Company NameJ M Deane 1999 Settlement Trustees Limited
Company StatusDissolved
Company Number03775921
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NameOval (1419) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 29 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCamelford
Bradcutts Lane
Cookham Dean
Berkshire
SL6 9AA
Secretary NameAnne Louise Sheffield
NationalityBritish
StatusClosed
Appointed17 May 2009(9 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 The Design Works
93-99 Goswell Road
London
EC1V 7EY
Director NamePaul Terence Sweeny
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 29 November 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2 A Idar Court
Greenwich
Connecticut
Ct 06830
Director NameMr Huw Dewi Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrecon House
Charlton Hill
Cheltenham
Gloucestershire
GL53 9NE
Wales
Director NameMr Christopher Herbert Ryland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 month, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 12 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House
Selsley West
Stroud
Gloucestershire
GL5 5LJ
Wales
Director NameDavid Robert Gales
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2004)
RoleCompany Director
Correspondence Address4 The Pavillions End
Camberley
Surrey
GU15 2LD
Secretary NameMr Andrew Peel Fritchie
NationalityBritish
StatusResigned
Appointed22 July 1999(1 month, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOrchard House
Beckford Hall Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Director NameMr Colin John Hayfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NamePaul Anthony Colin Seymour
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2005)
RoleActuary
Correspondence AddressMathon Lodge
Harcourt Road
West Malvern
Worcestershire
WR14 4DW
Secretary NameStephen Jeremy Thomas
NationalityBritish
StatusResigned
Appointed21 April 2004(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence AddressWillow Cottage
Hill End Twyning
Tewkesbury
Gloucestershire
GL20 6DW
Wales
Director NameMr Thomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed12 May 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegh Cottage
Legh Road
Knutsford
Cheshire
WA16 8LS
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameMr Andrew James Hunt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillswood
Old Neighbouring, Chalford
Stroud
Gloucestershire
GL6 8AA
Wales
Director NameJeffrey George John Chittenden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 68 11 Sheldon Square
London
W2 6DQ
Director NameRichard Halton Graham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed26 March 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2008)
RoleManaging Director
Correspondence Address307 Sunup Holiday Park
Ellicottville
New York
New York 14731-9604
1473196
Director NameDale Stanley Shepherd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2007(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2008)
RoleFinance Director
Correspondence Address1004 Shenandoah Road
Lexington
Virginia 24450
Irish
Secretary NameTimothy Lloyd Birkett
NationalityBritish
StatusResigned
Appointed26 March 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2009)
RoleAccountant
Correspondence Address17 Padstow Drive
Bramhall
Stockport
Cheshire
SK7 2HU
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed12 May 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
Correspondence AddressHaweswater House, Lingley Mere Business Park
Lingley Green Avenue Great Sankey
Warrington
WA5 3LP

Location

Registered Address6th Floor 4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(6 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(6 pages)
25 May 2011Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page)
25 May 2011Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page)
11 May 2011Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages)
11 May 2011Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 February 2011Voluntary strike-off action has been suspended (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 October 2009Termination of appointment of a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
8 October 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
8 October 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
8 October 2009Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
1 September 2009Director appointed paul terence sweeny (2 pages)
1 September 2009Director appointed paul terence sweeny (2 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
21 May 2009Secretary appointed anne louise sheffield (1 page)
21 May 2009Secretary appointed anne louise sheffield (1 page)
20 May 2009Appointment terminated secretary timothy birkett (1 page)
20 May 2009Appointment Terminated Secretary timothy birkett (1 page)
28 December 2008Accounts made up to 31 March 2008 (5 pages)
28 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 September 2008Appointment terminated director richard graham (1 page)
5 September 2008Appointment Terminated Director richard graham (1 page)
12 June 2008Return made up to 24/05/08; full list of members (4 pages)
12 June 2008Return made up to 24/05/08; full list of members (4 pages)
13 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page)
13 May 2008Director's Change of Particulars / jeffrey chittenden / 01/04/2008 / HouseName/Number was: , now: apartment 68; Street was: 2 left bank, now: 11 sheldon square; Area was: apt 2.08, spinningfields, now: ; Post Town was: manchester, now: london; Post Code was: M3 3AD, now: W2 6DQ (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
26 June 2007Return made up to 24/05/07; no change of members (8 pages)
26 June 2007Return made up to 24/05/07; no change of members (8 pages)
18 April 2007New secretary appointed (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 February 2007Accounts made up to 31 March 2006 (4 pages)
2 June 2006Return made up to 24/05/06; full list of members (3 pages)
2 June 2006Return made up to 24/05/06; full list of members (3 pages)
7 April 2006Registered office changed on 07/04/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page)
7 April 2006Registered office changed on 07/04/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page)
16 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 November 2005Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
16 November 2005Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 July 2005Accounts made up to 31 December 2004 (6 pages)
27 June 2005Return made up to 24/05/05; full list of members (3 pages)
27 June 2005Return made up to 24/05/05; full list of members (3 pages)
23 June 2005Director resigned (3 pages)
23 June 2005Director resigned (3 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
20 June 2005New director appointed (3 pages)
20 June 2005New director appointed (3 pages)
14 June 2005New director appointed (4 pages)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (4 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
8 June 2004Return made up to 24/05/04; full list of members (8 pages)
8 June 2004Return made up to 24/05/04; full list of members (8 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
8 February 2004Registered office changed on 08/02/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
6 February 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 February 2004Accounts made up to 31 December 2003 (6 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Accounts made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 24/05/03; full list of members (8 pages)
30 May 2003Return made up to 24/05/03; full list of members (8 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 November 2002Accounts made up to 31 December 2001 (6 pages)
1 June 2002Return made up to 24/05/02; full list of members (8 pages)
1 June 2002Return made up to 24/05/02; full list of members (8 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Accounts made up to 31 December 2000 (5 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2001Return made up to 24/05/01; full list of members (7 pages)
10 May 2001Secretary's particulars changed (2 pages)
10 May 2001Secretary's particulars changed (2 pages)
8 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 January 2001Accounts made up to 31 December 1999 (2 pages)
29 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
8 June 2000Return made up to 24/05/00; full list of members (8 pages)
8 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(8 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
8 August 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New director appointed (2 pages)
29 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
29 July 1999Registered office changed on 29/07/99 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
27 July 1999Company name changed oval (1419) LIMITED\certificate issued on 28/07/99 (2 pages)
27 July 1999Company name changed oval (1419) LIMITED\certificate issued on 28/07/99 (2 pages)
24 May 1999Incorporation (20 pages)