Company Name00128205 Limited
Company StatusLiquidation
Company Number00128205
CategoryPrivate Limited Company
Incorporation Date7 April 1913(111 years ago)
Previous Names5

Business Activity

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

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(93 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(93 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 June 2005(92 years, 3 months after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusCurrent
Appointed17 March 2006(93 years after company formation)
Appointment Duration18 years
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameJohn Osborne Day
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(78 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1994)
RoleCompany Director
Correspondence Address5 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Director NameChristopher Robin Parfitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(78 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1994)
RoleManager
Correspondence AddressCollege Farm
Main Street
Padbury
Buckinghamshire
MK18 2AY
Director NameChristopher Robin Parfitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(78 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1994)
RoleManager
Correspondence AddressCollege Farm
Main Street
Padbury
Buckinghamshire
MK18 2AY
Director NameSir Trevor Edwin Chinn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(78 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1994)
RoleChairman & Chief Executive
Correspondence AddressFlat 29
7 Princes Gate
London
SW7 1QL
Director NameDavid John Booth
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(78 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1995)
RoleAccountant
Correspondence AddressDurban House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameDavid Richard Beck
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(78 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Temple
Goring On Thames
Berkshire
RG8 0JY
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed18 September 1991(78 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameFrances Elizabeth Thomson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(81 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2000)
RoleDivisional Director
Correspondence Address52 Speer Road
Thames Ditton
Surrey
KT7 0PW
Director NameJonathan Kim Walden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(81 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressApril House
Firs Rise
Great Missenden
Buckinghamshire
HP16 9HU
Director NameBrian Edward Connolly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(81 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2000)
RoleFranchise Director
Correspondence AddressThe Dell 52 Peppard Road
Sonning Common
Reading
Oxfordshire
RG4 9SU
Director NameAlison Deborah Howard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(81 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 1998)
RolePersonnel Director
Correspondence AddressFara House 7 Maple Road
Thame
Oxfordshire
OX9 2BH
Director NamePeter Elford
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(81 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1996)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address10 The Ridgeway
Westbury On Trym
Bristol
BS10 7DG
Director NameEion Arthur Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(81 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1997)
RoleRegional Director
Correspondence Address42 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Richard Howard Close
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(82 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1999)
RoleFinance & Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressReeves Cottage
Uckinghall
Tewkesbury
Gloucestershire
GL20 6ES
Wales
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed25 June 1996(83 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 June 1998)
RoleSecretary
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Director NameMr Nigel Terence Chell Fotherby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(83 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Chapel Street
Watlington
Oxfordshire
OX9 5QT
Director NameDavid Allistair Galloway
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(84 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressGyldernscroft 1 Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(85 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(85 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NamePamela Mary Coles
NationalityBritish
StatusResigned
Appointed22 May 2000(87 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameMr Niall Addison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(87 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Summerhill Lane
Lindfield
Haywards Heath
West Sussex
RH16 1RP
Director NamePamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(87 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2005)
RoleSecretary
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameMr Brian Richard Grant
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(88 years, 12 months after company formation)
Appointment Duration3 months (resigned 17 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Gooseacre Lane
Kenton
Harrow
Middlesex
HA3 0XZ
Director NameMr George Edward Webb
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(88 years, 12 months after company formation)
Appointment Duration3 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address22 Calthorpe Drive
Prestatyn
Clwyd
LL19 9RF
Wales
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(92 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2006)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(92 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 2006)
RoleInsurance Company Official
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(92 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 2006)
RoleInsurance Company Official
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed17 March 2006(93 years after company formation)
Appointment Duration1 month (resigned 21 April 2006)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2006(93 years after company formation)
Appointment Duration1 month (resigned 21 April 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,730,000
Current Liabilities£948,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due2 October 2016 (overdue)

