Company NameMobrey Trustee Company Limited
Company StatusDissolved
Company Number04017606
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameSolartron Mobrey Trustee Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(5 years after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2008)
RoleEuropean Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hillbury Gardens
Warlingham
Surrey
CR6 9TQ
Secretary NameMr Martin Benedict Fernandez
NationalityBritish
StatusClosed
Appointed15 July 2005(5 years after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2008)
RoleEuropean Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hillbury Gardens
Warlingham
Surrey
CR6 9TQ
Secretary NameMr William Lyall
NationalityBritish
StatusClosed
Appointed11 July 2007(7 years after company formation)
Appointment Duration9 months, 3 weeks (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameCathryn Ann Buckley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Calder Close
Droitwich
Worcestershire
WR9 8DU
Director NameAlistair Stuart Milne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 2004)
RolePersonnel Director
Correspondence Address41 Plumian Way
Balsham
Cambridge
Cambridgeshire
CB1 6EG
Director NameMr Alfred John Vaisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2005)
RoleFinance Director
Correspondence AddressRoyse House 4 Royse Grove
Royston
Hertfordshire
SG8 9EP
Secretary NameCathryn Ann Buckley
NationalityBritish
StatusResigned
Appointed28 September 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Calder Close
Droitwich
Worcestershire
WR9 8DU
Director NameIan Nicholson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2007)
RoleEngineer Manager
Correspondence Address12 Staverton Close
Bracknell
Berkshire
RG42 2HH
Director NameDuncan McBain McSorland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(6 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2007)
RoleContract Manager
Correspondence Address22 Glendale Close
Roffey
Horsham
West Sussex
RH12 4GR
Director NameMr Willy Gerard Edmond Vandormael
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed15 July 2005(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2007)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMoelenbroek 2a
Hoeselt
3730
Belgium
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
25 July 2007Return made up to 20/06/07; full list of members (7 pages)
25 July 2007New secretary appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page)
15 September 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
24 July 2006Return made up to 20/06/06; full list of members (8 pages)
8 March 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
29 July 2005New director appointed (2 pages)
26 July 2005Registered office changed on 26/07/05 from: unit 2B vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005Company name changed solartron mobrey trustee company LIMITED\certificate issued on 21/07/05 (2 pages)
28 June 2005Return made up to 20/06/05; full list of members (8 pages)
28 April 2005Registered office changed on 28/04/05 from: byron house the cambridge business park cambridge cambridgeshire CB4 4WZ (1 page)
12 November 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
29 June 2004Return made up to 20/06/04; full list of members (8 pages)
23 June 2004Director resigned (1 page)
9 October 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
30 June 2003Return made up to 20/06/03; full list of members (8 pages)
28 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (8 pages)
23 November 2001Accounts for a dormant company made up to 5 April 2001 (5 pages)
10 July 2001Return made up to 20/06/01; full list of members (7 pages)
29 December 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Memorandum and Articles of Association (2 pages)
9 October 2000Memorandum and Articles of Association (8 pages)
9 October 2000Registered office changed on 09/10/00 from: 200 aldersgate street london EC1A 4DD (1 page)
9 October 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
4 October 2000Company name changed birdbridge LIMITED\certificate issued on 04/10/00 (5 pages)