J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED

J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJ M DEANE 1999 SETTLEMENT TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03775921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED?

    • (7499) /

    Where is J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED located?

    Registered Office Address
    6th Floor 4 Grosvenor Place
    SW1X 7DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1419) LIMITEDMay 24, 1999May 24, 1999

    What are the latest accounts for J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to May 24, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2011

    Statement of capital on Jun 10, 2011

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom

    1 pagesAD02

    Director's details changed for Paul Terence Sweeny on Apr 12, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Director's details changed for Paul Terence Sweeny on Dec 17, 2010

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on Aug 26, 2010

    1 pagesAD01

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to May 24, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Termination of appointment of Jeffrey Chittenden as a director

    1 pagesTM01

    Termination of appointment of a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 30, 2009Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of J M DEANE 1999 SETTLEMENT TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEFFIELD, Anne Louise
    Flat 15 The Design Works
    93-99 Goswell Road
    EC1V 7EY London
    Secretary
    Flat 15 The Design Works
    93-99 Goswell Road
    EC1V 7EY London
    British85634660002
    JAMES, Gavin Keith, Mr.
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    EnglandBritishFinance Director44173560008
    SWEENY, Paul Terence
    A Idar Court
    CT 06830 Greenwich
    2
    Connecticut
    Usa
    Director
    A Idar Court
    CT 06830 Greenwich
    2
    Connecticut
    Usa
    United StatesBritishChief Executive Officer140303320003
    BIRKETT, Timothy Lloyd
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Secretary
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    BritishAccountant99698140001
    FRITCHIE, Andrew Peel
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    Secretary
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    BritishLawyer79149580001
    THOMAS, Stephen Jeremy
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    Secretary
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    BritishSolicitor97303290001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    UU SECRETARIAT LIMITED
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    Secretary
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    94063410003
    CHITTENDEN, Jeffrey George John
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    Director
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United KingdomBritishOperations Manager123115670003
    DRURY, Thomas Waterworth
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    Director
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    United KingdomBritish/CanadianDirector29701240002
    EVANS, Huw Dewi
    Brecon House
    Charlton Hill
    GL53 9NE Cheltenham
    Gloucestershire
    Director
    Brecon House
    Charlton Hill
    GL53 9NE Cheltenham
    Gloucestershire
    EnglandBritishCompany Director8307600004
    GALES, David Robert
    4 The Pavillions End
    GU15 2LD Camberley
    Surrey
    Director
    4 The Pavillions End
    GU15 2LD Camberley
    Surrey
    BritishCompany Director22498240002
    GITTINS, John Anthony
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    Director
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    United KingdomBritishDirector164311370001
    GRAHAM, Richard Halton
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Director
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    CanadianManaging Director120665310001
    HAYFIELD, Colin John
    1 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Director
    1 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    EnglandBritishDirector60766060001
    HUNT, Andrew James
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    Director
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    United KingdomBritishDirector54503850003
    RYLAND, Christopher Herbert
    Stanley House
    Selsley West
    GL5 5LJ Stroud
    Gloucestershire
    Director
    Stanley House
    Selsley West
    GL5 5LJ Stroud
    Gloucestershire
    EnglandBritishCompany Director100266940001
    SEYMOUR, Paul Anthony Colin
    Mathon Lodge
    Harcourt Road
    WR14 4DW West Malvern
    Worcestershire
    Director
    Mathon Lodge
    Harcourt Road
    WR14 4DW West Malvern
    Worcestershire
    BritishActuary106262720001
    SHEPHERD, Dale Stanley
    1004 Shenandoah Road
    IRISH Lexington
    Virginia 24450
    Usa
    Director
    1004 Shenandoah Road
    IRISH Lexington
    Virginia 24450
    Usa
    AmericanFinance Director124135650001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0