Company NameBTR Pension Trust Limited
Company StatusDissolved
Company Number00988869
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1970(53 years, 8 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(26 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 25 February 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameMrs Rachel Louise Spencer
NationalityBritish
StatusClosed
Appointed31 December 1997(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(30 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 25 February 2003)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 1995(24 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 25 February 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameJohn William McKittrick
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 1993)
RolePersonnel Director
Correspondence Address82 Green Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LA
Secretary NameStanley Killa Williams
NationalityBritish
StatusResigned
Appointed30 July 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NameDavid Stephen Hunt
NationalityBritish
StatusResigned
Appointed30 July 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleCompany Director
Correspondence AddressSilvertown House
London
SW1P 2PL
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameIan Robert Fyfe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB
Director NameSimon Donald Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1995)
RoleChartered Secretary
Correspondence Address57 Holley Road
Wellington Court
London
W3 7TR
Secretary NameSimon Donald Watson
NationalityBritish
StatusResigned
Appointed12 March 1993(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address57 Holley Road
Wellington Court
London
W3 7TR
Secretary NameRobert Casson Brown
NationalityBritish
StatusResigned
Appointed07 June 1993(22 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameClaire Booth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1996)
RoleCo Secretarial Administrator
Correspondence Address86 Beechcroft Road
London
SW17 7DA
Director NameChristine Anne Marie Logan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 1999)
RoleChartered Secretary
Correspondence AddressBilbao 34 Poplar Avenue
Windlesham
Surrey
GU20 6PN
Director NameThomas Charles Barber
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(26 years after company formation)
Appointment Duration5 years, 11 months (resigned 20 August 2002)
RoleAccountant
Correspondence Address5 Kenton Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
3 September 2002Director resigned (1 page)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 September 2001Annual return made up to 30/07/01 (7 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 August 2000Annual return made up to 30/07/00 (4 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 September 1999Annual return made up to 30/07/99 (5 pages)
15 September 1999Secretary's particulars changed (1 page)
29 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Annual return made up to 30/07/98 (8 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
1 February 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
28 August 1997Secretary's particulars changed (1 page)
28 August 1997Annual return made up to 30/07/97 (20 pages)
15 August 1997Director's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house, vincent square, london SW1P 2PQ (1 page)
5 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 June 1997Accounts for a small company made up to 31 December 1995 (4 pages)
4 February 1997Annual return made up to 30/07/96 (21 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
17 September 1996New director appointed (3 pages)
16 June 1996Full accounts made up to 31 December 1994 (1 page)
18 July 1995Annual return made up to 30/07/95 (40 pages)