Company NameThe Listening Company Employee Benefit Trust Company Limited
Company StatusDissolved
Company Number05714088
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameQuayshelfco 1191 Limited

Business Activity

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

Directors

Director NameMrs Heather Jane Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Crooms Hill
Greenwich
London
SE10 8ER
Secretary NameMrs Heather Jane Phillips
NationalityBritish
StatusClosed
Appointed10 October 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Crooms Hill
Greenwich
London
SE10 8ER
Director NameMr Trevor David Brown
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanwix 89b Sandpit Lane
St Albans
Hertfordshire
AL1 4BJ
Director NameJames Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(5 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kensington Gate
Glasgow
G12 9LG
Scotland
Director NameMrs Karen Slatford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(5 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 October 2006)
RoleSelf Empolyed
Country of ResidenceEngland
Correspondence AddressThe Dene Milley Road
Waltham St Lawrence
Berkshire
RG10 0JT
Secretary NameMrs Karen Slatford
NationalityBritish
StatusResigned
Appointed14 August 2006(5 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 October 2006)
RoleSelf Empolyed
Country of ResidenceEngland
Correspondence AddressThe Dene Milley Road
Waltham St Lawrence
Berkshire
RG10 0JT
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressThird Floor Narrow Quay House
Prince Street
Bristol
Avon
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressThird Floor Narrow Quay House
Prince Street
Bristol
Avon
BS1 4AH

Location

Registered Address3rd Floor Thames Link House
1-17 Church Road
Richmond
Surrey
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
22 July 2008Return made up to 17/02/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 July 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
24 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2007New secretary appointed;new director appointed (2 pages)
8 January 2007Secretary resigned;director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
14 November 2006New director appointed (3 pages)
14 November 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2006Registered office changed on 07/09/06 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
30 August 2006Memorandum and Articles of Association (13 pages)
23 August 2006Company name changed quayshelfco 1191 LIMITED\certificate issued on 23/08/06 (2 pages)