MALTSET PENSIONS TRUSTEE COMPANY LIMITED

MALTSET PENSIONS TRUSTEE COMPANY LIMITED

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

    Company NameMALTSET PENSIONS TRUSTEE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03022708
    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 MALTSET PENSIONS TRUSTEE COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MALTSET PENSIONS TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    Norwood Grange
    Halifax Road
    HD3 3BL Huddersfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MALTSET PENSIONS TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BATOYLE PENSIONS TRUSTEE COMPANY LIMITEDApr 11, 1995Apr 11, 1995
    ROCHBRELL LIMITEDFeb 16, 1995Feb 16, 1995

    What are the latest accounts for MALTSET PENSIONS TRUSTEE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for MALTSET PENSIONS TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to be struck off vol 26/10/2016
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to May 31, 2015

    5 pagesAA

    Annual return made up to Feb 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed batoyle pensions trustee company LIMITED\certificate issued on 16/02/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 14, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Margaret Swallow as a director on Nov 26, 2015

    1 pagesTM01

    Termination of appointment of Keith Glossop as a director on Nov 26, 2015

    1 pagesTM01

    Registered office address changed from Colne Vale Road Milnesbridge Huddersfield West Yorkshire HD3 4NT to Norwood Grange Halifax Road Huddersfield HD3 3BL on Dec 09, 2015

    1 pagesAD01

    Annual return made up to Feb 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2014

    5 pagesAA

    Previous accounting period shortened from Jun 30, 2014 to May 31, 2014

    3 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Feb 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2014

    Statement of capital on Mar 08, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Feb 16, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Keith Glossop on Feb 16, 2013

    2 pagesCH01

    Director's details changed for Mr David Thomas Burton-Bullard on Feb 16, 2013

    2 pagesCH01

    Director's details changed for Dr Donald Brett on Feb 16, 2013

    2 pagesCH01

    Secretary's details changed for Mr David Thomas Burton-Bullard on Feb 16, 2013

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Feb 16, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Who are the officers of MALTSET PENSIONS TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON-BULLARD, David Thomas
    Halifax Road
    HD3 3BL Huddersfield
    Norwood Grange
    England
    Secretary
    Halifax Road
    HD3 3BL Huddersfield
    Norwood Grange
    England
    British8683520001
    BRETT, Donald, Dr
    Halifax Road
    HD3 3BL Huddersfield
    Norwood Grange
    England
    Director
    Halifax Road
    HD3 3BL Huddersfield
    Norwood Grange
    England
    EnglandBritish32560080001
    BURTON-BULLARD, David Thomas
    Halifax Road
    HD3 3BL Huddersfield
    Norwood Grange
    England
    Director
    Halifax Road
    HD3 3BL Huddersfield
    Norwood Grange
    England
    EnglandBritish8683520001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Secretary
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    British34404400001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Director
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    British34404400001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GLOSSOP, Keith
    Halifax Road
    HD3 3BL Huddersfield
    Norwood Grange
    England
    Director
    Halifax Road
    HD3 3BL Huddersfield
    Norwood Grange
    England
    EnglandBritish10412110001
    JONES, Clare Adele
    10 Heddon Place
    Headingley
    LS6 4EL Leeds
    West Yorkshire
    Director
    10 Heddon Place
    Headingley
    LS6 4EL Leeds
    West Yorkshire
    British50145210001
    KAYE, Trevor
    18 Mansion Gardens
    Bankfield Park Taylor Hill
    HD4 7RF Huddersfield
    West Yorkshire
    Director
    18 Mansion Gardens
    Bankfield Park Taylor Hill
    HD4 7RF Huddersfield
    West Yorkshire
    British55007220001
    MOULD, Malcolm Graham
    43 Bishops Way
    Meltham
    HD7 3BW Huddersfield
    West Yorkshire
    Director
    43 Bishops Way
    Meltham
    HD7 3BW Huddersfield
    West Yorkshire
    British10199290001
    PARK, James Forbes Henderson
    74 St Albans Road
    Codicote
    SG4 8UU Hitchin
    Hertfordshire
    Director
    74 St Albans Road
    Codicote
    SG4 8UU Hitchin
    Hertfordshire
    EnglandBritish13073390001
    SWALLOW, Margaret
    34 Riley Park
    Kirkburton
    HD8 0SA Huddersfield
    West Yorkshire
    Director
    34 Riley Park
    Kirkburton
    HD8 0SA Huddersfield
    West Yorkshire
    EnglandBritish55007170001
    YATES, Peter
    33 Pyenot Gardens
    BD19 5AU Cleckheaton
    West Yorkshire
    Director
    33 Pyenot Gardens
    BD19 5AU Cleckheaton
    West Yorkshire
    British10298340001

    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