Company NameLondon General Esop Trustee No 2 Limited
Company StatusDissolved
Company Number02972402
CategoryPrivate Limited Company
Incorporation Date29 September 1994(29 years, 7 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)
Previous NameSimco 667 Limited

Business Activity

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

Directors

Director NameJohn Martin Elms
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 June 1997)
RoleCommercial Director
Correspondence Address57 Mallings Drive
Bearsted
Maidstone
Kent
ME14 4HG
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 June 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Close
Lawbrook Lane
Sphere
Surrey
GU5 9QN
Director NameMr Philip Richard John Margrave
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 June 1997)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressPucklechurch
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Director NamePaul William James Reeves
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 June 1997)
RoleFinance Director
Correspondence Address2 Courtenwell
Speldhurst Road Langton Green
Tunbridge Wells
Kent
TN3 0JQ
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year (closed 24 June 1997)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year (closed 24 June 1997)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year (closed 24 June 1997)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed20 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year (closed 24 June 1997)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Secretary NamePaul William James Reeves
NationalityBritish
StatusResigned
Appointed02 November 1994(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 1996)
RoleFinance Director
Correspondence Address2 Courtenwell
Speldhurst Road Langton Green
Tunbridge Wells
Kent
TN3 0JQ
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressCale Cross House
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1997Director's particulars changed (1 page)
6 March 1997Auditor's resignation (1 page)
25 February 1997First Gazette notice for voluntary strike-off (1 page)
5 February 1997Director's particulars changed (1 page)
9 January 1997Application for striking-off (3 pages)
20 December 1996Director's particulars changed (1 page)
18 November 1996Return made up to 19/10/96; full list of members (10 pages)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
27 October 1996Return made up to 29/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/10/96
(9 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
8 August 1996Auditor's resignation (1 page)
15 July 1996New secretary appointed;new director appointed (4 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (3 pages)
9 July 1996Director resigned (3 pages)
9 July 1996Registered office changed on 09/07/96 from: london general house 251 raleigh gardens mitcham surrey CR4 3NS (1 page)
9 July 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
16 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1995Return made up to 29/09/95; full list of members (6 pages)