Company NameHicking Pentecost (Pension Trustees) Limited
Company StatusDissolved
Company Number00902970
CategoryPrivate Limited Company
Incorporation Date6 April 1967(57 years, 1 month ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(32 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 20 April 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameReinet Gael Quinn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(32 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 20 April 2004)
RoleGroup Pension Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Aytoun Road
Glasgow
Lanarkshire
G41 5HE
Scotland
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(34 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 20 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameBelinda Rose
NationalityBritish
StatusClosed
Appointed28 April 2003(36 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (closed 20 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameIvan Leonard Pentcost
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(24 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 October 1997)
RoleCompany Director
Correspondence AddressSt Marys House
Queen Street
Southwell
Nottinghamshire
NG25 0AA
Director NameMr Ceri Marc Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(24 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead 26 Smithies Avenue
Sully
Vale Of Glamorgan
CF64 5SS
Wales
Director NameDavid Huw Jenkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(24 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 February 1992)
RoleAdministration Manager
Correspondence Address54 William Street
Cilfynydd
Pontypridd
Mid Glamorgan
CF37 4EH
Wales
Secretary NameMr Ceri Marc Jones
NationalityBritish
StatusResigned
Appointed20 November 1991(24 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead 26 Smithies Avenue
Sully
Vale Of Glamorgan
CF64 5SS
Wales
Director NameMr Stephen Patrick Murphy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(24 years, 10 months after company formation)
Appointment Duration8 years (resigned 23 February 2000)
RoleAccountant
Country of ResidenceWales
Correspondence Address58 Nant Talwg Way
Barry
South Glamorgan
CF62 6LZ
Wales
Director NameMr Tudor Griffith Davies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(27 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHome Farm
The Hendre
Monmouth
Gwent
NP25 5HH
Wales
Director NameMr David Huw Jenkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(27 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 1999)
RoleAdministration Manager
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed08 July 1996(29 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameRosemary Glenys Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 January 1999)
RoleChartered Accountant
Correspondence Address22 Maes Y Nant
Creigiau
Cardiff
CF4 8EJ
Wales
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed01 November 1999(32 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMaxwell Barry Playfer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2001)
RolePersonnel Director
Correspondence Address5 The Close
Upton
Newark
Nottinghamshire
NG23 5SS
Director NameRichard Speight
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(34 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2002)
RolePersonnel Executive
Correspondence Address13 Abbotswood
Speen
Princes Risborough
Buckinghamshire
HP27 0SR
Secretary NameDavid Huw Jenkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(34 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
17 November 2003Return made up to 15/10/03; full list of members (6 pages)
16 June 2003New secretary appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 October 2002Full accounts made up to 31 December 2001 (6 pages)
3 October 2002Director resigned (1 page)
12 November 2001Director's particulars changed (1 page)
12 November 2001Return made up to 15/10/01; no change of members (6 pages)
23 October 2001New secretary appointed (5 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (6 pages)
13 July 2001Registered office changed on 13/07/01 from: newtown mill po box 31 manchester lancashire M27 6DA (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
15 December 2000Full accounts made up to 31 December 1999 (6 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
18 October 2000Return made up to 15/10/00; full list of members (6 pages)
25 July 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
24 March 2000New director appointed (7 pages)
24 March 2000Director resigned (1 page)
5 January 2000Secretary resigned;director resigned (1 page)
5 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 December 1999Auditor's resignation (1 page)
2 December 1999Registered office changed on 02/12/99 from: commercial house the oldway centre monnow street monmouth gwent NP25 3PS (1 page)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 October 1999Return made up to 15/10/99; full list of members (7 pages)
24 September 1999Full accounts made up to 31 March 1999 (7 pages)
17 June 1999Registered office changed on 17/06/99 from: 19 stanwell road penarth south glamorgan CF64 2EZ (1 page)
27 January 1999Director resigned (1 page)
8 January 1999Full accounts made up to 31 March 1998 (6 pages)
22 October 1998Director's particulars changed (1 page)
15 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 August 1998Auditor's resignation (1 page)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
26 October 1997Return made up to 21/10/97; no change of members (8 pages)
26 October 1997Director resigned (1 page)
25 June 1997Secretary's particulars changed;director's particulars changed (1 page)
28 January 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (6 pages)
6 December 1996Registered office changed on 06/12/96 from: avon house 19 stanwell road penarth south glamorgan CF64 2EZ (1 page)
12 November 1996Secretary's particulars changed (1 page)
6 November 1996Return made up to 30/10/96; full list of members (10 pages)
17 January 1996Full accounts made up to 31 March 1995 (6 pages)
14 November 1995Return made up to 10/11/95; no change of members (10 pages)