Company NameHoverspeed Pension Trustees Limited
Company StatusDissolved
Company Number01641983
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 11 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMichael John Charles Francis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1995(12 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 21 July 2009)
RoleRevenue & Systems Manager
Correspondence AddressMyrtle Trees
King Street Brenzett
Romney Marsh
Kent
TN29 9UD
Secretary NameKathleen Annette Crossan
NationalityBritish
StatusClosed
Appointed06 July 2007(25 years, 1 month after company formation)
Appointment Duration2 years (closed 21 July 2009)
RoleLegal P A
Correspondence Address10 Wilshaw House Deptford
Church Street, Deptford
London
SE8 4SF
Director NameMr Adrian James Hayward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 21 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Devoil Close
Guildford
Surrey
GU4 7FG
Director NameMr Michael Patrick Aiken
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorns Lodge Bottle House Lane
South Park
Penshurst
Kent
TN11 8ET
Director NameMiss Stella Edith Broom
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1994)
RoleSales Operation Manager
Correspondence Address44 Cranleigh Drive
Whitfield
Dover
Kent
CT16 3NL
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(10 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameWilliam Trevor Moses
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(10 years after company formation)
Appointment Duration12 months (resigned 30 June 1993)
RoleManaging Director
Correspondence AddressCumulus 56 Bramley Avenue
Faversham
Kent
ME13 8LP
Secretary NameFrancis William Crinks
NationalityBritish
StatusResigned
Appointed03 July 1992(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1998)
RoleCompany Director
Correspondence Address27 Hillcrest Road
Hythe
Kent
CT21 5EU
Director NameMr William Hall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1992)
RoleSenior Receptionist
Correspondence Address48 Earls Avenue
Folkestone
Kent
CT20 2HD
Director NameMrs Janet Daphne Thomas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(10 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1992)
RoleSecretary/Admin Asst
Country of ResidenceEngland
Correspondence Address4 St Mildreds Avenue
Broadstairs
Kent
CT10 2BX
Director NameTerry Rodney Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(10 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2001)
RolePersonnel Manager
Correspondence Address17 Blythe Road
Maidstone
Kent
ME15 7TR
Director NameFrancis William Crinks
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1998)
RoleChartered Accountant
Correspondence Address27 Hillcrest Road
Hythe
Kent
CT21 5EU
Director NameMr Peter Colin Walker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 1993(11 years after company formation)
Appointment Duration9 years, 2 months (resigned 30 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm House Easole Street
Nonington
Dover
Kent
CT15 4HG
Director NameGeoffrey Leslie Ede
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(11 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 15 December 2005)
RoleManaging Director
Correspondence Address8 Lees Court
Sheldwich Lees
Faversham
Kent
ME13 0NQ
Director NameMr John Anthony Hawkins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(11 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 23 November 2001)
RoleMarine First Officer
Correspondence Address20 Dorset Court
Lord Warden Avenue Walmer
Deal
Kent
CT14 7JT
Director NameMr David Wise
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(11 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 28 March 2006)
RolePart Time Consultant
Correspondence Address24 Cavalry Court
South Barracks
Deal
Kent
CT14 7GF
Director NamePaul Reginald Waller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1998(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 2005)
RoleAccountant
Correspondence Address29 Island Road
Sturry
Canterbury
Kent
CT2 0EB
Secretary NamePaul Reginald Waller
NationalityBritish
StatusResigned
Appointed02 August 1998(16 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 21 July 2006)
RoleAccountant
Correspondence Address29 Island Road
Sturry
Canterbury
Kent
CT2 0EB
Director NameMichael Cory Morgan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2005)
RoleCompliance Manager
Correspondence Address10 Cranleigh Drive
Whitfield
Dover
Kent
CT16 3NL
Director NameAlison Dawn Clarke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(19 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2006)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
135 Queens Road, Bisley
Woking
Surrey
GU24 9AT
Director NamePaul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2005)
RoleAccountant
Correspondence AddressVilla Marina
12 Sea Front Road
Skegness
Lincolnshire
PE25 3BQ
Director NameSusan Stevens
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2006)
RoleHuman Resources Manager
Correspondence Address34 Wickham Close
Newington
Sittingbourne
Kent
ME9 7NT
Director NamePhilip James Thornton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2006)
RoleAccountant
Correspondence Address2 Fitzgerald Avenue
Herne Bay
Kent
CT6 8LN

Location

Registered Address91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 April 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009Application for striking-off (1 page)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 November 2008Registered office changed on 28/11/2008 from 20 upper ground london SE1 9PF (1 page)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 April 2008Director appointed mr adrian james hayward (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Return made up to 20/05/07; full list of members (2 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 August 2006Return made up to 20/05/06; full list of members (7 pages)
15 August 2006Registered office changed on 15/08/06 from: the international hoverport marine parade dover kent CT17 9TG (1 page)
15 August 2006Secretary resigned (1 page)
18 July 2006Director resigned (2 pages)
18 July 2006Director resigned (2 pages)
26 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2005Director resigned (1 page)
16 May 2005New director appointed (1 page)
22 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 June 2004Return made up to 20/05/04; full list of members (10 pages)
3 October 2003Full accounts made up to 31 December 2002 (8 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
14 June 2003Return made up to 04/06/03; full list of members (9 pages)
7 May 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
27 September 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
23 November 2001Full accounts made up to 31 December 2000 (7 pages)
26 July 2001Return made up to 04/06/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
6 July 2000Return made up to 04/06/00; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
7 July 1999Return made up to 04/06/99; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
20 October 1998Director's particulars changed (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 June 1998Return made up to 04/06/98; no change of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
19 August 1997Director's particulars changed (1 page)
30 July 1997Director's particulars changed (1 page)
13 June 1997Return made up to 04/06/97; no change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 June 1996Return made up to 04/06/96; full list of members (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
21 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1995Director resigned (2 pages)
16 February 1992Full accounts made up to 31 December 1990 (6 pages)
9 July 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 June 1982Incorporation (20 pages)