Company NameBeatties (Wolverhampton) Pensions Limited
Company StatusDissolved
Company Number00620139
CategoryPrivate Limited Company
Incorporation Date2 February 1959(65 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusClosed
Appointed31 August 2005(46 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 05 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(48 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(48 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameDerrick George Hanson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(33 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 1997)
RoleChairman
Correspondence AddressGrasshopper House
Freshfield Road
Formby
Merseyside
L37 7BJ
Director NameMalcolm Smart
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(33 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address153 Green Road
Moseley
Birmingham
West Midlands
B13 9XA
Director NameMr Philip John Mills
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(33 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 August 2003)
RoleGroup Controller Finance
Correspondence Address4 Penda Grove
Perton
Wolverhampton
West Midlands
WV6 7NW
Director NameGeoffrey Thomas Lowndes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(33 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address8 Saxonfields
Wrottesley Road
Wolverhampton
West Midlands
WV6 8SX
Director NameMiss Susan Mary Aston
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(33 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2005)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address38 Redhouse Road
Tettenhall
Wolverhampton
West Midlands
WV6 8ST
Secretary NameMalcolm Smart
NationalityBritish
StatusResigned
Appointed25 June 1992(33 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address153 Green Road
Moseley
Birmingham
West Midlands
B13 9XA
Director NameMrs Brenda Hammond
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(33 years, 7 months after company formation)
Appointment Duration6 months (resigned 15 March 1993)
RoleSales Assistant
Correspondence Address42 Lowe Street
Whitmore Reans
Wolverhampton
West Midlands
WV6 0QL
Director NameJoan Henderson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(34 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 June 1994)
RoleSales Assistant
Correspondence Address8 Burleigh Close
Summer Hayes
Willenhall
West Midlands
WV12 4SB
Director NameSusan Aileen Taylor
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(35 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 September 1997)
RoleDepartment Sales Manager
Correspondence Address15 Richmond Drive
Perton
Wolverhampton
West Midlands
WV6 7RR
Director NameChristopher Michael Stuart Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(37 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressOrchard House
Wrottesley Road West
Tettenhall
Wolverhampton
WV6 8UR
Director NameMr Timothy Alastair Edward Brookes
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 1997(38 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentley Court Holt
Worcester
Worcestershire
WR6 6TX
Director NameAlison Jane Spruce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(38 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 August 2006)
RolePayroll And Pensions Manager
Correspondence Address20 Primrose Gardens
Featherstone
Wolverhampton
WV10 7TZ
Director NameMr William David Kelly
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(39 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood Keepers Lane
The Wergs
Wolverhampton
West Midlands
WV6 8UA
Secretary NameMr William David Kelly
NationalityBritish
StatusResigned
Appointed09 September 1998(39 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood Keepers Lane
The Wergs
Wolverhampton
West Midlands
WV6 8UA
Director NameMr David Baldwin Sankey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(43 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnage House
Shifnal
Shropshire
TF11 9AB
Director NameColin Frank Matthews
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(44 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 August 2006)
RoleSalesman
Correspondence Address61 Fairview Road
Penn
Wolverhampton
West Midlands
WV4 4TD
Director NameJerry Carter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(46 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 2007)
RoleHead Of Loss Prevention
Correspondence Address1 Bell Court
Hurley
Maidenhead
Berkshire
SL6 5NA
Director NameAdam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(46 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2006)
RoleAccountant
Correspondence Address37 Jesmond Road
Hove
East Sussex
BN3 5LN
Director NameBelinda Anne Deery
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(46 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 June 2006)
RoleHead Of Human Resources
Correspondence Address18 Greenfields
West Grimstead
Salisbury
Wiltshire
SP5 3SH
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(47 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameJanice Eileen Harvey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(47 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2007)
RoleRetailer
Correspondence Address3 Glenwood Drive
Irby
Merseyside
CH61 4UG
Wales
Director NameMr Donald McCarthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(48 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH

Location

Registered Address27 Baker Street
London
W1U 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

