Company NameAlistair McIntosh Trustee Company Limited
Company StatusDissolved
Company Number04449445
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Richard Oldfield
NationalityBritish
StatusClosed
Appointed08 May 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 04 September 2018)
RoleGlobal Director Of Risk And Compliance
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Ian Alexander Neville McIntosh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address83 Crown Lodge
Elystan Street
London
SW3 3PR
Director NameSteven Frank Oates
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleBusiness Forms Distributor
Correspondence AddressHigh Barn 2 Martin Grove
Woodthorpe Lane Sandal
Wakefield
West Yorkshire
WF2 6RZ
Director NameJohn Frederick Parker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLaurels Dewar Close
Collingham
Wetherby
West Yorkshire
LS22 5JR
Secretary NameSteven Frank Oates
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Barn 2 Martin Grove
Woodthorpe Lane Sandal
Wakefield
West Yorkshire
WF2 6RZ
Director NameJustin Barton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2011)
RoleCompany Director
Correspondence Address2 Stevenage Road
Fulham
London
SW6 6ER
Director NameMr Timothy Philip Griffiths
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Christopher Leverick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nelsons Yard
London
NW1 7RN
Director NameChristopher Timothy Miles Toulson Clarke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressTree Tops
Great Elm
Frome
Somerset
BA11 3NZ
Secretary NameMr Christopher Leverick
NationalityEnglish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nelsons Yard
London
NW1 7RN
Secretary NameMr Justin Glenn Barton
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 28 January 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Secretary NameWilliam Grant Duncan
NationalityBritish
StatusResigned
Appointed28 January 2005(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2014)
RoleSecretary
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(11 years after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2017)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitealistairmackintosh.co.uk
Email address[email protected]
Telephone0121 7846800
Telephone regionBirmingham

Location

Registered Address55 Wells Street
London
W1A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Williams Lea Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (1 page)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 May 2018Notification of Williams Lea Group Limited as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
23 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
23 March 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
5 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
22 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
22 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 November 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 23 November 2016 (1 page)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
2 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
17 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
11 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
11 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
11 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
11 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
7 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
7 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
22 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
28 May 2014Director's details changed for Stuart Dudley Trood on 28 May 2014 (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Director's details changed for Stuart Dudley Trood on 28 May 2014 (2 pages)
16 January 2014Termination of appointment of William Duncan as a secretary (1 page)
16 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
16 January 2014Termination of appointment of William Duncan as a secretary (1 page)
16 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
17 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
27 July 2012Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages)
27 July 2012Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
27 April 2012Appointment of Conor James Davey as a director (2 pages)
27 April 2012Appointment of Stuart Dudley Trood as a director (2 pages)
27 April 2012Appointment of Stuart Dudley Trood as a director (2 pages)
27 April 2012Termination of appointment of Timothy Griffiths as a director (1 page)
27 April 2012Appointment of Conor James Davey as a director (2 pages)
27 April 2012Termination of appointment of Timothy Griffiths as a director (1 page)
25 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
25 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
13 January 2012Termination of appointment of Christopher Toulson Clarke as a director (1 page)
13 January 2012Termination of appointment of Christopher Toulson Clarke as a director (1 page)
13 January 2012Termination of appointment of Justin Barton as a director (1 page)
13 January 2012Termination of appointment of Justin Barton as a director (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 June 2009Return made up to 28/05/09; full list of members (4 pages)
9 June 2009Return made up to 28/05/09; full list of members (4 pages)
8 June 2009Secretary's change of particulars / william duncan / 01/03/2007 (1 page)
8 June 2009Secretary's change of particulars / william duncan / 01/03/2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 May 2008Return made up to 28/05/08; full list of members (4 pages)
28 May 2008Return made up to 28/05/08; full list of members (4 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
16 June 2007Return made up to 28/05/07; no change of members (7 pages)
16 June 2007Return made up to 28/05/07; no change of members (7 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
6 July 2006Return made up to 28/05/06; full list of members (8 pages)
6 July 2006Return made up to 28/05/06; full list of members (8 pages)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
4 July 2005Return made up to 28/05/05; full list of members (8 pages)
4 July 2005Return made up to 28/05/05; full list of members (8 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
6 July 2004Return made up to 28/05/04; full list of members (9 pages)
6 July 2004Return made up to 28/05/04; full list of members (9 pages)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
27 June 2003Return made up to 28/05/03; full list of members (9 pages)
27 June 2003Return made up to 28/05/03; full list of members (9 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: mcintosh house foxbridge way normanton industrial estate normanton, wakefield west yorkshire WF6 1TN (1 page)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: mcintosh house foxbridge way normanton industrial estate normanton, wakefield west yorkshire WF6 1TN (1 page)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
22 July 2002New director appointed (2 pages)
28 May 2002Incorporation (14 pages)
28 May 2002Incorporation (14 pages)