Company NameDenmark Street Bristol Second Pension Trust Limited
DirectorsRonald John Amy and Winters Registrars Limited
Company StatusDissolved
Company Number00923506
CategoryPrivate Limited Company
Incorporation Date22 November 1967(56 years, 5 months ago)

Business Activity

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

Directors

Director NameRonald John Amy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(38 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameWinters Registrars Limited (Corporation)
StatusCurrent
Appointed28 February 2006(38 years, 3 months after company formation)
Appointment Duration18 years, 1 month
Correspondence Address29 Ludgate Hill
London
EC4M 7JE
Secretary NameWinters Registrars Limited (Corporation)
StatusCurrent
Appointed28 February 2006(38 years, 3 months after company formation)
Appointment Duration18 years, 1 month
Correspondence Address29 Ludgate Hill
London
EC4M 7JE
Director NameAlan Cardwell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleDirector Finance & Investment
Correspondence Address2 Winton Close
Luton
Bedfordshire
LU2 7BJ
Director NameMr Anthony Stewart Pratt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(24 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 April 1992)
RoleCorporate Affairs Manager
Correspondence Address5 Kingsway
East Sheen
London
SW14 7HL
Director NameSir Derrick Holden-Brown
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressCopse House
Milford On Sea
Hants
SO41 0PS
Director NameMartin John Howard
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Cottage
Witham Friary
Frome
Somerset
BA11 5HD
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(24 years after company formation)
Appointment Duration8 years, 4 months (resigned 02 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Secretary NameMrs Carol Anne McCarthy
NationalityBritish
StatusResigned
Appointed12 December 1991(24 years after company formation)
Appointment Duration1 year (resigned 18 December 1992)
RoleCompany Director
Correspondence Address23 Hart Road
Old Harlow
Harlow
Essex
CM17 0HL
Secretary NameJohn Harold Hayman
NationalityBritish
StatusResigned
Appointed18 December 1992(25 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Yew Tree Gardens
Sandford
Winscombe
Somerset
BS25 5QR
Director NamePeter William Rosewell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(27 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1998)
RoleChartered Accountant
Correspondence AddressRidgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Director NameLionel Martin Cooper
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2000)
RoleChartered Accountant
Correspondence Address4 Ridge Lane
Watford
Hertfordshire
WD1 3TD
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Secretary NameMr Michael John Feather
NationalityBritish
StatusResigned
Appointed14 April 2000(32 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 January 2005)
RoleCompany Director
Correspondence AddressLucian House 9 Claremont Gardens
Hallatrow
Bristol
Avon
BS39 6EY
Director NameMr Mark Alfred Hodgkinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2006)
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Portway
Wells
Somerset
BA5 2BB
Director NameMr Michael John Feather
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(33 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2005)
RoleChartered Secretary
Correspondence AddressLucian House 9 Claremont Gardens
Hallatrow
Bristol
Avon
BS39 6EY
Director NameLouise Margaret Crawford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 January 2006)
RoleUk Pensions Manager
Correspondence AddressFlat 5 Contemporis
10 Merchants Road Clifton
Bristol
Avon
BS8 4HB
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed24 January 2005(37 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameEmma Jane Beard
NationalityBritish
StatusResigned
Appointed10 August 2005(37 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 2006)
RoleCompany Director
Correspondence Address46 Ashgrove Road
Bedminster
Bristol
Avon
BS3 3JW

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2007Dissolved (1 page)
17 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2006Appointment of a voluntary liquidator (1 page)
8 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 2006Declaration of solvency (3 pages)
21 April 2006New director appointed (3 pages)
19 April 2006Registered office changed on 19/04/06 from: the pavilions bridgwater road bristol avon BS13 8AR (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
14 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 January 2006Return made up to 12/12/05; full list of members (5 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
8 February 2005New director appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
23 December 2004Return made up to 12/12/04; full list of members (5 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 December 2003Return made up to 12/12/03; full list of members (6 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 January 2003Return made up to 12/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 December 2001Return made up to 12/12/01; full list of members (3 pages)
12 November 2001New director appointed (1 page)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 November 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 January 2001Location of debenture register (1 page)
5 January 2001Return made up to 12/12/00; full list of members (5 pages)
5 January 2001Location of register of members (1 page)
4 October 2000Registered office changed on 04/10/00 from: wyndham court pritchard street bristol (1 page)
7 June 2000Director resigned (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
17 March 2000New director appointed (5 pages)
15 March 2000New director appointed (3 pages)
15 March 2000Director resigned (1 page)
20 December 1999Return made up to 12/12/99; full list of members (6 pages)
12 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1999Return made up to 12/12/98; full list of members (9 pages)
19 November 1998Director resigned (1 page)
24 June 1998Secretary's particulars changed (1 page)
9 January 1998Return made up to 12/12/97; full list of members (22 pages)
12 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Accounts made up to 31 March 1996 (6 pages)
30 December 1996Return made up to 12/12/96; full list of members (20 pages)
11 January 1996Return made up to 12/12/95; full list of members (11 pages)
15 December 1995Director resigned;new director appointed (6 pages)
14 November 1995Accounts made up to 31 March 1995 (6 pages)
4 April 1995New director appointed (12 pages)
30 March 1995Director resigned (4 pages)
26 January 1974Memorandum and Articles of Association (32 pages)
3 January 1974Accounts made up to 31 March 2071 (4 pages)