Company NameNumerica South West Limited
Company StatusDissolved
Company Number04253826
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 8 months ago)
Dissolution Date19 April 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Lewis Jenkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 19 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameDerrick Stephen Woolf
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(8 months, 2 weeks after company formation)
Appointment Duration3 years (closed 19 April 2005)
RoleAccountant
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(9 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 19 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
49 The Mount
Fetcham
Surrey
KT22 9EG
Secretary NameMr James Richard Deeley
NationalityBritish
StatusClosed
Appointed24 April 2002(9 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 19 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
49 The Mount
Fetcham
Surrey
KT22 9EG
Director NameAdrian Maxwell Colman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(2 years, 11 months after company formation)
Appointment Duration10 months (closed 19 April 2005)
RoleChartered Accountant
Correspondence Address34 Prebend Gardens
Chiswick
London
W4 1TW
Director NameTony Deepak Sarin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 The Galleries
9 Abbey Road
London
NW8 9AQ
Secretary NameMr Jacob Julian Synett
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameDavid Ronald Cook
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(3 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 March 2002)
RoleChartered Accountant
Correspondence AddressWestway
School Lane, Barrow Gurney
Bristol
BS48 3RZ
Director NameStephen Charles John Garner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(3 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 March 2002)
RoleChartered Accountant
Correspondence AddressRookery Farm Back Lane
Kingston Seymour
Clevedon
North Somerset
BS21 6XB
Director NamePaul Alan Jelley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(3 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 March 2002)
RoleChartered Accountant
Correspondence AddressFord House
Lower Street
Chewton Mendip
Somerset
BA3 4PD
Director NameJohn Graham Lovick
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(3 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 March 2002)
RoleChartered Accountant
Correspondence Address6 Elvaston Road
Victoria Park
Bristol
BS3 4QJ
Director NameMr Oliver William Newland
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(3 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBadgworth Cottage 21 Gloucester Road
Almondsbury
Bristol
Avon
BS32 4HD
Director NameNigel Gordon Mallett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(3 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 March 2002)
RoleChartered Accountant
Correspondence Address6a Bath Road
Bitton
Bristol
BS30 6HZ
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2004Application for striking-off (1 page)
12 November 2004Director's particulars changed (1 page)
20 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004New director appointed (2 pages)
19 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 August 2003Return made up to 17/07/03; full list of members (8 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
26 September 2002Location of register of members (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
9 April 2002Secretary's particulars changed;director's particulars changed (1 page)
9 April 2002New director appointed (3 pages)
6 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
6 March 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (3 pages)
17 July 2001Incorporation (11 pages)