Company NameCentral Pensions Services Limited
Company StatusDissolved
Company Number01139323
CategoryPrivate Limited Company
Incorporation Date12 October 1973(50 years, 6 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NamesCentral Pensions Services Limited and E B Consultants Limited

Business Activity

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

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(35 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 11 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(35 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed03 November 2008(35 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(36 years, 11 months after company formation)
Appointment Duration1 year (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameRichard John Side
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(18 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 March 2000)
RolePension Consultant
Correspondence Address3 Upper Park Road
Kingston Upon Thames
Surrey
KT2 5LB
Director NameJohn Sidney Wait
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(18 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 03 November 2008)
RolePension Consultant
Correspondence AddressChantry Edge
Pilgrims Way
Guildford
Surrey
GU4 8AD
Secretary NameRonald George Davis
NationalityBritish
StatusResigned
Appointed26 April 1992(18 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address15 Morrell Avenue
Horsham
West Sussex
RH12 4DD
Secretary NameMr Geoffrey David Foulger
NationalityBritish
StatusResigned
Appointed01 July 1992(18 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address13 Sunbury Avenue
London
SW14 8RA
Director NameMrs Lynne Carol Stewart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(26 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 August 2010)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Peter Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(35 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleInsurance Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cobbles Nursery Road
Walton On The Hill
Surrey
KT20 7TZ

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Appointment of Anthony Vincent Alder Holt as a director (3 pages)
17 September 2010Appointment of Anthony Vincent Alder Holt as a director (3 pages)
18 August 2010Termination of appointment of Lynne Stewart as a director (1 page)
18 August 2010Termination of appointment of Lynne Stewart as a director (1 page)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Mrs Lynne Carol Stewart on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Lynne Carol Stewart on 23 April 2010 (2 pages)
13 April 2010Termination of appointment of Peter Gray as a director (1 page)
13 April 2010Termination of appointment of Peter Gray as a director (1 page)
24 June 2009Director's change of particulars / peter gray / 18/06/2009 (1 page)
24 June 2009Director's Change of Particulars / peter gray / 18/06/2009 / HouseName/Number was: , now: the cobbles; Street was: one hundred whitechapel, now: nursery road; Area was: whitechapel road, now: ; Post Town was: london, now: walton on the hill; Region was: , now: surrey; Post Code was: E1 1JG, now: KT20 7TZ (1 page)
1 June 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
1 June 2009Accounts made up to 30 June 2008 (5 pages)
1 June 2009Amended accounts made up to 31 December 2008 (5 pages)
1 June 2009Amended accounts made up to 31 December 2008 (5 pages)
20 May 2009Return made up to 26/04/09; full list of members (5 pages)
20 May 2009Return made up to 26/04/09; full list of members (5 pages)
19 May 2009Location of debenture register (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Location of register of members (1 page)
13 May 2009Accounts made up to 31 December 2008 (5 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 November 2008Director appointed philip john anderson (4 pages)
12 November 2008Director appointed philip john anderson (4 pages)
11 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
10 November 2008Director appointed peter gray (2 pages)
10 November 2008Director appointed peter gray (2 pages)
6 November 2008Secretary appointed jeremy peter small (2 pages)
6 November 2008Director appointed nicholas mackenzie herbert burns (2 pages)
6 November 2008Appointment Terminated Secretary geoffrey foulger (1 page)
6 November 2008Director appointed nicholas mackenzie herbert burns (2 pages)
6 November 2008Appointment Terminated Director john wait (1 page)
6 November 2008Secretary appointed jeremy peter small (2 pages)
6 November 2008Appointment terminated secretary geoffrey foulger (1 page)
6 November 2008Appointment terminated director john wait (1 page)
6 November 2008Registered office changed on 06/11/2008 from clarendon house, 147 london road kingston upon thames surrey KT2 6TL (1 page)
6 November 2008Registered office changed on 06/11/2008 from clarendon house, 147 london road kingston upon thames surrey KT2 6TL (1 page)
21 July 2008Accounts made up to 30 June 2007 (3 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
24 April 2007Accounts made up to 30 June 2006 (3 pages)
28 April 2006Return made up to 26/04/06; full list of members (3 pages)
28 April 2006Return made up to 26/04/06; full list of members (3 pages)
24 November 2005Accounts made up to 30 June 2005 (3 pages)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
26 May 2005Accounts made up to 30 June 2004 (3 pages)
26 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
17 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 26/04/05; full list of members (3 pages)
7 May 2004Return made up to 26/04/04; full list of members (7 pages)
7 May 2004Return made up to 26/04/04; full list of members (7 pages)
15 March 2004Accounts made up to 30 June 2003 (3 pages)
15 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
28 January 2003Accounts made up to 30 June 2002 (3 pages)
9 May 2002Return made up to 26/04/02; full list of members (7 pages)
9 May 2002Return made up to 26/04/02; full list of members (7 pages)
28 September 2001Accounts made up to 30 June 2001 (3 pages)
28 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
2 May 2001Return made up to 26/04/01; full list of members (6 pages)
2 May 2001Return made up to 26/04/01; full list of members (6 pages)
11 August 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
11 August 2000Accounts made up to 30 June 2000 (3 pages)
9 May 2000Return made up to 26/04/00; full list of members (6 pages)
9 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
3 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
3 March 2000Accounts made up to 30 June 1999 (3 pages)
26 November 1998Accounts made up to 30 June 1998 (3 pages)
26 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 May 1998Return made up to 26/04/98; full list of members (6 pages)
13 May 1998Return made up to 26/04/98; full list of members (6 pages)
4 March 1998Accounts made up to 30 June 1997 (3 pages)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
3 June 1997Return made up to 26/04/97; no change of members (4 pages)
3 June 1997Return made up to 26/04/97; no change of members (4 pages)
14 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
14 March 1997Accounts made up to 30 June 1996 (3 pages)
1 July 1996Return made up to 26/04/96; no change of members (4 pages)
1 July 1996Return made up to 26/04/96; no change of members (4 pages)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
11 March 1996Accounts made up to 30 June 1995 (3 pages)
10 May 1995Return made up to 26/04/95; full list of members (6 pages)
10 May 1995Return made up to 26/04/95; full list of members (6 pages)
26 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
26 April 1995Accounts made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 March 1993Secretary resigned;new secretary appointed (2 pages)
24 February 1988Company name changed e b consultants LIMITED\certificate issued on 25/02/88 (2 pages)
24 February 1988Company name changed e b consultants LIMITED\certificate issued on 25/02/88 (2 pages)
3 November 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
3 November 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
22 September 1987Particulars of mortgage/charge (3 pages)
22 September 1987Particulars of mortgage/charge (3 pages)
18 June 1987Registered office changed on 18/06/87 from: 8 baker street london W1M 1DA (1 page)
18 June 1987Registered office changed on 18/06/87 from: 8 baker street london W1M 1DA (1 page)
12 October 1973Incorporation (12 pages)
12 October 1973Incorporation (12 pages)