London
EC2A 4RR
Director Name | Mr Bruce Robert Newbigging |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 05 April 2011) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2002(2 years after company formation) |
Appointment Duration | 8 years, 12 months (closed 05 April 2011) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 April 2011) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 27 Oakhurst Road West Ewell Epsom Surrey KT19 9SF |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 3 Fontwell Drive Reading Berkshire RG30 4QR |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Secretary Name | Lisa O`Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 21 Ryecroft Court Hatfield Road St. Albans Hertfordshire AL4 0SW |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(2 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 March 2003) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£405,078 |
Cash | £87,394 |
Current Liabilities | £510,667 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
5 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
5 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
5 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 2010 | Registered office address changed from 2nd Floor 159 New Bond Street London W1S 2UD on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 8 September 2010 (2 pages) |
7 September 2010 | Appointment of a voluntary liquidator (1 page) |
7 September 2010 | Resolutions
|
7 September 2010 | Declaration of solvency (3 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Declaration of solvency (3 pages) |
7 September 2010 | Appointment of a voluntary liquidator (1 page) |
18 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
18 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
28 June 2010 | Full accounts made up to 30 September 2009 (9 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (9 pages) |
14 June 2010 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
14 June 2010 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
30 April 2010 | Secretary's details changed for Rathbone Secretaries Limited on 15 March 2010 (1 page) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Rathbone Directors Ltd on 15 March 2010 (1 page) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Rathbone Secretaries Limited on 15 March 2010 (1 page) |
30 April 2010 | Director's details changed for Rathbone Directors Ltd on 15 March 2010 (1 page) |
17 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
17 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
20 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (9 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (9 pages) |
18 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
25 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
2 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
13 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
18 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
18 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
21 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
21 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
2 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
26 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
26 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Full accounts made up to 31 March 2002 (8 pages) |
2 March 2003 | Full accounts made up to 31 March 2002 (8 pages) |
18 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
18 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Full accounts made up to 31 March 2001 (8 pages) |
9 April 2002 | Full accounts made up to 31 March 2001 (8 pages) |
8 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (5 pages) |
15 October 2001 | New director appointed (5 pages) |
15 October 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 15/03/01; full list of members
|
7 March 2001 | New director appointed (4 pages) |
7 March 2001 | New director appointed (4 pages) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
31 August 2000 | Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2000 | Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | New director appointed (6 pages) |
6 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | New director appointed (4 pages) |
6 July 2000 | New director appointed (4 pages) |
6 July 2000 | New director appointed (5 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (6 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 July 2000 | New director appointed (5 pages) |
6 July 2000 | New director appointed (5 pages) |
6 July 2000 | New director appointed (5 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
15 March 2000 | Incorporation (7 pages) |
15 March 2000 | Incorporation (7 pages) |