Company NameThe Times Pension Trusts Limited
Company StatusDissolved
Company Number00499523
CategoryPrivate Limited Company
Incorporation Date19 September 1951(72 years, 7 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(50 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(55 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 17 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(56 years, 10 months after company formation)
Appointment Duration7 months (closed 17 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Alan Anthony Brace
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(41 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1994)
RolePensions Administrator
Correspondence AddressOne Tree Cottage
38 Somerset Road Wimbledon Common
London
SW19 5JX
Director NameDonald Maurice Brett
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(41 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1994)
RolePensions Administrator
Correspondence Address5 Tavistock Court
Tavistock Square
London
WC1H 9HE
Director NameMr Laurence Frederick Darnell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(41 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1994)
RolePensioner
Correspondence Address103 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HX
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed03 January 1993(41 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Richard Edward Gobbett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(41 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1994)
RolePersonnel Co-Ordinator
Country of ResidenceEngland
Correspondence Address31 Martens Close
Bexleyheath
Kent
DA7 6AD
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(41 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1994)
RoleAssistant Company Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameTudor Hopkins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(41 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1994)
RolePersonnel Director
Correspondence AddressHespcott
Bracken Lane Oaklands
Welwyn
Herts
AL6 0RB
Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(41 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1994)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHarrington Hall
Spilsby
Lincolnshire
PE23 4NH
Director NameMr Richard Samuel Malnick
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(41 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address76 Northway
London
NW11 6PA
Secretary NameMr Alan Anthony Brace
NationalityBritish
StatusResigned
Appointed03 January 1993(41 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressOne Tree Cottage
38 Somerset Road Wimbledon Common
London
SW19 5JX
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed14 July 1994(42 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2001)
RoleSecretary
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(42 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 1997)
RoleFinance Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(45 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(50 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(53 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(54 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 November 2008First Gazette notice for voluntary strike-off (1 page)
24 September 2008Application for striking-off (1 page)
24 July 2008Appointment terminated director stephen daintith (1 page)
24 July 2008Director appointed carla stone (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
15 January 2008Return made up to 03/01/08; full list of members (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
8 January 2007Return made up to 03/01/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 March 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 February 2006Return made up to 03/01/06; full list of members (3 pages)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
4 January 2005Return made up to 03/01/05; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
12 November 2004New director appointed (2 pages)
21 January 2004Return made up to 03/01/04; full list of members (2 pages)
10 December 2003Secretary's particulars changed (1 page)
17 November 2003Secretary's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
21 March 2003Director's particulars changed (1 page)
10 January 2003Return made up to 03/01/03; full list of members (5 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
14 January 2002Return made up to 03/01/02; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 December 2001Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (5 pages)
4 December 2001Secretary resigned (1 page)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
15 January 2001Return made up to 03/01/01; full list of members (5 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
17 January 2000Return made up to 03/01/00; full list of members (5 pages)
2 February 1999Return made up to 03/01/99; full list of members (10 pages)
16 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
29 January 1998Return made up to 03/01/98; full list of members (10 pages)
9 September 1997New director appointed (3 pages)
9 September 1997Director resigned (1 page)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
5 February 1997Director's particulars changed (1 page)
19 January 1997Return made up to 03/01/97; full list of members (6 pages)
24 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
6 February 1996Return made up to 03/01/96; full list of members (6 pages)
12 July 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
17 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
22 February 1994Accounts for a dormant company made up to 30 June 1993 (3 pages)
13 February 1993Accounts for a dormant company made up to 30 June 1992 (3 pages)
1 May 1992Full accounts made up to 30 June 1991 (6 pages)
14 May 1991Full accounts made up to 30 June 1990 (6 pages)
8 June 1990Full accounts made up to 30 June 1989 (6 pages)
26 April 1989Full accounts made up to 30 June 1988 (5 pages)
19 August 1988Full accounts made up to 30 June 1987 (5 pages)
21 September 1987Full accounts made up to 30 June 1986 (5 pages)