DOMESTIC & GENERAL PENSION TRUSTEES LIMITED
Overview
Company Name | DOMESTIC & GENERAL PENSION TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01172477 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOMESTIC & GENERAL PENSION TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DOMESTIC & GENERAL PENSION TRUSTEES LIMITED located?
Registered Office Address | Swan Court 11 Worple Road Wimbledon SW19 4JS London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DOMESTIC & GENERAL PENSION TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for DOMESTIC & GENERAL PENSION TRUSTEES LIMITED?
Annual Return |
|
---|
What are the latest filings for DOMESTIC & GENERAL PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr. Andrew Michael Crossley as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Allan Lee as a director on Sep 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Wilson as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jean-Paul Rabin as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Anthony White as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Kenneth Spark Wilson on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Anthony Philip White on Oct 16, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Peter Charles Griffiths on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of DOMESTIC & GENERAL PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RABIN, Jean-Paul | Secretary | Worple Road SW19 4JS Wimbledon Swan Court 11 London | British | 179161570001 | ||||||
CROSSLEY, Andrew Michael | Director | Swan Court 11 Worple Road Wimbledon SW19 4JS London | United Kingdom | British | Group Finance Director | 74564090001 | ||||
GRIFFITHS, Peter Charles | Director | Swan Court 11 Worple Road Wimbledon SW19 4JS London | United Kingdom | British | Director | 95057580001 | ||||
MORRIS, Peter | Secretary | 1 Restharrow Road Weavering ME14 5UH Maidstone Kent | British | 9304010001 | ||||||
WHITE, Anthony Philip | Secretary | Swan Court 11 Worple Road Wimbledon SW19 4JS London | British | 70897030002 | ||||||
COPLEY, Martin | Director | Winterfold End,Hound House Road Shere GU5 9JJ Guildford Surrey | British | Company Director | 16213050001 | |||||
HONEY, Colin Victor | Director | Prey Heath Road GU22 0RN Woking Copper Beeches Surrey | British | Company Director | 135183230001 | |||||
JAMES, Howard | Director | The Old Mill House Balchins Lane Westcott RH4 3LR Dorking Surrey | British | Company Director | 9728440001 | |||||
LEE, Paul Allan | Director | Swan Court 11 Worple Road Wimbledon SW19 4JS London | England | British | Group Finance Director | 70564410001 | ||||
MORRIS, Peter | Director | 1 Restharrow Road Weavering ME14 5UH Maidstone Kent | British | Chartered Accountant | 9304010001 | |||||
MURRAY, Alistair | Director | 36 Malthouse Lane CV8 1AD Kenilworth Warwickshire | British | Director | 83434280001 | |||||
RITCHIE, John Scott | Director | Hunters Lodge 20 Godstone Road RH8 9JT Oxted Surrey | England | British | Deputy Managing Director | 9304040002 | ||||
SCRIVENER, Timothy Jolyon Reeve | Director | 56 Mysore Road Battersea SW11 5SB London | British | Managing Director | 35954480002 | |||||
WILSON, Kenneth Spark | Director | Swan Court 11 Worple Road Wimbledon SW19 4JS London | England | British | Director & G.Sales M | 36716440002 |
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