Company NameBBA Group Executives Pension Trustees Limited
Company StatusDissolved
Company Number00532098
CategoryPrivate Limited Company
Incorporation Date13 April 1954(70 years, 1 month ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameB.B.A Pension Fund Trustees,Limited

Business Activity

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

Directors

Director NamePhilip Abbott Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Secretary NameDavid Glynn Cross
NationalityBritish
StatusClosed
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Navigation Square
Belmont Wharf
Skipton
North Yorkshire
BD23 1XB
Director NameSarah Margaret Shaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(43 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 04 June 2008)
RoleSecretary
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameMr Andrew Richard Wood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(47 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 04 June 2008)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLane End
Bank
Lyndhurst
Hampshire
SO43 7FD
Director NameGeorge Cartwright
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(47 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 04 June 2008)
RoleBoard Director
Correspondence AddressKnowl House
Lightfoot Lane, Eaton
Tarporley
Cheshire
CW6 9AF
Director NamePatrick Michael Duggan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 January 1996)
RoleProduction Worker
Correspondence Address70 High Street
Moorend
Cleckheaton
West Yorkshire
BD19 3PX
Director NameJohn Widdop Garland
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 January 1996)
RoleStaff Shift Supervisor
Correspondence Address29 Mount Gardens
Moorend
Cleckheaton
West Yorkshire
BD19 3QH
Director NameDavid Cross
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(41 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1997)
RoleOccupational Pensions Manager
Correspondence Address363 Halifax Road
Liversedge
West Yorkshire
WF15 8DU
Director NameGeorge Cartwright
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(42 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressKnowl House
Lightfoot Lane, Eaton
Tarporley
Cheshire
CW6 9AF
Director NameChristophe Claude Zumstein
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed18 March 1997(42 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2000)
RoleExecutive Vice President
Correspondence AddressThe Field House
Coulsdon Lane
Chipstead
Surrey
CR5 3QJ
Director NameLawrence David McKee
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(45 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2002)
RoleDirector Of Human Resources
Correspondence Address81 Bayham Road
Sevenoaks
Kent
TN13 3XA
Director NameRoy Vickers McGlone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(45 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressWalnut Cottage
Binfield Heath
Henley-On-Thames
Oxfordshire
RG9 4DP
Director NameBBA Group Plc (Corporation)
StatusResigned
Appointed04 June 1997(43 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 04 June 1997)
Correspondence Address70 Fleet Street
London
EC4Y 1EU

Location

Registered Address7th Floor
20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
11 January 2008Application for striking-off (1 page)
19 December 2007Total exemption full accounts made up to 5 April 2007 (5 pages)
18 December 2007Return made up to 01/12/07; full list of members (3 pages)
17 January 2007Total exemption full accounts made up to 5 April 2006 (5 pages)
18 December 2006Return made up to 01/12/06; full list of members (3 pages)
19 December 2005Return made up to 01/12/05; full list of members (3 pages)
25 November 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
22 December 2004Return made up to 01/12/04; full list of members (8 pages)
25 October 2004Accounts for a dormant company made up to 5 April 2004 (3 pages)
27 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
15 December 2003Return made up to 01/12/03; full list of members (8 pages)
7 December 2002Accounts for a dormant company made up to 5 April 2002 (3 pages)
6 December 2002Return made up to 01/12/02; full list of members (8 pages)
12 August 2002Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU (1 page)
20 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
21 December 2001Return made up to 01/12/01; full list of members (7 pages)
27 October 2001Accounts for a dormant company made up to 5 April 2001 (3 pages)
18 September 2001New director appointed (3 pages)
10 August 2001Registered office changed on 10/08/01 from: axis house nepshaw lane south gildersome leeds west yorkshire LS27 7XT (1 page)
5 January 2001Return made up to 01/12/00; full list of members (7 pages)
9 November 2000Director resigned (1 page)
14 September 2000Accounts for a dormant company made up to 5 April 2000 (2 pages)
16 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
15 December 1999Return made up to 01/12/99; full list of members (7 pages)
22 September 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
11 June 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
25 January 1999Accounts for a dormant company made up to 5 April 1998 (6 pages)
4 December 1998Return made up to 01/12/98; no change of members (4 pages)
29 January 1998New director appointed (2 pages)
15 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Secretary's particulars changed (1 page)
13 October 1997Accounts for a dormant company made up to 5 April 1997 (6 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Memorandum and Articles of Association (10 pages)
13 June 1997Company name changed B.B.a pension fund trustees,limi ted\certificate issued on 16/06/97 (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
12 December 1996Return made up to 01/12/96; no change of members (4 pages)
6 September 1996Accounts for a dormant company made up to 5 April 1996 (6 pages)
29 January 1996Accounts for a dormant company made up to 5 April 1995 (6 pages)
16 January 1996Registered office changed on 16/01/96 from: whitechapel road cleckheaton yorkshire BD19 6HP (1 page)
12 January 1996Return made up to 20/12/95; full list of members (6 pages)