Company NameBoulton & Paul Senior Pension Trust Limited
Company StatusDissolved
Company Number00052064
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date8 August 2008 (15 years, 8 months ago)
Previous NameBoulton & Paul (Mechanised Equipment) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(98 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 08 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed01 April 2004(102 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 08 August 2008)
RoleCompany Director
Correspondence Address176 High Road
Byfleet
Surrey
KT14 7ED
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(104 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 08 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakwood Road
Windlesham
Surrey
GU20 6JD
Director NameAnne Catherine Tutt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressWindrush House
Park Road Hook Norton
Banbury
OX15 5PX
Director NameDavid Christopher Chenery
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressThe Grange Dereham Road
Scarning
Dereham
Norfolk
NR19 2PW
Secretary NameMark Wasden
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address77a South Hill Road
Thorpe St Andrew
Norwich
Norfolk
NR7 0LR
Director NameMr David John James Ramsay
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(93 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 1998)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence AddressAlperton School Lane
Rockland St Mary
Norwich
Norfolk
NR14 7EU
Director NameMr Stephen Charles McMillan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(93 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 1999)
RolePensions Consultant
Correspondence Address8 Rosewood Avenue
Alveston
Bristol
Avon
BS12 2PP
Director NameMichael John Miles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(93 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Garden Court
Loddon
Norfolk
Secretary NameMr Quentin Anstruther-Norton
NationalityBritish
StatusResigned
Appointed30 April 1996(94 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Millside
Hales
Norwich
Norfolk
NR14 6SW
Director NameDr John Lyndon Hill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(95 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 1998)
RoleLegal Director
Correspondence Address35 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UW
Director NameJohn Reginald Holmes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Secretary NameMr David Stirland
NationalityBritish
StatusResigned
Appointed01 May 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address360 Thorne Road
Doncaster
South Yorkshire
DN2 5AN
Director NameStephen Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(97 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressVictoria House 8 Newport Road
Woughton On The Green
Milton Keynes
MK6 3BS
Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(97 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers
Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RH
Secretary NameMalcolm Stuart Parker
NationalityBritish
StatusResigned
Appointed29 March 1999(97 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address15 Farm Street
Harbury
Leamington Spa
Warwickshire
CV33 9LR
Director NameGraham Reavley Bowman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(97 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2000)
RoleTax Manager
Correspondence Address26 Woodlea Avenue
Lutterworth
Leicestershire
LE17 4TU
Director NameMr Matthew Edward Currer Topham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(97 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCourtyard House
Chapel En Le Frith
High Peak
Derbyshire
SK23 9UE
Secretary NamePhilip Bernard Griffin Smith
NationalityBritish
StatusResigned
Appointed02 August 1999(97 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address12 Avonmere
Newbold Road
Rugby
Warwickshire
CV21 1EB
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(98 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2000)
RoleChartered Secretary
Correspondence AddressBryntirion 8 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameMr Charles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(98 years, 3 months after company formation)
Appointment Duration3 months (resigned 26 May 2000)
RoleChartered Secretary
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(98 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed30 April 2000(98 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameFrank James Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(98 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 July 2000)
RoleChartered Secretary
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(98 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed01 July 2000(98 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF

Location

Registered AddressBdo Stoy Hayward Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£304,374

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
8 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2008Registered office changed on 16/04/2008 from bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page)
23 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2007Appointment of a voluntary liquidator (1 page)
23 May 2007Declaration of solvency (3 pages)
22 May 2007Registered office changed on 22/05/07 from: cemex house coldharbour lane egham surrey TW20 8TD (1 page)
24 April 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006New director appointed (2 pages)
12 April 2006Return made up to 28/03/06; full list of members (7 pages)
13 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
16 March 2005Registered office changed on 16/03/05 from: rmc house coldharbour lane egham surrey TW20 8TD (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 April 2004Return made up to 28/03/04; full list of members (7 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 April 2003Return made up to 28/03/03; full list of members (7 pages)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 April 2002Return made up to 28/03/02; full list of members (7 pages)
14 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001Return made up to 28/03/01; full list of members (7 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned;director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: crown house evreux way rugby warwickshire CV21 2DT (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
10 April 2000Return made up to 28/03/00; full list of members (6 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (6 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: watch house lane doncaster south yorkshire DN5 9LR (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
16 November 1998Director resigned (1 page)
15 October 1998Return made up to 03/10/98; no change of members (4 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 October 1997Return made up to 03/10/97; no change of members (6 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: woodland place pinetrees norwich norfolk NR7 9BB (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 November 1996Return made up to 03/10/96; full list of members (9 pages)
11 June 1996New secretary appointed (1 page)
11 June 1996Secretary resigned (1 page)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
28 November 1995Company name changed boulton & paul (mechanised equip ment) LIMITED\certificate issued on 29/11/95 (4 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (8 pages)
30 October 1995Return made up to 03/10/95; no change of members (12 pages)
23 February 1994Accounts for a dormant company made up to 31 March 1993 (4 pages)
7 November 1993Return made up to 03/10/93; full list of members (7 pages)
3 November 1992Return made up to 03/10/92; full list of members (6 pages)