Company NameBassett Foods Pension Trust Limited
DirectorsPeter Anthony Cartmell and Michael Archibald Campbell Clark
Company StatusDissolved
Company Number01521893
CategoryPrivate Limited Company
Incorporation Date13 October 1980(43 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 NamePeter Anthony Cartmell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(14 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Correspondence Address15 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Director NameMichael Archibald Campbell Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 1995(14 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleSecretary/Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address20 Redington Road
London
NW3 7RG
Secretary NameJoy Ann Deeley
NationalityBritish
StatusCurrent
Appointed31 March 1995(14 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address25 Berkeley Square
London
W1X 6HT
Director NameMs Margaret Callon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RolePersonnel Manager
Correspondence Address176 Cobblers Lane
Pontefract
WF8 2LL
Director NameMr Michael Thomas Downer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(12 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 September 1993)
RoleCommercial Manager
Correspondence AddressThe Lynch
Sandford
Crediton
Devon
EX17 4NH
Director NameGraham Foulkes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RolePersonnel Director - Tbl
Correspondence Address26 Green Lane
Burnham
Slough
Berkshire
SL1 8DX
Director NameMr Trevor Green
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleQuality Manager
Correspondence Address5 Well Lane
Sheffield
S6 4BZ
Director NameMr Thomas Arthur Longden
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMeadow View
Fields Courtyard Grove
Retford
Notts
DN22 0RJ
Director NameMr Peter Frank Whalley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGesters 55 Head Street
Halstead
Essex
CO9 2AU
Secretary NameMr John Greatorex Hatchett
NationalityBritish
StatusResigned
Appointed28 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address48 Abbots Close
Knowle
Solihull
West Midlands
B93 9PP

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 1998Dissolved (1 page)
10 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
31 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 1997Declaration of solvency (3 pages)
31 October 1997Registered office changed on 31/10/97 from: 25 berkeley square london W1X 6HT (1 page)
31 October 1997Res re specie (2 pages)
31 October 1997Appointment of a voluntary liquidator (1 page)
26 October 1997Accounts for a dormant company made up to 28 December 1996 (1 page)
26 January 1997Return made up to 28/12/96; full list of members (7 pages)
18 October 1996Accounts for a dormant company made up to 30 December 1995 (1 page)
10 January 1996Return made up to 28/12/95; full list of members (6 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 May 1995New director appointed (4 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (6 pages)
10 May 1995Director resigned (4 pages)
10 May 1995New director appointed (4 pages)
10 May 1995Director resigned (4 pages)
10 May 1995New secretary appointed (4 pages)
10 May 1995Secretary resigned (6 pages)
10 May 1995Director resigned (4 pages)