Company NamePenguin Pension Trustees Limited
Company StatusDissolved
Company Number00793674
CategoryPrivate Limited Company
Incorporation Date27 February 1964(60 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(33 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 30 July 2002)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed14 September 1998(34 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(36 years, 5 months after company formation)
Appointment Duration2 years (closed 30 July 2002)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameRosalie Mavis Wilson Barker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1995)
RolePersonnel Director
Correspondence Address10 Corney Reach Way
Chiswick
London
W4 2TU
Director NameSally Margaret Doris Floyer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 May 1997)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Stile Hall Gardens
Chiswick
London
W4 3BS
Director NameMs Margaret Bluman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 1995)
RoleGroup Contracts Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Trinder Road
London
N19 4QS
Director NameDoreen Elizabeth Riches
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 1993)
RoleCash And Wages Manager
Correspondence AddressMeadowbank
Theale Road Burghfield Village
Reading
Berkshire
RG3 3TN
Director NameDouglas Mitchel Rust
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1993)
RoleRoyalties Manager
Correspondence AddressBrampton 10 Thorney Lane South
Iver
Buckinghamshire
SL0 9AE
Director NameMr John Walter Webster
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 1996)
RoleGroup Director General
Correspondence AddressWoodmans Cottage Bramley Road
Silchester
Reading
Berkshire
RG7 2LT
Director NameMr Nigel John Williams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 November 1995)
RoleDirector Of Financial Accounts
Correspondence AddressOaklands Foxley Lane
Binfield
Bracknell
Berkshire
RG12 5EE
Secretary NameMr Nigel John Williams
NationalityBritish
StatusResigned
Appointed15 April 1992(28 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressOaklands Foxley Lane
Binfield
Bracknell
Berkshire
RG12 5EE
Director NameMrs Margaret Mary Denham
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(28 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 1995)
RolePurchase Ledger Manager
Correspondence Address26 Grange Road
Bracknell
Berkshire
RG12 2HZ
Director NameChristine Susan Marchant
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(29 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 1997)
RoleSenior Personnel Manager
Correspondence Address14 Martin Close
Windsor
Berkshire
SL4 5SP
Secretary NameMs Cecily Julia Engle
NationalityBritish
StatusResigned
Appointed27 November 1995(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameMs Cecily Julia Engle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameMr Stephen Derek Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(31 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 1998)
RoleAccountant
Correspondence AddressParsonage Farm Cottage Forty Green
Beaconsfield
Buckinghamshire
HP9 1XS
Director NameFrances Supple
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(31 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 1996)
RolePersonnel Director
Correspondence AddressValewood Valewood Lane
Grayshott
Hindhead
Surrey
GU26 6LX
Director NameRoger Grenville Quinton Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 1999)
RoleAccountant
Correspondence AddressWhitebeam
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameMs Cecily Julia Engle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
2 July 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
12 June 2001Registered office changed on 12/06/01 from: bath road harmondsworth middlesex UB7 0DA (1 page)
31 May 2001Return made up to 27/04/01; full list of members (6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
9 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
24 May 1999Return made up to 27/04/99; no change of members (4 pages)
11 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
21 September 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
21 May 1998Return made up to 27/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
5 September 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
27 May 1997Return made up to 27/04/97; no change of members (4 pages)
9 May 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
27 October 1996Director resigned (1 page)
7 July 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 June 1996Director resigned (1 page)
1 June 1996New director appointed (2 pages)
1 June 1996New secretary appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
29 November 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
26 May 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)