Company NameBallast Wiltshier Retirement Benefits Trustee Company Limited
Company StatusDissolved
Company Number01718636
CategoryPrivate Limited Company
Incorporation Date27 April 1983(41 years ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)
Previous NameWiltshier Retirement Benefits Trustee Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMichael Saunders
NationalityBritish
StatusClosed
Appointed05 August 1999(16 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales
Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(18 years, 10 months after company formation)
Appointment Duration3 years (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Broad Hinton
Twyford
Berkshire
RG10 0XH
Director NameMr Thomas Keith Horner
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressBuena Vista
Scotton Street Wye
Ashford
Kent
TN25 5BU
Director NameMr Alan Barclay Mackinnon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAugusta House
Cranbrook Road
Goodhurst
Kent
TN17 1OX
Director NameJohn Clifford Watts
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address11 West Drive
Sonning On Thames
Reading
Berkshire
RG4 0GE
Secretary NameAndrew John Diarmid Nicol
NationalityBritish
StatusResigned
Appointed15 September 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address24 Elmstone Road
London
SW6 5TN
Director NameMichael Percy Snasdell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(12 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2002)
RoleChartered Secretary
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Secretary NameMichael Percy Snasdell
NationalityBritish
StatusResigned
Appointed31 May 1996(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 1999)
RoleChartered Secretary
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameMr Stuart Reeve Andrew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Longleat Crescent
Chilwell
Nottingham
NG9 5EU
Director NameMalcolm Gordon Boyd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2001)
RoleTrustee Director
Correspondence Address44 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NQ
Director NameDouglas Angus Gillan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RolePersonnel Manager
Correspondence Address29 Wolsey Road
Esher
Surrey
KT10 8NT
Director NamePhilip Marfitt
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2002)
RoleProject Manager
Correspondence Address53 North Broadgate Lane
Horsforth
Leeds
Yorkshire
LS18 5AF
Director NameDesmond Hugh Bernard Eason
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2003)
RoleRetired
Correspondence Address3 Beechwood Avenue
Aylmerton
Norwich
Norfolk
NR11 8QQ
Director NameMr Barry Gerald William Grimes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(18 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 February 2002)
RoleRegional Managing Director
Correspondence Address27 Westwood Road
Greenham
Newbury
Berkshire
RG14 7TH
Director NameMr John Lawrence Powell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2003)
RoleChartered Accountant - Retired
Correspondence Address9 St Marys Meadow
Wingham
Canterbury
Kent
CT3 1DF

Location

Registered AddressManor Court
High Street
Harmondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
2 April 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
21 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2003Secretary's particulars changed (1 page)
17 January 2003Secretary's particulars changed (1 page)
8 November 2002Director resigned (1 page)
19 September 2002Return made up to 15/09/02; full list of members (9 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 May 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 September 2000Return made up to 15/09/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (5 pages)
18 October 1999New director appointed (5 pages)
18 October 1999Return made up to 15/09/99; full list of members (6 pages)
18 October 1999New director appointed (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
14 October 1998Return made up to 15/09/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 April 1997Company name changed wiltshier retirement benefits tr ustee company LIMITED\certificate issued on 14/04/97 (2 pages)
10 April 1997Director resigned (1 page)
7 November 1996Return made up to 15/09/96; full list of members (8 pages)
11 October 1996Full accounts made up to 31 December 1995 (6 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996New secretary appointed (1 page)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (2 pages)
12 December 1995Return made up to 15/09/95; full list of members (14 pages)