Company NameConvoys Pension Trustees Limited
Company StatusDissolved
Company Number01344647
CategoryPrivate Limited Company
Incorporation Date16 December 1977(46 years, 4 months ago)
Dissolution Date18 October 2011 (12 years, 6 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 Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 18 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameCarla Stone
NationalityBritish
StatusClosed
Appointed01 July 2009(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 18 October 2011)
RoleSecretary
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameAnthony Raymond Coates
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(13 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2001)
RoleManaging Director
Correspondence AddressPedlars Cottage
Goathurst Common Ide Hill
Sevenoaks
Kent
TN14 6JD
Director NameMr Stewart Thomas Renton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(13 years after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2008)
RoleManaging Director
Correspondence Address5 The Orchard
Yeoman Lane
Bearsted
Kent
ME14 4QL
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed04 January 1991(13 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameMr Stewart Thomas Renton
NationalityBritish
StatusResigned
Appointed04 January 1991(13 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address5 The Orchard
Yeoman Lane
Bearsted
Kent
ME14 4QL
Director NameKeith William Gravestock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address6 Cobb Close
Rochester
Kent
ME2 3TY
Secretary NameKeith William Gravestock
NationalityBritish
StatusResigned
Appointed01 October 2001(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address6 Cobb Close
Rochester
Kent
ME2 3TY
Director NameLinda Spain
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(28 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2009)
RoleCo Secretary
Correspondence Address58 Arundel Close
Lordswood
Walderslade
Kent
ME5 8UZ
Secretary NameLinda Spain
NationalityBritish
StatusResigned
Appointed01 January 2006(28 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2009)
RoleCo Secretary
Correspondence Address58 Arundel Close
Lordswood
Walderslade
Kent
ME5 8UZ

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
13 January 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
(4 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
(4 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
(4 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
5 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 July 2009Appointment terminated director and secretary linda spain (1 page)
6 July 2009Secretary appointed carla stone (1 page)
6 July 2009Appointment Terminated Director and Secretary linda spain (1 page)
6 July 2009Secretary appointed carla stone (1 page)
19 May 2009Registered office changed on 19/05/2009 from forest house no 3 basin chatham docks chatham kent ME4 4SR (1 page)
19 May 2009Registered office changed on 19/05/2009 from forest house no 3 basin chatham docks chatham kent ME4 4SR (1 page)
14 January 2009Director appointed mr michael charles gill (1 page)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
14 January 2009Director appointed mr michael charles gill (1 page)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
10 November 2008Appointment terminated director stewart renton (1 page)
10 November 2008Appointment Terminated Director stewart renton (1 page)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (6 pages)
10 November 2008Accounts made up to 31 October 2008 (6 pages)
4 February 2008Return made up to 04/01/08; full list of members (3 pages)
4 February 2008Return made up to 04/01/08; full list of members (3 pages)
23 January 2008Accounts made up to 31 October 2007 (6 pages)
23 January 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
25 January 2007Return made up to 04/01/07; full list of members (3 pages)
25 January 2007Return made up to 04/01/07; full list of members (3 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (6 pages)
23 November 2006Accounts made up to 31 October 2006 (6 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 31 October 2005 (6 pages)
23 November 2005Accounts made up to 31 October 2005 (6 pages)
18 January 2005Return made up to 04/01/05; full list of members (7 pages)
18 January 2005Return made up to 04/01/05; full list of members (7 pages)
5 November 2004Accounts made up to 31 October 2004 (6 pages)
5 November 2004Accounts for a dormant company made up to 31 October 2004 (6 pages)
14 January 2004Return made up to 04/01/04; full list of members (7 pages)
14 January 2004Return made up to 04/01/04; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 31 October 2003 (6 pages)
4 December 2003Accounts made up to 31 October 2003 (6 pages)
20 March 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
20 March 2003Accounts made up to 31 October 2002 (3 pages)
17 January 2003Return made up to 04/01/03; full list of members (7 pages)
17 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
25 April 2002Accounts made up to 31 October 2001 (3 pages)
25 April 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
23 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 January 2002Return made up to 04/01/02; full list of members (6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
11 April 2001Accounts made up to 31 October 2000 (3 pages)
11 April 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
23 January 2001Return made up to 04/01/01; full list of members (7 pages)
23 January 2001Return made up to 04/01/01; full list of members (7 pages)
25 October 2000Registered office changed on 25/10/00 from: b block convoys wharf prince street deptford london SE8 3JH (1 page)
25 October 2000Registered office changed on 25/10/00 from: b block convoys wharf prince street deptford london SE8 3JH (1 page)
21 March 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
21 March 2000Accounts made up to 31 October 1999 (3 pages)
7 February 2000Return made up to 04/01/00; full list of members (7 pages)
7 February 2000Return made up to 04/01/00; full list of members (7 pages)
3 February 1999Return made up to 04/01/99; no change of members (6 pages)
3 February 1999Return made up to 04/01/99; no change of members (6 pages)
4 December 1998Accounts made up to 31 October 1998 (3 pages)
4 December 1998Accounts for a dormant company made up to 31 October 1998 (3 pages)
2 February 1998Return made up to 04/01/98; no change of members (7 pages)
2 February 1998Return made up to 04/01/98; no change of members (7 pages)
25 November 1997Accounts for a dormant company made up to 31 October 1997 (3 pages)
25 November 1997Accounts made up to 31 October 1997 (3 pages)
23 April 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
23 April 1997Accounts made up to 31 October 1996 (3 pages)
5 February 1997Return made up to 04/01/97; full list of members (9 pages)
5 February 1997Return made up to 04/01/97; full list of members (9 pages)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
11 February 1996Return made up to 04/01/96; no change of members (5 pages)
11 February 1996Accounts made up to 31 October 1995 (3 pages)
11 February 1996Return made up to 04/01/96; no change of members (5 pages)
11 February 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)