5 at £1James Beattie LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
21 August 2014Accounts made up to 5 April 2014 (7 pages)
21 August 2014Accounts made up to 5 April 2014 (7 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5
(6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
3 June 2013Accounts made up to 6 April 2013 (7 pages)
3 June 2013Accounts made up to 6 April 2013 (7 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
3 July 2012Accounts made up to 7 April 2012 (7 pages)
3 July 2012Accounts made up to 7 April 2012 (7 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
6 July 2011Accounts made up to 9 April 2011 (7 pages)
6 July 2011Accounts made up to 9 April 2011 (7 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
5 August 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (3 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts made up to 10 April 2010 (7 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
9 October 2009Director's details changed for John King on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mark Anthony Gifford on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Donald Mccarthy on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Anthony Gifford on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Donald Mccarthy on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John King on 9 October 2009 (2 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009 (7 pages)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
30 July 2008Accounts made up to 5 April 2008 (6 pages)
30 July 2008Accounts made up to 5 April 2008 (6 pages)
7 July 2008Return made up to 25/06/08; full list of members (4 pages)
20 June 2008Appointment terminated director jerry carter (1 page)
20 June 2008Appointment terminated director janice harvey (1 page)
20 June 2008Appointment terminated director david sankey (1 page)
12 June 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (2 pages)
7 April 2008Accounts made up to 5 April 2007 (6 pages)
7 April 2008Accounts made up to 5 April 2007 (6 pages)
27 March 2008Registered office changed on 27/03/2008 from 1 howick place london SW1P 1BH (1 page)
14 March 2008Director's change of particulars / mark gifford / 14/03/2008 (1 page)
19 February 2008Full accounts made up to 5 April 2006 (7 pages)
19 February 2008Full accounts made up to 5 April 2006 (7 pages)
4 January 2008New director appointed (4 pages)
2 January 2008New director appointed (3 pages)
20 December 2007New director appointed (3 pages)
3 September 2007Director resigned (1 page)
25 June 2007Return made up to 25/06/07; full list of members (3 pages)
13 April 2007Secretary's particulars changed (1 page)
13 December 2006Registered office changed on 13/12/06 from: 1 howick place london SW1P 1BH (1 page)
24 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
3 August 2006Return made up to 25/06/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
(9 pages)
31 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 November 2005Secretary's particulars changed (1 page)
4 October 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
13 September 2005Full accounts made up to 5 April 2005 (6 pages)
13 September 2005Full accounts made up to 5 April 2005 (6 pages)
4 July 2005Return made up to 25/06/05; full list of members (9 pages)
19 August 2004Full accounts made up to 5 April 2004 (6 pages)
19 August 2004Full accounts made up to 5 April 2004 (6 pages)
30 June 2004Return made up to 25/06/04; full list of members (9 pages)
1 October 2003Full accounts made up to 5 April 2003 (5 pages)
1 October 2003Full accounts made up to 5 April 2003 (5 pages)
14 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
2 July 2003Return made up to 25/06/03; full list of members (10 pages)
17 October 2002Full accounts made up to 5 April 2002 (5 pages)
17 October 2002Full accounts made up to 5 April 2002 (5 pages)
30 August 2002New director appointed (2 pages)
2 July 2002Return made up to 25/06/02; full list of members (8 pages)
23 May 2002Director resigned (1 page)
14 August 2001Full accounts made up to 5 April 2001 (5 pages)
14 August 2001Full accounts made up to 5 April 2001 (5 pages)
29 June 2001Return made up to 25/06/01; full list of members (8 pages)
22 September 2000Full accounts made up to 5 April 2000 (5 pages)
22 September 2000Full accounts made up to 5 April 2000 (5 pages)
28 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 1999Return made up to 25/06/99; full list of members (9 pages)
9 July 1999Full accounts made up to 5 April 1999 (5 pages)
9 July 1999Full accounts made up to 5 April 1999 (5 pages)
5 October 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Return made up to 25/06/98; full list of members (9 pages)
30 June 1998Full accounts made up to 5 April 1998 (5 pages)
30 June 1998Full accounts made up to 5 April 1998 (5 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
30 June 1997Return made up to 25/06/97; full list of members (9 pages)
30 June 1997Full accounts made up to 5 April 1997 (5 pages)
30 June 1997Full accounts made up to 5 April 1997 (5 pages)
11 June 1997Director resigned (1 page)
10 September 1996New director appointed (2 pages)
28 June 1996Full accounts made up to 5 April 1996 (5 pages)
28 June 1996Return made up to 25/06/96; change of members (9 pages)
28 June 1996Full accounts made up to 5 April 1996 (5 pages)
19 June 1996Director resigned (1 page)
10 October 1995Auditor's resignation (1 page)
4 July 1995Full accounts made up to 5 April 1995 (5 pages)
4 July 1995Return made up to 25/06/95; no change of members (9 pages)
4 July 1995Full accounts made up to 5 April 1995 (5 pages)
2 February 1959Incorporation (12 pages)