Filing History

10 May 2022Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
31 January 2007S/S cert release of liquidator (1 page)
15 January 2007C/O replacement liquidator (9 pages)
12 January 2007Appointment of a voluntary liquidator (1 page)
12 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
31 May 2006Registered office changed on 31/05/06 from: 17 connaught place london W2 2EL (1 page)
25 May 2006Declaration of solvency (3 pages)
25 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 May 2006Appointment of a voluntary liquidator (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
31 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006Director resigned (1 page)
23 February 2006Director's particulars changed (1 page)
28 October 2005Auditor's resignation (2 pages)
28 October 2005Resolutions
  • RES13 ‐ Appt new auditors 18/10/05
(1 page)
26 September 2005Accounts made up to 31 December 2004 (10 pages)
22 September 2005Return made up to 18/09/05; full list of members (3 pages)
17 August 2005New director appointed (5 pages)
17 August 2005Secretary resigned;director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (4 pages)
17 August 2005Director resigned (1 page)
17 August 2005New secretary appointed (2 pages)
21 October 2004Accounts made up to 31 December 2003 (10 pages)
24 September 2004Return made up to 18/09/04; full list of members (2 pages)
4 November 2003Accounts made up to 31 December 2002 (11 pages)
2 October 2003Return made up to 18/09/03; full list of members (5 pages)
11 October 2002Location of register of members (1 page)
11 October 2002Registered office changed on 11/10/02 from: lex house 17 connaught place london W2 2EL (1 page)
11 October 2002Return made up to 18/09/02; full list of members (5 pages)
5 August 2002Accounts made up to 31 December 2001 (12 pages)
3 August 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
25 June 2002Company name changed lex defence LIMITED\certificate issued on 25/06/02 (2 pages)
11 April 2002New director appointed (3 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2002New director appointed (3 pages)
18 February 2002Company name changed twozerofive LIMITED\certificate issued on 18/02/02 (2 pages)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Accounts made up to 31 December 2000 (16 pages)
4 October 2001Return made up to 18/09/01; full list of members (5 pages)
4 October 2001Location of register of members (1 page)
10 October 2000Return made up to 18/09/00; full list of members (5 pages)
10 October 2000New director appointed (3 pages)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
28 March 2000Company name changed callanders LIMITED\certificate issued on 28/03/00 (2 pages)
21 March 2000Accounts made up to 31 December 1999 (20 pages)
27 September 1999Return made up to 18/09/99; full list of members (10 pages)
30 March 1999Accounts made up to 31 December 1998 (20 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
24 September 1998Return made up to 18/09/98; full list of members (12 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
8 April 1998New director appointed (3 pages)
8 April 1998Director resigned (1 page)
27 March 1998Accounts made up to 31 December 1997 (18 pages)
12 March 1998Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (3 pages)
18 November 1997Director resigned (1 page)
25 September 1997Return made up to 18/09/97; full list of members (11 pages)
21 April 1997Accounts made up to 31 December 1996 (16 pages)
30 January 1997Director's particulars changed (1 page)
19 January 1997New director appointed (2 pages)
24 December 1996Director resigned (1 page)
30 September 1996Return made up to 18/09/96; full list of members (10 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
29 March 1996Accounts made up to 31 December 1995 (16 pages)
10 October 1995Director's particulars changed (4 pages)
21 September 1995Return made up to 18/09/95; full list of members (18 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Director's particulars changed (4 pages)
23 June 1995Accounts made up to 31 December 1994 (17 pages)
21 April 1995Director resigned (4 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
18 August 1994Accounts made up to 26 December 1993 (16 pages)
13 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1993Accounts made up to 27 December 1992 (15 pages)
1 October 1992Accounts made up to 29 December 1991 (14 pages)
30 September 1991Accounts made up to 30 December 1990 (15 pages)
22 October 1990Accounts made up to 31 December 1989 (15 pages)
10 October 1989Accounts made up to 31 December 1988 (14 pages)
28 October 1988Accounts made up to 27 December 1987 (15 pages)
5 August 1987Accounts made up to 28 December 1986 (18 pages)
18 June 1986Accounts made up to 29 December 1985 (18 pages)
5 April 1983Accounts made up to 2 January 1983 (12 pages)
5 April 1983Accounts made up to 2 January 1983 (12 pages)
14 May 1982Accounts made up to 27 December 1981 (11 pages)
15 July 1976Accounts made up to 28 December 1975 (9 pages)
20 May 1975Annual return made up to 28/04/75 (4 pages)
15 February 1974Memorandum and Articles of Association (13 pages)
7 April 1913Incorporation (39 pages)