TOTECTORS PENSION TRUSTEES LIMITED

TOTECTORS PENSION TRUSTEES LIMITED

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

    Company NameTOTECTORS PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00137870
    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 TOTECTORS PENSION TRUSTEES LIMITED?

    • (7499) /

    Where is TOTECTORS PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Pinnacle House First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOTECTORS PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAXO LIMITEDMay 16, 1984May 16, 1984
    MYCOPROTEIN LIMITEDDec 31, 1981Dec 31, 1981
    PRICE & COMPANY (BAKERS) LIMITEDOct 05, 1914Oct 05, 1914

    What are the latest accounts for TOTECTORS PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TOTECTORS PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael John Hopster as a director on Dec 15, 2011

    1 pagesTM01

    Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011

    2 pagesAP03

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 16, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

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

    6 pagesAA

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on Jul 08, 2011

    1 pagesAD01

    Termination of appointment of Denise Burton as a director

    2 pagesTM01

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Termination of appointment of Denise Burton as a secretary

    1 pagesTM02

    Annual return made up to Dec 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2010

    6 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 03, 2009

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of TOTECTORS PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833660001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    157128190001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    British47432570001
    COLGATE, Barry David
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    Director
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    British120220001
    DOHERTY, Brian John
    7 Poppy Close
    NN10 0TX Rushden
    Northamptonshire
    Director
    7 Poppy Close
    NN10 0TX Rushden
    Northamptonshire
    British67477800003
    EADY, Lawrence John
    51 East Avenue
    NN15 7AD Kettering
    Northamptonshire
    Director
    51 East Avenue
    NN15 7AD Kettering
    Northamptonshire
    British69816040001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    GARNETT, Gerald Archer
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    Director
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    British120210001
    HOLDAWAY, Pamela Vera
    17 Woodlands Road
    Irchester
    NN29 7BW Wellingborough
    Northamptonshire
    Director
    17 Woodlands Road
    Irchester
    NN29 7BW Wellingborough
    Northamptonshire
    British53806280001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    KIPLING, Geoffrey Paul
    The Furrows
    PE27 5WG St. Ives
    6
    Cambridgeshire
    Director
    The Furrows
    PE27 5WG St. Ives
    6
    Cambridgeshire
    EnglandBritish134719950001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritish120645920001
    MUNCEY, Brian Norman
    27 Meadow Walk
    Higham Ferrers
    NN10 8EL Rushden
    Northamptonshire
    Director
    27 Meadow Walk
    Higham Ferrers
    NN10 8EL Rushden
    Northamptonshire
    British53806400001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    ROBINSON, Mark John
    64 Robinson Road
    NN10 0EH Rushden
    Northamptonshire
    Director
    64 Robinson Road
    NN10 0EH Rushden
    Northamptonshire
    British56994240001
    TURNER, David Christopher
    52 Purser Road
    Abington
    NN1 4PQ Northampton
    Director
    52 Purser Road
    Abington
    NN1 4PQ Northampton
    British74601220001
    WRIGHT, Paul John
    9 Wildacre Road
    NN10 6UQ Rushden
    Northamptonshire
    Director
    9 Wildacre Road
    NN10 6UQ Rushden
    Northamptonshire
    British53806550001

    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