Company NameEntrust Management Limited
Company StatusDissolved
Company Number03749687
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameLiberte Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRussell Austin Farnell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(1 year after company formation)
Appointment Duration2 years, 9 months (closed 14 January 2003)
RoleChartered Accountant
Correspondence Address109 Wendover House
Chiltern Street
London
W1M 1HL
Director NameMr Gary Lee Garfield Lockton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(1 year after company formation)
Appointment Duration2 years, 9 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Elborough Street
London
SW18 5DL
Director NameJonathan Paul Pfitzner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(1 year after company formation)
Appointment Duration2 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressFlat 1 211 Sussex Gardens
London
W2 2RJ
Director NameJames Summerfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(1 year after company formation)
Appointment Duration2 years, 9 months (closed 14 January 2003)
RoleManaging Director
Correspondence AddressBasement Flat 2 Sutherland Avenue
London
W9 2HQ
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed19 April 2000(1 year after company formation)
Appointment Duration2 years, 9 months (closed 14 January 2003)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NamePaul Aldrich
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(4 days after company formation)
Appointment Duration1 year (resigned 19 April 2000)
RoleCompany Director
Correspondence Address26b Eaton Terrace
London
SW1W 8TS
Director NameCharles Christopher Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(4 days after company formation)
Appointment Duration1 year (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressRosemary Cottage
Firgrove Road Cross In Hand
Heathfield
East Sussex
TN21 0QN
Director NameBruce Ian Cairnduff
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1999(6 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressFlat 7 Southwell Gardens
London
SW7 4SB
Director NameMichael Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(6 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressEl Forestal
32 La Manga Club
Los Belones
Murcia
30385
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameBRP Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1999(4 days after company formation)
Appointment Duration1 year (resigned 19 April 2000)
Correspondence Address11 New Street
London
EC2M 4TP

Location

Registered Address7/9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£29,522
Net Worth-£63,243
Cash£25,309
Current Liabilities£135,116

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
4 June 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(9 pages)
14 May 2001Full accounts made up to 30 April 2000 (9 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (3 pages)
4 August 2000New director appointed (3 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Return made up to 09/04/00; full list of members (8 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 10-11 new street london EC2M 4TP (1 page)
28 April 2000Ad 28/10/99--------- £ si 113000@1=113000 £ ic 376697/489697 (2 pages)
4 April 2000Ad 28/10/99--------- £ si 2500@1=2500 £ ic 374197/376697 (2 pages)
4 April 2000Particulars of contract relating to shares (4 pages)
28 March 2000Particulars of contract relating to shares (4 pages)
28 March 2000Ad 28/10/99--------- £ si 45647@1=45647 £ ic 328550/374197 (2 pages)
10 November 1999Memorandum and Articles of Association (14 pages)
10 November 1999£ nc 500000/1000000 22/10/99 (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1999New director appointed (2 pages)
26 May 1999Company name changed liberte management LIMITED\certificate issued on 26/05/99 (2 pages)
23 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
23 May 1999Ad 13/04/99--------- £ si 328548@1=328548 £ ic 2/328550 (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
9 April 1999Incorporation (15 pages)