Company NameS M Trustees Limited
Company StatusDissolved
Company Number03574394
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date19 November 2002 (21 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 NameIan Walton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressBeehive Cottage
Back Lane, Betley
Crewe
Cheshire
CW3 9AF
Secretary NameAlexander Nathan Guberman
NationalityBritish
StatusClosed
Appointed31 March 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address26 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameRobert Edwin Trott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressNashdom Flat 27
Nashdom Lane
Burnham
Buckinghamshire
SL1 8NJ
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Fatima Choglay
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Mount House
Sudbury Hill
Harrow
Middlesex
HA1 3NH
Director NameDr Edward Finnbar Cronin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 days after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shaa Road
Acton
London
W3 7LN
Director NameMr Paul Fieldhouse
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Secretary NameMr Fatima Choglay
NationalityBritish
StatusResigned
Appointed01 June 1998(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Mount House
Sudbury Hill
Harrow
Middlesex
HA1 3NH

Location

Registered Address17-19 Armstrong Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
13 May 2002Application for striking-off (1 page)
6 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
21 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
18 May 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
19 April 2001New secretary appointed (2 pages)
23 June 2000Return made up to 28/05/00; full list of members (6 pages)
5 June 2000Director resigned (1 page)
16 March 2000Accounts for a dormant company made up to 25 September 1999 (5 pages)
25 June 1999Accounting reference date extended from 30/09/98 to 30/09/99 (1 page)
10 June 1999Return made up to 28/05/99; full list of members (4 pages)
31 January 1999Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Registered office changed on 05/06/98 from: 10 norwich street london EC4A 1BD (1 page)
5 June 1998New director appointed (3 pages)
5 June 1998New director appointed (3 pages)
5 June 1998Director resigned (1 page)
5 June 1998Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page)
5 June 1998New secretary appointed;new director appointed (3 pages)
28 May 1998Incorporation (16 pages)