Company NameNorthern Star Pension Fund Nominees Limited
Company StatusDissolved
Company Number01641990
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 10 months ago)
Dissolution Date23 October 2001 (22 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 Francis Bransby Zachary
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(17 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 23 October 2001)
RoleCompany Executive
Correspondence AddressThe Coach House
Tadworth Street
Tadworth
Surrey
KT20 5QZ
Secretary NameMurray Walker
NationalityBritish
StatusClosed
Appointed27 October 1999(17 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressThreeways 2 Denny End Road
Waterbeach
Cambridge
Cambridgeshire
CB5 9PB
Director NameDennis Vincent Attfield
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 12 months after company formation)
Appointment Duration2 years (resigned 10 June 1993)
RoleSecretary
Correspondence Address3 The Gardens
Evesham Road
Cheltenham
Gloucestershire
GL50 4QE
Wales
Director NameJohn Clifford Beer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleInsurance Company Chief Executive
Correspondence AddressHill View Old Road
Maisemore
Gloucester
Gloucestershire
GL2 8HT
Wales
Director NameMichael Edward Donald Buckingham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleInsurance Official
Correspondence AddressThe Old Nags Head Nags Head
Avening
Tetbury
Glos
GL8 8NZ
Wales
Director NamePrimrose Mary Fenson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleInsurance Official
Correspondence AddressQuarrybank House Walls Quarry
Brimscombe Hill
Stroud
Glos
GL5 2PA
Wales
Secretary NameDennis Vincent Attfield
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 12 months after company formation)
Appointment Duration2 years (resigned 10 June 1993)
RoleCompany Director
Correspondence Address3 The Gardens
Evesham Road
Cheltenham
Gloucestershire
GL50 4QE
Wales
Director NameJohn William Henry Miller
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(9 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 02 June 1999)
RoleDirector Of Marketing & Services Operations
Country of ResidenceEngland
Correspondence AddressShalimar Bunch Lane
Haslemere
Surrey
GU27 1AJ
Secretary NameDerek John Harbottle
NationalityBritish
StatusResigned
Appointed10 June 1993(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1999)
RoleChartered Accountant
Correspondence Address31 Green Street
Brockworth
Gloucester
Gloucestershire
GL3 4LU
Wales
Director NameLeslie Jackson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1999)
RoleManaging Director
Correspondence Address25 Gloster Drive
Kenilworth
Warwickshire
CV8 2TU
Secretary NamePeter Francis Bransby Zachary
NationalityBritish
StatusResigned
Appointed02 June 1999(16 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Tadworth Street
Tadworth
Surrey
KT20 5QZ

Location

Registered Address117 Fenchurch Street
London
EC3M 5DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
24 May 2001Application for striking-off (1 page)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: london road gloucester GL1 3NS (1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 July 1999New secretary appointed (2 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999Director resigned (1 page)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
22 April 1998Return made up to 31/03/98; no change of members (5 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 April 1996Return made up to 31/03/96; full list of members (7 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 April 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 07/04/95
(6 pages)