Company NamePenfold Pension Trustees Limited
Company StatusDissolved
Company Number00067154
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date10 October 2015 (8 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(109 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 10 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(109 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(109 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusClosed
Appointed15 December 2011(110 years after company formation)
Appointment Duration3 years, 9 months (closed 10 October 2015)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1993)
RoleChartered Secretary
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameGerald Archer Garnett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleSecretary
Correspondence AddressSouthbury Farmhouse
Ruscombe
Berkshire
RG10 9XN
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 1992)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed04 September 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Richard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(91 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 June 2008)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrew House
6 Main Street Wardley
Oakham
Rutland
LE15 9AZ
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(91 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameDenise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(93 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 1996)
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed17 March 1995(93 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameDavid Carr
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address76 Langthwaite Road
Radcliffe Court
Doncaster
South Yorkshire
DN5 9DS
Director NameLorraine Anne Edlin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 March 2003)
RoleAssembler
Correspondence Address11 Wainwright Road
Hyde Park
Doncaster
South Yorkshire
DN4 5BT
Director NamePatrick John Haycock
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressGrove House Norton Gardens
Pebworth
Stratford Upon Avon
Warwickshire
CV37 8YA
Director NameWilliam George Robbs
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(94 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2003)
RoleFitter
Correspondence Address218 Jossey Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 9ED
Director NameMalcolm Rodney Brooks
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(94 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressChurch View
St Nicholas Way, Bawtry
Doncaster
DN10 6HB
Director NameDavid Ridgway
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(94 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 January 2011)
RoleClerk
Correspondence Address22 Warrene Close
Dunscroft
Doncaster
South Yorkshire
DN7 4BA
Director NameKenneth John Blackwood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(96 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hunters Ride
Appleton Wiske
Northallerton
North Yorkshire
DL6 2BD
Director NameMargaret Holler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(99 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2011)
RolePersonnel Manager
Correspondence Address25 Castledine Court
Balby
Doncaster
South Yorkshire
DN4 8SE
Director NameMr Graham Fawcett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(101 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2004)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address89 Kestrel Avenue
Howdale Road
Hull
HU8 9XT
Director NameMelvin John Dacey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2004)
RoleSupport Engineer
Correspondence AddressGreenlands
Lings Lane
Hatfield
Doncaster
DN7 6AB
Director NameJohn Barker Jr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2004(102 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 2008)
RolePension Manager
Correspondence Address2160 South Alton Way
Denver
Colorado 80231
United States
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(106 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways Goodbury Road
Knatts Valley
Sevenoaks
Kent
TN15 6XQ
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(109 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(109 years, 1 month after company formation)
Appointment Duration3 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 19 Holland Park
London
W11 3TD
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(109 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF

Contact

Telephone020 88714544
Telephone regionLondon

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1.2m at £0.5Tomkins Engineering LTD
100.00%
Ordinary
1 at £0.5Tomkins Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
10 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
23 October 2014Liquidators statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
30 August 2013Declaration of solvency (3 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Declaration of solvency (3 pages)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 608,514.5
(6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 608,514.5
(6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 608,514.5
(6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
18 January 2011Termination of appointment of David Ridgway as a director (1 page)
18 January 2011Termination of appointment of Nicolas Wilkinson as a director (1 page)
18 January 2011Termination of appointment of Margaret Holler as a director (1 page)
18 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
18 January 2011Termination of appointment of David Ridgway as a director (1 page)
18 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
18 January 2011Appointment of Michael John Hopster as a director (2 pages)
18 January 2011Appointment of Paul Edward Flanagan as a director (2 pages)
18 January 2011Appointment of Paul Edward Flanagan as a director (2 pages)
18 January 2011Termination of appointment of Nicolas Wilkinson as a director (1 page)
18 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
18 January 2011Appointment of Michael John Hopster as a director (2 pages)
18 January 2011Termination of appointment of Margaret Holler as a director (1 page)
18 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
24 September 2008Director appointed nicolas paul wilkinson (1 page)
24 September 2008Appointment terminated director john barker jr (1 page)
24 September 2008Appointment terminated director john barker jr (1 page)
24 September 2008Director appointed nicolas paul wilkinson (1 page)
9 July 2008Appointment terminated director richard marchant (1 page)
9 July 2008Appointment terminated director richard marchant (1 page)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
19 January 2007Return made up to 01/12/06; full list of members (3 pages)
19 January 2007Return made up to 01/12/06; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 01/12/05; full list of members (3 pages)
6 January 2006Return made up to 01/12/05; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Return made up to 01/12/04; full list of members (6 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Return made up to 01/12/04; full list of members (6 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
14 July 2004Secretary's particulars changed (1 page)
14 July 2004Secretary's particulars changed (1 page)
6 February 2004Company name changed pegler pension trustees LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed pegler pension trustees LIMITED\certificate issued on 06/02/04 (2 pages)
6 January 2004Return made up to 01/12/03; full list of members (8 pages)
6 January 2004Return made up to 01/12/03; full list of members (8 pages)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
30 December 2002Return made up to 01/12/02; full list of members (8 pages)
30 December 2002Return made up to 01/12/02; full list of members (8 pages)
17 April 2002Return made up to 01/03/02; full list of members (8 pages)
17 April 2002Return made up to 01/03/02; full list of members (8 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Auditor's resignation (1 page)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Return made up to 01/03/01; full list of members (8 pages)
3 April 2001Return made up to 01/03/01; full list of members (8 pages)
3 April 2001Director resigned (1 page)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
20 March 2000Return made up to 01/03/00; full list of members (9 pages)
20 March 2000Return made up to 01/03/00; full list of members (9 pages)
3 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
2 April 1999Return made up to 01/03/99; full list of members (9 pages)
2 April 1999Return made up to 01/03/99; full list of members (9 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1998Return made up to 01/03/98; full list of members (9 pages)
31 March 1998Return made up to 01/03/98; full list of members (9 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
25 March 1997Return made up to 01/03/97; full list of members (9 pages)
25 March 1997Return made up to 01/03/97; full list of members (9 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (2 pages)
2 April 1996Return made up to 01/03/96; full list of members (7 pages)
2 April 1996Return made up to 01/03/96; full list of members (7 pages)
31 March 1996Location of register of members (1 page)
31 March 1996Location of register of members (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996New director appointed (2 pages)
25 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
25 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 February 1996Memorandum and Articles of Association (14 pages)
14 February 1996Memorandum and Articles of Association (14 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 January 1996Company name changed hovis mcdougall LIMITED\certificate issued on 22/01/96 (2 pages)
22 January 1996Company name changed hovis mcdougall LIMITED\certificate issued on 22/01/96 (2 pages)
11 January 1996Return made up to 30/11/95; full list of members (6 pages)
11 January 1996Return made up to 30/11/95; full list of members (6 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (285 pages)