Company NameWimbledon Civic Trust Limited
Company StatusDissolved
Company Number03596060
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameWimbledon Civic Forum Trust Limited

Business Activity

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

Directors

Director NameRoger Mark Casale
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address85 Stanton Road
Raynes Park
London
SW20 8RW
Director NameJohn Lockyer Ellison
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 12 April 2005)
RoleRetired
Correspondence Address16 Hillside
London
SW19 4NH
Secretary NameJohn Morgan Crossman
NationalityBritish
StatusClosed
Appointed25 January 1999(6 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address38 Thornton Road
Thornton Road
London
SW19 4NQ
Director NameAdrian Francis Patrick Barnes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(8 months, 1 week after company formation)
Appointment Duration6 years (closed 12 April 2005)
RoleCity Remembrancer
Correspondence Address4 Effra Road
Wimbledon
London
SW19 8PP
Director NameMr Peter Anthony Davis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(8 months, 1 week after company formation)
Appointment Duration6 years (closed 12 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Arthur Road
Wimbledon
London
SW19 7DN
Director NameAlbert George Johnson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(10 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 12 April 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Path
London
SW19 3HJ
Director NameMr Christopher Joseph Coverdale
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(1 week, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 25 January 1999)
RoleManagement Consultant
Correspondence Address7 Homefield Road
Wimbledon Village
London
SW19 4QE
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2002)
RoleChartered Accountant
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Secretary NameMr Christopher Joseph Coverdale
NationalityBritish
StatusResigned
Appointed17 July 1998(1 week, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 25 January 1999)
RoleManagement Consultant
Correspondence Address7 Homefield Road
Wimbledon Village
London
SW19 4QE
Secretary NameJohn Morgan Crossman
NationalityBritish
StatusResigned
Appointed18 January 1999(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 18 January 1999)
RoleCompany Director
Correspondence Address38 Thornton Road
Thornton Road
London
SW19 4NQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBarry House
20/22 Worple Road
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£62

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2004Application for striking-off (1 page)
14 October 2004Annual return made up to 09/07/04 (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 September 2003Annual return made up to 09/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
8 August 2001Annual return made up to 09/07/01 (5 pages)
16 August 2000Annual return made up to 09/07/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 May 2000Registered office changed on 24/05/00 from: 200 the broadway london SW19 1RY (1 page)
9 May 2000Full accounts made up to 31 December 1999 (8 pages)
10 September 1999New secretary appointed (3 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Annual return made up to 09/07/99
  • 363(288) ‐ Secretary resigned
(4 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (2 pages)
15 February 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
8 February 1999Registered office changed on 08/02/99 from: rowley ashworth 247 the broadway wimbledon london SW19 1SE (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned;director resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
23 July 1998Secretary resigned;director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed;new director appointed (2 pages)