Company NameBath And Portland Pension Trustees Limited
Company StatusDissolved
Company Number00925297
CategoryPrivate Limited Company
Incorporation Date1 January 1968(56 years, 4 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleGroup Chief Accountant
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed11 July 2003(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew James Harrower Dougal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleFinance Director/Co Secretary
Correspondence Address10
Westerdale Drive Frimley
Camberley
Surrey
GU16 5RB
Director NameDonald Joyce
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleGroup Employee Relations Executive
Correspondence AddressMeadow View
3 Nursery Close Church Street
Hilperton Trowbridge
Wiltshire
BA14 7RP
Secretary NameDonald Joyce
NationalityBritish
StatusResigned
Appointed17 October 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressMeadow View
3 Nursery Close Church Street
Hilperton Trowbridge
Wiltshire
BA14 7RP
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(24 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Director NameSimon Roger Fernley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(25 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Manor Drive Bathford
Bath
BA1 7TY
Secretary NameSimon Roger Fernley
NationalityBritish
StatusResigned
Appointed31 March 1993(25 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2001)
RoleSpecial Projects Executive Of
Country of ResidenceEngland
Correspondence AddressThe Coach House
Manor Drive Bathford
Bath
BA1 7TY
Director NameIan Paul Tyler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(25 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1996)
RoleChartered Accountant
Correspondence AddressLime Tree House
3b Village Road, Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Director NameIan Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1997)
RoleAccountant
Correspondence AddressBasement Flat 11 Victoria Square
Clifton
Bristol
BS8 4ET
Director NameMr Ian Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Secretary NameMr Ian Alan Duncan Peters
NationalityBritish
StatusResigned
Appointed01 October 2001(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

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

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2004Return made up to 17/10/04; full list of members (7 pages)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
24 November 2003Return made up to 17/10/03; full list of members (7 pages)
8 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page)
1 August 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Director resigned (1 page)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Full accounts made up to 31 December 2000 (4 pages)
8 October 2001Secretary resigned;director resigned (1 page)
8 October 2001New secretary appointed;new director appointed (4 pages)
20 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Full accounts made up to 31 December 1999 (2 pages)
14 January 2000Director's particulars changed (1 page)
15 November 1999Return made up to 17/10/99; full list of members (9 pages)
14 October 1999Full accounts made up to 31 December 1998 (3 pages)
20 October 1998Full accounts made up to 31 December 1997 (3 pages)
5 November 1997Return made up to 17/10/97; full list of members (6 pages)
12 October 1997Registered office changed on 12/10/97 from: the ridge, chipping sodbury, bristol, BS17 6AY. (1 page)
13 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 July 1997Director resigned (1 page)
2 April 1997Full accounts made up to 30 September 1996 (4 pages)
15 January 1997Director's particulars changed (1 page)
31 October 1996Return made up to 17/10/96; full list of members (6 pages)
1 April 1996Director resigned;new director appointed (2 pages)
19 March 1996Full accounts made up to 30 September 1995 (4 pages)
23 October 1995Return made up to 17/10/95; full list of members (14 pages)