BAIRD GROUP PENSION TRUSTEES LIMITED

BAIRD GROUP PENSION TRUSTEES LIMITED

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

    Company NameBAIRD GROUP PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01248144
    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 BAIRD GROUP PENSION TRUSTEES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BAIRD GROUP PENSION TRUSTEES LIMITED located?

    Registered Office Address
    46 Colebrooke Row
    London
    N1 8AF
    Undeliverable Registered Office AddressNo

    What were the previous names of BAIRD GROUP PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAIRD TEXTILE GROUP PENSION TRUSTEES LIMITEDDec 31, 1981Dec 31, 1981
    THOMAS MARSHALL INVESTMENTS PENSION TRUSTEES LIMITEDMar 10, 1976Mar 10, 1976

    What are the latest accounts for BAIRD GROUP PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What is the status of the latest annual return for BAIRD GROUP PENSION TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAIRD GROUP 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

    Annual return made up to Oct 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    3 pagesAA

    Annual return made up to Oct 19, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    3 pagesAA

    Annual return made up to Oct 19, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2011

    3 pagesAA

    Annual return made up to Oct 19, 2010 with full list of shareholders

    6 pagesAR01

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

    3 pagesAA

    Total exemption full accounts made up to Jan 31, 2009

    4 pagesAA

    Annual return made up to Oct 19, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for John Morris Oldland on Nov 06, 2009

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)a sanctioning 15/12/2008
    RES13

    Total exemption full accounts made up to Jan 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Jan 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Total exemption full accounts made up to Jan 31, 2006

    4 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of BAIRD GROUP PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    British59646330005
    BAKER, Christopher James
    Woodlands
    18 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    Woodlands
    18 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    EnglandBritish39006740001
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Director
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    EnglandBritish580310001
    OLDLAND, John Morris
    Oak Apple Cottage
    Beech Hill Road Arford
    GU35 8DW Headley
    Hampshire
    Director
    Oak Apple Cottage
    Beech Hill Road Arford
    GU35 8DW Headley
    Hampshire
    United Kingdom British26565660001
    ALLEN, Paul Christopher
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    Secretary
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    Irish54253320002
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Secretary
    32 Nicosia Road
    SW18 3RN London
    British501920002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    TOMSON, Robert James
    14 Sandringham Road
    NR2 3RY Norwich
    Norfolk
    Secretary
    14 Sandringham Road
    NR2 3RY Norwich
    Norfolk
    British106045040001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St May
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St May
    Surrey
    British113697600001
    ALLEN, Paul Christopher
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    Director
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    Irish54253320002
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Director
    32 Nicosia Road
    SW18 3RN London
    British501920002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    COOKSEY, David James Scott, Sir
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    Director
    Advent Venture Partners
    25 Buckingham Gate
    SW1E 6LD London
    British70009480005
    CROW, Robert Hartley
    Peel House The Glebe
    Naphill
    HP14 4QE High Wycombe
    Buckinghamshire
    Director
    Peel House The Glebe
    Naphill
    HP14 4QE High Wycombe
    Buckinghamshire
    United KingdomBritish2535510001
    HENDERSON, Ruth Margaret
    Rookery Nook
    Violet Way
    WD3 4JP Loudwater
    Hertfordshire
    Director
    Rookery Nook
    Violet Way
    WD3 4JP Loudwater
    Hertfordshire
    British11654000002
    JONES, Paul Elliot
    Oak House
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    Director
    Oak House
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    British544590001
    LUCAS, Peter
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    Director
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    United KingdomBritish5858840001
    PARR, Thomas Donald
    Homestead Homestead Road
    Disley
    SK12 2JP Stockport
    Cheshire
    Director
    Homestead Homestead Road
    Disley
    SK12 2JP Stockport
    Cheshire
    British501930002
    PATTON, Kenneth Harry
    179 Nanpantan Road
    LE11 3YB Loughborough
    Leicestershire
    Director
    179 Nanpantan Road
    LE11 3YB Loughborough
    Leicestershire
    British63448610001
    REID, William
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    Director
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    British23538370001
    SMITH, Harold Sydney
    1 Rushyfield Crescent
    Romiley
    SK6 4LG Stockport
    Cheshire
    Director
    1 Rushyfield Crescent
    Romiley
    SK6 4LG Stockport
    Cheshire
    British13082040001
    STRACH, Lesley Anne
    5 Montague Road
    HP4 3DS Berkhamsted
    Hertfordshire
    Director
    5 Montague Road
    HP4 3DS Berkhamsted
    Hertfordshire
    British59281440002
    WOLFSON OF SUNNINGDALE, David, Lord
    1 Portobello Studios
    Haydens Place
    W11 1LY London
    Director
    1 Portobello Studios
    Haydens Place
    W11 1LY London
    EnglandBritish92063640001

    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