Company NameStormgard Pension Trust Limited
Company StatusDissolved
Company Number00893273
CategoryPrivate Limited Company
Incorporation Date2 December 1966(57 years, 5 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Robert Richardson
NationalityBritish
StatusClosed
Appointed30 April 1991(24 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameLinda Nina Frampton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(24 years, 7 months after company formation)
Appointment Duration11 years, 12 months (closed 08 July 2003)
RoleChartered Secretary
Correspondence Address10 Weardale Close
Reading
Berkshire
RG2 7JD
Director NameFrederick Kneale Birch
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(24 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 08 July 2003)
RoleManaging Director
Correspondence AddressKuni 13 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP
Director NameJeffrey Whiteway
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(24 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 08 July 2003)
RoleCommercial Director
Correspondence AddressTimberway House
4 Oakley Road
Chinnor
Oxfordshire
OX39 4HZ
Director NameDavid William Dunn
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(24 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1991)
RoleCompany Director
Correspondence AddressRosemount
Warren Drive
Ringwood
Hampshire
BH24 2AS
Director NameGeoffrey Stuart Moyse
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(24 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1991)
RoleChartered Accountant
Correspondence Address18 Chichester Avenue
Ruislip
Middlesex
HA4 7EH
Director NameBacon & Woodrow Pension Fund Trustee Ltd (Corporation)
StatusResigned
Appointed16 July 1991(24 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1997)
Correspondence AddressSt Olaf House
London Bridge City
London
SE1 2DE

Location

Registered Address55 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
7 February 2003Application for striking-off (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 June 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
24 May 1998Return made up to 30/04/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 June 1996Return made up to 30/04/96; no change of members (4 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 June 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 20/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)