Company NameThe Ethics Standards Board Limited
Company StatusDissolved
Company Number04165402
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameSir Rodney George Brooke
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStubham Lodge
Clifford Road
Ilkley
West Yorkshire
LS29 0AX
Director NameMr Nigel James Cubitt Buchanan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address16 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr Roderick Alan Chamberlain
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPykes House
Highclere
Newbury
Berkshire
RG20 9QY
Director NameMr Andrew Michael Bennett Daws
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Director NameMr Christopher William Jonas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Victoria Square
London
SW1W 0BB
Director NameMr Anthony Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleDirector H R
Country of ResidenceEngland
Correspondence AddressRedcliffe Chase
Dane Lane
Hartlip
Kent
ME9 7TE
Director NameMr Peter Alan Langard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBancroft
Butts Bank
Broadwas On Teme
Worcestershire
WR6 5NH
Director NameLeo O'Donnell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed13 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleChartered Accountant
Correspondence AddressGlencora 2 Kilteragh Road
Foxrock
Dublin
18
Irish
Director NameMr Shamit Saggar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleUniversity Reader Senior Civil
Country of ResidenceEngland
Correspondence Address10 Michleham Down
Woodside Park
London
N12 7JN
Director NameMr Brian Andrew Smouha
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 West Eaton Place Mews
London
SW1X 8LY
Secretary NameChristopher John Wobschall
NationalityBritish
StatusClosed
Appointed13 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address4 Pellant Road
London
SW6 7LX
Secretary NameSydney William Treadgold
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameThe Accountancy Foundation Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address117 Houndsditch
London
EC3A 7BT

Location

Registered Address117 Houndsditch
London
EC3A 7BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (2 pages)
7 May 2003Full accounts made up to 31 December 2002 (11 pages)
25 February 2003Annual return made up to 21/02/03 (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
25 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Secretary's particulars changed (1 page)
7 February 2002New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
13 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 February 2001Incorporation (21 pages)