Company NameThe David Rocastle Trust
Company StatusDissolved
Company Number05464571
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NameThe David Rocastle Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Amanda Docherty
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleMedia/Communications Executive
Country of ResidenceEngland
Correspondence Address40b Muswell Avenue
London
N10 2EG
Director NameMr Alan Charles Sefton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCommunity Projects Officer
Country of ResidenceEngland
Correspondence Address119 Mayfield Avenue
London
N12 9HY
Director NameMr Stuart William Wisely
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Damask Close
Tring
Hertfordshire
HP23 5UA
Secretary NameMr Stuart William Wisely
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Damask Close
Tring
Hertfordshire
HP23 5UA
Director NameMr David Barry Dein
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(2 months after company formation)
Appointment Duration5 years, 4 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Pond House
27 Totteridge Common
London
N20 8LR
Director NameMr Jerome Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN

Location

Registered AddressHighbury House
75 Drayton Park
London
N5 1BU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,560
Net Worth£93,662
Cash£54,448
Current Liabilities£198

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (3 pages)
25 August 2010Application to strike the company off the register (3 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Director's details changed for Amanda Docherty on 26 May 2010 (2 pages)
4 June 2010Director's details changed for Amanda Docherty on 26 May 2010 (2 pages)
4 June 2010Director's details changed for Alan Charles Sefton on 26 May 2010 (2 pages)
4 June 2010Annual return made up to 26 May 2010 no member list (4 pages)
4 June 2010Director's details changed for Alan Charles Sefton on 26 May 2010 (2 pages)
4 June 2010Annual return made up to 26 May 2010 no member list (4 pages)
4 June 2010Director's details changed for Stuart William Wisely on 26 May 2010 (2 pages)
4 June 2010Director's details changed for Stuart William Wisely on 26 May 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Annual return made up to 26/05/09 (3 pages)
22 June 2009Annual return made up to 26/05/09 (3 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
27 March 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
27 March 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
5 March 2009Appointment terminated director jerome anderson (1 page)
5 March 2009Appointment Terminated Director jerome anderson (1 page)
3 October 2008Annual return made up to 26/05/08 (3 pages)
3 October 2008Annual return made up to 26/05/08 (3 pages)
9 August 2007Partial exemption accounts made up to 31 May 2006 (10 pages)
9 August 2007Partial exemption accounts made up to 31 May 2006 (10 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Annual return made up to 26/05/07 (2 pages)
11 June 2007Annual return made up to 26/05/07 (2 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 April 2007Registered office changed on 29/04/07 from: arsenal stadium avenell road london N5 1BU (1 page)
29 April 2007Registered office changed on 29/04/07 from: arsenal stadium avenell road london N5 1BU (1 page)
12 June 2006Annual return made up to 26/05/06 (5 pages)
12 June 2006Annual return made up to 26/05/06 (5 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Memorandum and Articles of Association (23 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Memorandum and Articles of Association (23 pages)
12 August 2005New director appointed (2 pages)
4 August 2005Company name changed the david rocastle company limit ed\certificate issued on 04/08/05 (3 pages)
4 August 2005Company name changed the david rocastle company limit ed\certificate issued on 04/08/05 (3 pages)
26 May 2005Incorporation (29 pages)