Company NameBerrows Pension Trustees Limited
Company StatusDissolved
Company Number01344296
CategoryPrivate Limited Company
Incorporation Date15 December 1977(46 years, 4 months ago)
Dissolution Date7 November 2017 (6 years, 5 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 Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(34 years after company formation)
Appointment Duration5 years, 10 months (closed 07 November 2017)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(34 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 07 November 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed16 August 1996(18 years, 8 months after company formation)
Appointment Duration21 years, 2 months (closed 07 November 2017)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Roger Stuney Rix
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(14 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 August 1992)
RoleCompany Director
Correspondence AddressOrchard House Roberts End
Hanley Swan
Worcestershire
WR8 0DN
Director NameJeremy Frederick Van Den Arend
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(14 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 September 1992)
RolePersonnel Director
Correspondence Address29 St Lukes Street
London
SW3 3RP
Secretary NameLeslie Dixon
NationalityBritish
StatusResigned
Appointed28 June 1992(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 August 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 August 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameChristopher Donald Thomas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 1996)
RoleCompensation/Benefits Manager
Correspondence Address16 Ely Place
Woodford Green
Essex
IG8 8AG
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(33 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed15 August 1996(18 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed15 August 1996(18 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Reed Publishing Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
7 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
7 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
7 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
7 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
13 July 2005Return made up to 28/06/05; full list of members (2 pages)
13 July 2005Return made up to 28/06/05; full list of members (2 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 July 2002Return made up to 28/06/02; full list of members (5 pages)
16 July 2002Secretary's particulars changed (1 page)
16 July 2002Return made up to 28/06/02; full list of members (5 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Secretary's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 July 2001Return made up to 28/06/01; no change of members (4 pages)
6 July 2001Return made up to 28/06/01; no change of members (4 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
17 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 August 1999Return made up to 28/06/99; no change of members (5 pages)
16 August 1999Return made up to 28/06/99; no change of members (5 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 August 1998Return made up to 28/06/98; full list of members (17 pages)
11 August 1998Return made up to 28/06/98; full list of members (17 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996Director resigned (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996Director resigned (2 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996New director appointed (1 page)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
27 July 1995Return made up to 28/06/95; no change of members (8 pages)
27 July 1995Return made up to 28/06/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)