Company NameScruttons Pension Trust Limited
Company StatusDissolved
Company Number01224677
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 1975(48 years, 8 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Max James Gladwyn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(21 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Deepdale
London
SW19 5EZ
Director NameMr Robert Kimber
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(21 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMissenden Lodge
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Secretary NameLindsay John Davies
NationalityBritish
StatusClosed
Appointed09 February 1999(23 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Avenue
Harpenden
Hertfordshire
AL5 5UA
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusClosed
Appointed12 February 2002(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 11 September 2007)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameRichard George Laird
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 1995)
RoleClerk
Correspondence Address16 Meadow Hill
Carrickfergus
County Antrim
BT38 9ER
Northern Ireland
Director NameRichard Temple Gardiner-Hill
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address104 St Georges Square Mews
London
SW1V 3RZ
Secretary NameJames Weir
NationalityBritish
StatusResigned
Appointed05 January 1992(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 1996)
RoleCompany Director
Correspondence Address2 Smythe Close
Billericay
Essex
CM11 1SF
Director NameRobert Walker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1993)
RoleDepot Manager
Correspondence Address46 Hind Crescent
Erith
Kent
DA8 3BG
Director NameStephen Robert Gregory
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1994)
RoleChartered Accountant
Correspondence Address28 Morella Road
London
SW12 8UH
Director NameTimothy David Tucker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 October 1996)
RoleEngineer
Correspondence Address8 Turners Mead
Chiddingfold
Godalming
Surrey
GU8 4UD
Director NameMr Angus Simon James Fraser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressApplecote
Pilgrims Way Boughton Aluph
Ashford
Kent
TN25 4EX
Director NameThomas Gordon Moore
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(19 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 1997)
RoleOffice Manager
Correspondence Address157 Abbey Ring
Holywood
County Down
BT18 9PF
Northern Ireland
Director NameGeoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address33 Elms Crescent
London
SW4 8QE
Secretary NameGeoffrey Tristan Descarriers Wilmot
NationalityBritish
StatusResigned
Appointed06 February 1996(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address33 Elms Crescent
London
SW4 8QE
Director NameThomas Gordon Moore
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 2001)
RoleOffice Manager
Correspondence Address16 Sycamore Grove
Sydenham Avenue
Belfast
BT4 2RB
Northern Ireland
Director NameJames Vincent Sudlow
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1999)
RoleQuality Assurance Manager
Correspondence Address47 Ashworth Street
Failsworth
Manchester
M35 0JQ
Director NameJayne Bostock
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(21 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Secretary NameJayne Edwards
NationalityBritish
StatusResigned
Appointed28 May 1997(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 June 1998)
RoleAccountant
Correspondence Address50 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Secretary NameCatriona Selina Maloney
NationalityBritish
StatusResigned
Appointed24 June 1998(22 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 February 1999)
RoleCompany Director
Correspondence AddressFlat 17 Whales Yard
75 West Ham Lane
London
E15 4PB
Director NameAndrew Kenneth Horabin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(24 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2004)
RoleOperations Manager
Correspondence Address111 Kingsway
Heysham
Morecambe
Lancashire
LA3 2EQ
Director NameDavid Andrew Adlington
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2004)
RoleCommercial Manager
Correspondence Address21f Abbots Cross
Newtownabbey
BT37 9QU
Northern Ireland
Director NameSedgwick Noble Lowndes Trust Corporation Ltd (Corporation)
Date of BirthMay 1938 (Born 86 years ago)
StatusResigned
Appointed05 January 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 1998)
Correspondence AddressPO Box 144 Norfolk House
Wellesley Road
Croydon
CR9 3EB

Location

Registered AddressOne London Wall
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
18 April 2007Application for striking-off (1 page)
3 February 2007Annual return made up to 05/01/07 (4 pages)
15 December 2006Full accounts made up to 31 March 2006 (7 pages)
13 December 2006Registered office changed on 13/12/06 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page)
9 February 2006Annual return made up to 05/01/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 2005Full accounts made up to 31 March 2005 (7 pages)
9 February 2005Annual return made up to 05/01/05 (4 pages)
10 December 2004Full accounts made up to 31 March 2004 (7 pages)
18 May 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
20 January 2004Annual return made up to 05/01/04 (6 pages)
6 January 2004Full accounts made up to 31 March 2003 (7 pages)
6 November 2003Director's particulars changed (1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2003Annual return made up to 05/01/03 (6 pages)
21 November 2002Full accounts made up to 31 March 2002 (7 pages)
15 November 2002New director appointed (2 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2002New director appointed (2 pages)
18 January 2002Annual return made up to 05/01/02 (4 pages)
17 December 2001Full accounts made up to 31 March 2001 (7 pages)
2 October 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Annual return made up to 05/01/01
  • 363(287) ‐ Registered office changed on 23/01/01
(4 pages)
13 July 2000New director appointed (2 pages)
18 January 2000Annual return made up to 05/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 November 1999Full accounts made up to 31 March 1999 (8 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Annual return made up to 05/01/99 (9 pages)
2 March 1999Full accounts made up to 31 March 1998 (5 pages)
12 June 1998Registered office changed on 12/06/98 from: 64 leman street london E1 8HJ (1 page)
5 May 1998Director resigned (1 page)
20 January 1998Annual return made up to 05/01/98 (9 pages)
8 September 1997Full accounts made up to 31 March 1997 (5 pages)
3 June 1997Secretary resigned;director resigned (1 page)
3 June 1997New director appointed (3 pages)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 May 1997Director resigned (1 page)
30 April 1997New director appointed (3 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
29 January 1997Annual return made up to 05/01/97 (6 pages)
29 October 1996Director resigned (1 page)
7 October 1996Full accounts made up to 31 March 1996 (5 pages)
26 January 1996Annual return made up to 05/01/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1996Full accounts made up to 31 March 1995 (5 pages)
28 September 1995New director appointed (2 pages)
4 September 1995Director resigned (2 pages)
9 March 1995Full accounts made up to 31 March 1994 (5 pages)