Company NameRoyal Exchange Trustees Limited
Company StatusDissolved
Company Number03917645
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 28 May 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameRobert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address4 Priory Close
Dorking
Surrey
RH4 3BG
Secretary NameGordon Mark Hurst
NationalityBritish
StatusClosed
Appointed13 October 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameMr Stanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 18 April 2000)
RoleCompany Director
Correspondence Address590 Watford Way
Mill Hill
London
NW7 3JH
Director NameDavid Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 13 October 2000)
RoleChartered Secretary
Correspondence AddressPenne Lodge
1 Penne Close
Radlett
Hertfordshire
WD7 7PL
Secretary NameDavid Malcolm Kaye
NationalityBritish
StatusResigned
Appointed10 February 2000(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 13 October 2000)
RoleChartered Secretary
Correspondence AddressPenne Lodge
1 Penne Close
Radlett
Hertfordshire
WD7 7PL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCapita Irg Plc Bourne House
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
16 November 2001Application for striking-off (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
31 January 2001Return made up to 28/01/01; full list of members (6 pages)
14 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned;director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: 23 ironmonger lane london EC2V 8EY (1 page)
20 September 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (4 pages)
28 February 2000Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed;new director appointed (3 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New director appointed (3 pages)
28 January 2000Incorporation (15 pages)