Company NameNotneeded No.119 Limited
DirectorsJohn Michael Heathcote Light and David Simon Green
Company StatusDissolved
Company Number01034041
CategoryPrivate Limited Company
Incorporation Date8 December 1971(52 years, 5 months ago)
Previous NameTozer Group Pensions Limited

Business Activity

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

Directors

Secretary NameMrs Elizabeth Ann Newlands
NationalityBritish
StatusCurrent
Appointed31 December 1992(21 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRange Cottage
Dockett Eddy Lane
Shepperton
Middlesex
TW17 9NT
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(23 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(23 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr Peter Richard Caney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian British
StatusResigned
Appointed05 June 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressBroadoaks 14 Hamilton Drive
Sunningdale
Ascot
Berkshire
SL5 9PP
Director NameMr Charles Robert Edge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 1995)
RoleSolicitor
Correspondence Address1 Agincourt
Cheapside Road
Ascot
Surrey
SL5 7SJ
Director NameFrank Harfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressGreenbank
Fordwater Road
Chichester
Sussex
PO19 4PS
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMiss Rachel Jane Evans
NationalityBritish
StatusResigned
Appointed05 June 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address28 Perrycroft
Windsor
Berkshire
SL4 4HJ
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN

Location

Registered Address40 Church Street
Staines
Middlesex
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

10 April 1996Dissolved (1 page)
10 January 1996Return of final meeting in a members' voluntary winding up (3 pages)
13 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 November 1995Appointment of a voluntary liquidator (2 pages)
3 November 1995Declaration of solvency (6 pages)
25 September 1995Company name changed tozer group pensions LIMITED\certificate issued on 26/09/95 (6 pages)
14 July 1995Director resigned;new director appointed (6 pages)
3 July 1995Director resigned;new director appointed (6 pages)
3 May 1995Accounts for a dormant company made up to 5 April 1995 (5 pages)