Company NameArmstrong Pension Trustees Limited
Company StatusDissolved
Company Number01174851
CategoryPrivate Limited Company
Incorporation Date21 June 1974(49 years, 10 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Robert Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(16 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 21 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address98 Lairgate
Beverley
North Humberside
HU17 8JQ
Director NameTrevor Ralph Chapman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1992(18 years, 3 months after company formation)
Appointment Duration22 years, 6 months (closed 21 April 2015)
RoleRetired
Country of ResidenceCyprus
Correspondence AddressNavarinou 9 Propepa Court D10
5290 Paralimni
Cyprus
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusClosed
Appointed03 October 2002(28 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 21 April 2015)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
Secretary NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusClosed
Appointed30 June 2003(29 years after company formation)
Appointment Duration11 years, 9 months (closed 21 April 2015)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
Secretary NameMr Christopher Robin Kemp
NationalityBritish
StatusResigned
Appointed24 April 1991(16 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address35 Canalside Close
Penkridge
Stafford
Staffordshire
ST19 5TX
Director NameJohn Ross
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1991(17 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 July 1998)
RoleManaging Director
Correspondence Address28 Longwood Rise
Willenhall
West Midlands
WV12 4AX
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 1994)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(20 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 13 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ambika House 9-11
Portland Place
London
W1B 1PR
Director NameNorman Arthur Gardner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1997)
RoleCompany Director
Correspondence Address210a Stroud Road
Gloucester
Gloucestershire
GL1 5LA
Wales
Director NameMr Colin Grant Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameMr Colin Grant Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameRoy Edward Milward
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Doles Lane
Findern
Derby
Derbyshire
DE65 6BA
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameJulian Graeme Richards
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(27 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2004)
RoleT U Officer
Correspondence Address7 Plymouth Road
Bromley
Kent
BR1 3JD
Director NameJohn Ross
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(27 years, 12 months after company formation)
Appointment Duration7 years (resigned 22 June 2009)
RoleRetired
Correspondence Address26 Redbourn Road
Bloxwich
Walsall
West Midlands
WS3 3XT
Director NamePinsents Trustees Limited (Corporation)
StatusResigned
Appointed25 April 2002(27 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 September 2002)
Correspondence Address3 Colmore Circus
Birmingham
West Midlands
B4 6BH

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Law Debenture Pension Trust Corp PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Director's details changed for Trevor Ralph Chapman on 16 April 2014 (2 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
25 September 2013Accounts made up to 31 December 2012 (2 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 June 2013Director's details changed for Mr Robert Smith on 1 January 2012 (2 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 June 2013Director's details changed for Mr Robert Smith on 1 January 2012 (2 pages)
27 September 2012Accounts made up to 31 December 2011 (2 pages)
25 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
25 February 2011Accounts made up to 31 December 2010 (2 pages)
29 September 2010Accounts made up to 31 December 2009 (2 pages)
8 July 2010Secretary's details changed for The Law Debenture Pension Trust Corporation Plc on 4 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Robert Smith on 4 June 2010 (2 pages)
8 July 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 4 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Robert Smith on 4 June 2010 (2 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for The Law Debenture Pension Trust Corporation Plc on 4 June 2010 (2 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Trevor Ralph Chapman on 4 June 2010 (2 pages)
8 July 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 4 June 2010 (2 pages)
8 July 2010Director's details changed for Trevor Ralph Chapman on 4 June 2010 (2 pages)
27 October 2009Accounts made up to 31 December 2008 (2 pages)
29 June 2009Appointment terminated director john ross (1 page)
29 June 2009Return made up to 04/06/09; full list of members (4 pages)
29 October 2008Accounts made up to 31 December 2007 (2 pages)
22 July 2008Return made up to 04/06/08; full list of members (4 pages)
2 November 2007Accounts made up to 31 December 2006 (2 pages)
11 July 2007Return made up to 04/06/07; full list of members (2 pages)
30 October 2006Accounts made up to 31 December 2005 (2 pages)
14 July 2006Return made up to 04/06/06; full list of members (2 pages)
28 October 2005Accounts made up to 31 December 2004 (2 pages)
4 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
29 October 2004Accounts made up to 31 December 2003 (2 pages)
19 July 2004Return made up to 04/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2003Accounts made up to 31 December 2002 (2 pages)
30 July 2003Return made up to 04/06/03; full list of members (8 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: caparo house 103 baker street london W1M 1FD (1 page)
16 July 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 October 2002Accounts made up to 31 December 2001 (2 pages)
25 October 2002New director appointed (3 pages)
29 July 2002New director appointed (2 pages)
21 July 2002Return made up to 04/06/02; full list of members (7 pages)
21 June 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
30 August 2001Accounts made up to 31 December 2000 (2 pages)
20 June 2001Return made up to 04/06/01; full list of members (7 pages)
20 September 2000Accounts made up to 31 December 1999 (2 pages)
29 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 1999Director resigned (2 pages)
10 December 1999New director appointed (4 pages)
3 August 1999Accounts made up to 31 December 1998 (2 pages)
8 June 1999Return made up to 04/06/99; full list of members (8 pages)
4 September 1998Accounts made up to 31 December 1997 (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
5 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Accounts made up to 31 December 1996 (2 pages)
19 September 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
30 June 1997Return made up to 04/06/97; no change of members (6 pages)
8 August 1996Accounts made up to 31 December 1995 (2 pages)
12 July 1996Return made up to 04/06/96; full list of members (8 pages)
18 June 1996Director resigned (2 pages)
18 June 1996New director appointed (1 page)
4 September 1995Accounts made up to 31 December 1994 (2 pages)
4 July 1995Return made up to 04/06/95; no change of members (4 pages)
4 July 1995New director appointed (2 pages)
21 June 1974Incorporation (11 pages)