Company NameClifford Thames Trustees Limited
Company StatusDissolved
Company Number06227157
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 12 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameNewincco 699 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Calvin Stuart Barnett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameRichard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr David Lyal Riemenschneider
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2007(3 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Richard Antony Barber
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(3 weeks, 2 days after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Secretary NameMr Roger Graham Raffell
NationalityBritish
StatusResigned
Appointed18 May 2007(3 weeks, 2 days after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websiteclifford-thames.com
Telephone01245 236600
Telephone regionChelmsford

Location

Registered AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

1 at £1Clifford-thames (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 September 2014Appointment of Calvin Stuart Barnett as a director on 20 August 2014 (3 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
11 September 2014Statement of company's objects (3 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
21 February 2013Termination of appointment of David Riemenschneider as a director (1 page)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 May 2011Director's details changed for Mr Richard Antony Barber on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Richard Antony Barber on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr David Lyal Riemenschneider on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr David Lyal Riemenschneider on 5 May 2011 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr David Lyal Riemenschneider on 31 March 2010 (2 pages)
6 May 2010Secretary's details changed for Mr Roger Graham Raffell on 31 March 2010 (1 page)
6 May 2010Director's details changed for Mr Richard Antony Barber on 31 March 2010 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 May 2009Return made up to 25/04/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 May 2008Return made up to 25/04/08; full list of members (3 pages)
15 May 2008Director's change of particulars / dasvid riemenschneider / 01/01/2008 (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
3 June 2007Registered office changed on 03/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
21 May 2007Company name changed newincco 699 LIMITED\certificate issued on 21/05/07 (2 pages)
25 April 2007Incorporation (20 pages)