Company NameDomestic & General Pension Trustees Limited
Company StatusDissolved
Company Number01172477
CategoryPrivate Limited Company
Incorporation Date3 June 1974(49 years, 11 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Charles Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(28 years after company formation)
Appointment Duration13 years, 8 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameJean-Paul Rabin
NationalityBritish
StatusClosed
Appointed07 June 2013(39 years after company formation)
Appointment Duration2 years, 9 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(40 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Martin Copley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressWinterfold End,Hound House Road
Shere
Guildford
Surrey
GU5 9JJ
Director NameMr Howard James
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Old Mill House
Balchins Lane Westcott
Dorking
Surrey
RH4 3LR
Director NamePeter Morris
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 August 2001)
RoleChartered Accountant
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameMr Kenneth Spark Wilson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 January 2014)
RoleDirector & G.Sales M
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NamePeter Morris
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameColin Victor Honey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 1998)
RoleCompany Director
Correspondence AddressCopper Beeches Prey Heath Road
Woking
Surrey
GU22 0RN
Director NameJohn Scott Ritchie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(23 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 November 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 20 Godstone Road
Oxted
Surrey
RH8 9JT
Director NameTimothy Jolyon Reeve Scrivener
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(24 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2003)
RoleManaging Director
Correspondence Address56 Mysore Road
Battersea
London
SW11 5SB
Secretary NameAnthony Philip White
NationalityBritish
StatusResigned
Appointed28 June 2000(26 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 07 June 2013)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameAlistair Murray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(28 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address36 Malthouse Lane
Kenilworth
Warwickshire
CV8 1AD
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(34 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS

Contact

Websitewww.domesticandgeneral.com
Email address[email protected]
Telephone0800 5614493
Telephone regionFreephone

Location

Registered AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Domestic & General Acquisitions 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 December 2015Application to strike the company off the register (3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (11 pages)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
18 February 2014Termination of appointment of Kenneth Wilson as a director (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
19 June 2013Termination of appointment of Anthony White as a secretary (2 pages)
19 June 2013Appointment of Jean-Paul Rabin as a secretary (3 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 October 2009Director's details changed for Peter Charles Griffiths on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Kenneth Spark Wilson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Philip White on 16 October 2009 (1 page)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 October 2008Director appointed paul allan lee (3 pages)
7 March 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
7 July 2006Registered office changed on 07/07/06 from: swan court mansel road wimbledon london SW19 4AA (1 page)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 July 2005Secretary's particulars changed (1 page)
6 January 2005Return made up to 31/12/04; no change of members (5 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 June 2004Resolutions
  • RES13 ‐ ARD change 17/06/04
(1 page)
4 May 2004Director's particulars changed (1 page)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 January 2004Return made up to 31/12/03; no change of members (7 pages)
11 January 2004Director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
30 January 2002Full accounts made up to 30 June 2001 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 August 2001Director resigned (1 page)
12 January 2001Full accounts made up to 30 June 2000 (5 pages)
10 January 2001Return made up to 31/12/00; no change of members (6 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 November 1999Full accounts made up to 30 June 1999 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
16 November 1998Full accounts made up to 30 June 1998 (5 pages)
13 May 1998New director appointed (3 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 November 1997Full accounts made up to 30 June 1997 (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 May 1996Director's particulars changed (1 page)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 November 1995Full accounts made up to 30 June 1995 (5 pages)
30 April 1995Full accounts made up to 30 June 1994 (5 pages)
3 June 1974Incorporation (13 pages)