Company NameFirsteel Group Pension Trustee Limited
Company StatusDissolved
Company Number00987072
CategoryPrivate Limited Company
Incorporation Date17 August 1970(53 years, 8 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameGeorge Henry Craine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(20 years, 6 months after company formation)
Appointment Duration18 years, 1 month (closed 31 March 2009)
RoleCompany Director
Correspondence Address17 Faaie Ny Cabbal
Kirk Michael
Isle Of Man
IM6 2HS
Director NameMr Gerry Toye
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(26 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 31 March 2009)
RoleManager Personnel
Country of ResidenceEngland
Correspondence Address3 Thorncliffe Way
Tankersley
Barnsley
South Yorkshire
S75 3DN
Director NameMr Ian Kelly
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(33 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 31 March 2009)
RolePensions Secretary
Country of ResidenceScotland
Correspondence Address63 Crookston Drive
Ralston Estate
Glasgow
G52 3LZ
Scotland
Secretary NamePeter Quinn
NationalityBritish
StatusClosed
Appointed01 June 2004(33 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address44 Bryce Avenue
Edinburgh
Midlothian
EH7 6TR
Scotland
Director NameDaniel Bufton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address9 Priory Close
Ecclesfield
Sheffield
South Yorkshire
S30 3TS
Director NameColin Henry Layton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(20 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 January 2004)
RoleCompany Director
Correspondence Address7 Gisborne Close
Yoxall
Burton On Trent
Staffordshire
DE13 8NU
Secretary NameColin Henry Layton
NationalityBritish
StatusResigned
Appointed22 February 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address7 Gisborne Close
Yoxall
Burton On Trent
Staffordshire
DE13 8NU
Secretary NameJohn Thomas Regan
NationalityBritish
StatusResigned
Appointed08 December 1997(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address11 Victoria Road
Sutton Coldfield
Birmingham
West Midlands
B72 1SY

Location

Registered AddressC/O Corus
30 Millbank London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£4
Current Liabilities£4,555

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 February 2006Return made up to 09/02/06; full list of members (7 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 09/02/05; full list of members (7 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
21 July 2004Registered office changed on 21/07/04 from: four oaks house 160 lichfield road sutton coldfield west midlands B74 2TZ (1 page)
16 June 2004New secretary appointed (1 page)
16 June 2004Secretary resigned (1 page)
14 February 2004Return made up to 09/02/04; full list of members (7 pages)
27 January 2004New director appointed (1 page)
27 January 2004Director resigned (1 page)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 09/02/03; full list of members (7 pages)
2 March 2003Auditor's resignation (2 pages)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
19 February 2002Return made up to 09/02/02; full list of members (7 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
14 February 2001Return made up to 09/02/01; full list of members (7 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
18 September 2000Director's particulars changed (1 page)
29 February 2000Return made up to 22/02/00; full list of members (7 pages)
28 July 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
25 February 1999Return made up to 22/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
4 March 1998Return made up to 22/02/98; full list of members (6 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
6 May 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
6 May 1997New director appointed (2 pages)
14 March 1997Return made up to 22/02/97; full list of members (6 pages)
14 March 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 June 1996Registered office changed on 18/06/96 from: c/o firsteel group LIMITED brockhurst crescent bescot walsall west midlands WS5 4AX (1 page)
4 March 1996Return made up to 22/02/96; full list of members (6 pages)
4 March 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
9 March 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
7 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1990Company name changed firsteel group works pension tru stee LIMITED\certificate issued on 22/01/90 (2 pages)
2 April 1974Company name changed\certificate issued on 02/04/74 (6 pages)
17 August 1970Certificate of incorporation (1 page)