Company NameERIC Bemrose Staff Pension Trustees Limited
Company StatusDissolved
Company Number01738469
CategoryPrivate Limited Company
Incorporation Date11 July 1983(40 years, 10 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(18 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(24 years after company formation)
Appointment Duration1 year, 7 months (closed 17 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(25 years after company formation)
Appointment Duration7 months (closed 17 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameArthur Bertwistle
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1993)
RoleAdministration Manager
Correspondence Address39 Queens Drive
Mossley Hill
Liverpool
L18 2DT
Director NameMr David Keith Dewar
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1993)
RoleChief Electrician
Correspondence Address11 Eastway
Maghull
Liverpool
Merseyside
L31 6BR
Director NamePeter Thomas Furlong
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1993)
RoleAccountant
Correspondence Address29 Fir Road
Waterloo
Liverpool
Merseyside
L22 4QL
Director NameMr Hugh Malcolm Kennedy
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1993)
RoleBuilding Manager
Correspondence Address30 Pilkington Street
Rainford
St Helens
Merseyside
WA11 5HG
Director NameDouglas McNulty
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1993)
RoleCompany Director
Correspondence AddressGreen Ridges South Road
Grassendale Park
Liverpool
Merseyside
L19 0LT
Secretary NameArthur Bertwistle
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address39 Queens Drive
Mossley Hill
Liverpool
L18 2DT
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(10 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 1994)
RoleAssistant Company Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 1993(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed15 September 1993(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 1997)
RoleBudget Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(14 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(18 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(24 years after company formation)
Appointment Duration1 year (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

2 at 1News International Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
18 July 2008Director appointed carla stone (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
16 July 2008Return made up to 20/06/08; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 June 2006Return made up to 20/06/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
25 June 2005Return made up to 13/06/05; full list of members (2 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
25 June 2004Return made up to 13/06/04; full list of members (2 pages)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
18 June 2003Return made up to 13/06/03; full list of members (5 pages)
21 March 2003Director's particulars changed (1 page)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
26 June 2002Return made up to 13/06/02; full list of members (5 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
27 December 2001Accounts for a dormant company made up to 31 August 2001 (4 pages)
23 November 2001New director appointed (3 pages)
23 November 2001Secretary resigned;director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
28 June 2001Return made up to 13/06/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
20 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
5 July 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
29 June 1999Return made up to 13/06/99; full list of members (10 pages)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1998Accounts made up to 31 August 1997 (6 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
3 July 1997Return made up to 13/06/97; full list of members (10 pages)
27 February 1997Accounts made up to 31 August 1996 (6 pages)
5 February 1997Director's particulars changed (1 page)
19 June 1996Return made up to 13/06/96; full list of members (6 pages)
11 December 1995Accounts made up to 31 August 1995 (6 pages)
26 June 1995Return made up to 13/06/95; full list of members (14 pages)