GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED
Overview
Company Name | GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01380735 |
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 GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED located?
Registered Office Address | 14 Cottage Common Loughton MK5 8AE Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for GENERAL WELFARE OF THE BLIND PENSION TRUSTEE 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 | ||
Registered office address changed from Unit 7 Highams Park Industrial Estate Jubilee Avenue Highams Park London E4 9JD to 14 Cottage Common Loughton Milton Keynes MK5 8AE on Jun 11, 2020 | 1 pages | AD01 | ||
Termination of appointment of Stephen Steppens as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Manoradha Moothathamby as a secretary on Mar 10, 2020 | 1 pages | TM02 | ||
Termination of appointment of David William Grace as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Judith Mary Mellor as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Kevin Lyon as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2020 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Termination of appointment of John Kelvin Sharman as a director on May 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2019 with updates | 4 pages | CS01 | ||
Notification of John Francis O'mahoney as a person with significant control on Nov 07, 2018 | 2 pages | PSC01 | ||
Cessation of Graham Robinson as a person with significant control on Nov 07, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Graham Peter Robinson as a director on Nov 07, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Appointment of Mr John Francis O'mahoney as a director on Nov 07, 2018 | 2 pages | AP01 | ||
Director's details changed for Mr Stephen Steppens on Oct 26, 2018 | 2 pages | CH01 | ||
Appointment of Mr David William Grace as a director on Dec 06, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Lyon as a director on Dec 06, 2017 | 2 pages | AP01 | ||
Termination of appointment of Annie Babb as a director on Dec 06, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Who are the officers of GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'MAHONEY, John Francis | Director | Cottage Common Loughton MK5 8AE Milton Keynes 14 England | England | British | Retired | 97099820001 | ||||
AMBROSE, Christine | Secretary | 27 Eastcote Drive AL5 1SE Harpenden Hertfordshire | British | Sales Manager | 51120100001 | |||||
CAIRNS, Albert William | Secretary | 27 Sollershott East SG6 3JN Letchworth Hertfordshire | British | 22937100001 | ||||||
KAY, Joel | Secretary | 51 Portland Street EH6 4AZ Edinburgh | British | 35820240003 | ||||||
MOOTHATHAMBY, Manoradha | Secretary | 38 Barrowell Green Winchmore Hill N21 3BA London | British | Financial Accountant | 102379250001 | |||||
AMBROSE, Christine | Director | 27 Eastcote Drive AL5 1SE Harpenden Hertfordshire | British | Sales Manager | 51120100001 | |||||
BABB, Annie | Director | Roxwell Road IG11 0PT Barking 72 Essex United Kingdom | United Kingdom | British | Line Leader | 130075110001 | ||||
BALDWIN, Anthony William Wells | Director | Little Rignall Broombarn Lane HP16 9PF Great Missenden Buckinghamshire | British | Director | 586860001 | |||||
BARKER, Roy Arthur | Director | Hedges Donovans Garden Herongate CM13 3PX Brentwood Essex | British | Insurance Broker | 7797680001 | |||||
BARRIE, Anthony Victor William | Director | 26 Lambs Close LU5 4QA Dunstable Bedfordshire | British | Engineer | 51121930001 | |||||
BURTON, Thomas Bodley | Director | Vineyard Chapman Lane Well End SL8 5BP Bourne End Buckinghamshire | United Kingdom | British | Retired | 49899370001 | ||||
CALOW, David Ferguson | Director | Robin Hill 15 Beech Road RH2 9LS Reigate Surrey | United Kingdom | British | Solicitor | 91285750002 | ||||
GRACE, David William | Director | Highams Park Industrial Estate Jubilee Avenue Highams Park E4 9JD London Unit 7 | England | British | Accountant | 244328950001 | ||||
LONGUET, Peter | Director | 7 Seymour Road N8 0BJ London | British | Supervisor | 68108980001 | |||||
LYNES, Royden William | Director | 27 Highfields Mead East Hanningfield CM3 8XA Chelmsford Essex | British | Chartered Insurance | 30957800001 | |||||
LYON, Kevin | Director | Highams Park Industrial Estate Jubilee Avenue Highams Park E4 9JD London Unit 7 | England | British | Line Operator | 241878830001 | ||||
MELLOR, Judith Mary | Director | Sheen Lane SW14 8LF London 192a England | England | British | Retired | 33934440002 | ||||
PLAYLE, William James | Director | 10 Swallow Cliffe Thorpe Bay SS3 8BL Southend On Sea Essex | British | Bank Manager | 22937170001 | |||||
ROBINSON, Graham Peter | Director | 39 St James Gardens SS0 0BU Westcliff On Sea Essex | United Kingdom | British | Chartered Accountant | 4633880001 | ||||
SHARMAN, John Kelvin | Director | Berkeley Court KT13 9HU Weybridge 13 Surrey | England | British | Director | 20480250005 | ||||
SNAITH, David | Director | 46 Collings Wells Close Caddington LU1 4BG Luton | British | Line Engineer | 56897750001 | |||||
STEPPENS, Stephen | Director | Keynes Close N2 9NE London 21 England | United Kingdom | British | Receptionist | 130075000002 |
Who are the persons with significant control of GENERAL WELFARE OF THE BLIND PENSION TRUSTEE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Francis O'Mahoney | Nov 07, 2018 | Cottage Common Loughton MK5 8AE Milton Keynes 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Graham Robinson | Dec 31, 2016 | Highams Park Industrial Estate Jubilee Avenue Highams Park E4 9JD London Unit 7 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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