Company NameChandler Pension Trustees Limited
Company StatusDissolved
Company Number00705950
CategoryPrivate Limited Company
Incorporation Date18 October 1961(62 years, 5 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(33 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 29 August 2000)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(34 years after company formation)
Appointment Duration4 years, 10 months (closed 29 August 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed14 February 1994(32 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 29 August 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(30 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(30 years, 10 months after company formation)
Appointment Duration6 years (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed29 August 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (5 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
8 October 1998Director resigned (1 page)
3 September 1998Return made up to 29/08/98; full list of members (6 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
6 October 1997Return made up to 29/08/97; full list of members (6 pages)
9 July 1997Secretary's particulars changed (1 page)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
12 September 1996Return made up to 29/08/96; full list of members (5 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
11 September 1995Return made up to 29/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)