts made up to 30 June 2003 (41 pages)
20 June 2003Return made up to 15/05/03; bulk list available separately (9 pages)
20 June 2003Return made up to 15/05/03; bulk list available separately (9 pages)
15 June 2003Accounts made up to 30 April 2003 (8 pages)
15 June 2003Interim accounts made up to 30 April 2003 (8 pages)
29 May 2003Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page)
29 May 2003Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page)
6 April 2003Accounts made up to 31 December 2002 (7 pages)
6 April 2003Interim accounts made up to 31 December 2002 (7 pages)
15 October 2002Full accounts made up to 30 June 2002 (40 pages)
15 October 2002Full accounts made up to 30 June 2002 (40 pages)
24 June 2002Interim accounts made up to 30 April 2002 (6 pages)
24 June 2002Accounts made up to 30 April 2002 (6 pages)
18 June 2002Return made up to 15/05/02; bulk list available separately (9 pages)
18 June 2002Return made up to 15/05/02; bulk list available separately (9 pages)
5 April 2002Interim accounts made up to 31 December 2001 (7 pages)
5 April 2002Accounts made up to 31 December 2001 (7 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
16 October 2001Full accounts made up to 30 June 2001 (40 pages)
16 October 2001Full accounts made up to 30 June 2001 (40 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
27 June 2001Interim accounts made up to 30 April 2001 (7 pages)
27 June 2001Accounts made up to 30 April 2001 (7 pages)
8 June 2001Return made up to 15/05/01; bulk list available separately (8 pages)
8 June 2001Return made up to 15/05/01; bulk list available separately (8 pages)
9 January 2001Initial accounts made up to 31 October 2000 (8 pages)
9 January 2001Accounts made up to 31 October 2000 (8 pages)
9 October 2000Full accounts made up to 30 June 2000 (41 pages)
9 October 2000Full accounts made up to 30 June 2000 (41 pages)
5 July 2000Interim accounts made up to 31 May 2000 (7 pages)
5 July 2000Accounts made up to 31 May 2000 (7 pages)
9 June 2000Return made up to 15/05/00; bulk list available separately (9 pages)
9 June 2000Return made up to 15/05/00; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
2 March 2000Accounts made up to 31 December 1999 (7 pages)
2 March 2000Interim accounts made up to 31 December 1999 (7 pages)
7 January 2000Accounts made up to 30 November 1999 (7 pages)
7 January 2000Interim accounts made up to 30 November 1999 (7 pages)
13 October 1999Full accounts made up to 30 June 1999 (39 pages)
13 October 1999Full accounts made up to 30 June 1999 (39 pages)
5 October 1999Secretary's particulars changed (1 page)
5 October 1999Secretary's particulars changed (1 page)
2 July 1999Return made up to 15/05/99; bulk list available separately (11 pages)
2 July 1999Return made up to 15/05/99; bulk list available separately (11 pages)
1 July 1999Interim accounts made up to 31 May 1999 (7 pages)
1 July 1999Accounts made up to 31 May 1999 (7 pages)
18 June 1999Location of register of members (1 page)
18 June 1999Location of register of members (1 page)
8 April 1999Accounts made up to 31 December 1998 (7 pages)
8 April 1999Interim accounts made up to 31 December 1998 (7 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
6 January 1999Accounts made up to 31 October 1998 (7 pages)
6 January 1999Interim accounts made up to 31 October 1998 (7 pages)
16 October 1998Notice of intention to trade as an investment co. (1 page)
16 October 1998Notice of intention to trade as an investment co. (1 page)
16 October 1998Notice of intention to trade as an investment co. (1 page)
16 October 1998Notice of intention to trade as an investment co. (1 page)
30 July 1998Ad 01/07/98--------- £ si [email protected]=1657126 £ si [email protected]=5999939 £ ic 50002/7707067 (3 pages)
30 July 1998Ad 01/07/98--------- £ si [email protected]=1657126 £ si [email protected]=5999939 £ ic 50002/7707067 (3 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Memorandum and Articles of Association (45 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Nc inc already adjusted 22/05/98 (1 page)
15 June 1998Registered office changed on 15/06/98 from: 10 fenchurch street london EC3M 3LB (1 page)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 June 1998Memorandum and Articles of Association (45 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Nc inc already adjusted 22/05/98 (1 page)
15 June 1998Registered office changed on 15/06/98 from: 10 fenchurch street london EC3M 3LB (1 page)
11 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
11 June 1998Registered office changed on 11/06/98 from: 5 appold street broadwalk house london EC2A 2HA (1 page)
11 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
11 June 1998Registered office changed on 11/06/98 from: 5 appold street broadwalk house london EC2A 2HA (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1998Ad 20/05/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 June 1998Ad 20/05/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1998Listing of particulars (45 pages)
5 June 1998Listing of particulars (45 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
21 May 1998Certificate of authorisation to commence business and borrow (1 page)
21 May 1998Certificate of authorisation to commence business and borrow (1 page)
21 May 1998Application to commence business (2 pages)
15 May 1998Incorporation (19 pages)
15 May 1998Incorporation (19 pages)