Company NameElliot Pension Trustees Limited
Company StatusDissolved
Company Number01781705
CategoryPrivate Limited Company
Incorporation Date6 January 1984(40 years, 3 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Clyde
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 24 August 2004)
RoleChartered Secretary
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Secretary NameInvesco Asset Management Limited (Corporation)
StatusClosed
Appointed01 September 1993(9 years, 8 months after company formation)
Appointment Duration10 years, 12 months (closed 24 August 2004)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameJohn Paul Batting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleManaging Director
Correspondence AddressThe Lodge
Borlases
Waltham St Lawrence
Berkshire
RG10 0HE
Director NameMr Edwin Charles Bruce-Gardner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmoor Copse Admoor Lane
Southend Bradfield
Reading
Berkshire
RG7 6HT
Director NameJohn Stuart Elliot
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 May 1996)
RoleChairman
Correspondence Address12 West Common Close
Gerrards Cross
Buckinghamshire
SL9 7QR
Director NameDavid Harold Gulliver
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressKerry Glen Alma Way
Heath End
Farnham
Surrey
GU9 0QN
Secretary NameDavid Harold Gulliver
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressKerry Glen Alma Way
Heath End
Farnham
Surrey
GU9 0QN
Director NameBryan Richard Keene
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 8 months after company formation)
Appointment Duration9 years (resigned 24 September 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWoodside Winterbourne Grove
Weybridge
Surrey
KT13 0PP
Director NameSir Robert Clinton Ropner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(18 years, 8 months after company formation)
Appointment Duration2 months (resigned 25 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address152 Bishops Road
London
SW6 7JG

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 September 2003Return made up to 22/05/03; full list of members (5 pages)
19 September 2003Director resigned (1 page)
7 January 2003Secretary's particulars changed (1 page)
28 November 2002Registered office changed on 28/11/02 from: 11 devonshire square london EC2M 4YR (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
29 July 2002Auditor's resignation (1 page)
29 July 2002Full accounts made up to 31 December 2001 (8 pages)
29 May 2002Return made up to 22/05/02; full list of members (5 pages)
17 July 2001Return made up to 22/05/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 December 2000 (7 pages)
18 August 2000Full accounts made up to 31 December 1999 (8 pages)
10 July 2000Return made up to 22/05/00; no change of members (4 pages)
26 August 1999Full accounts made up to 31 December 1998 (8 pages)
9 August 1999Return made up to 22/05/99; no change of members (5 pages)
3 February 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1997Return made up to 22/05/97; full list of members (6 pages)
21 March 1997Full accounts made up to 31 December 1996 (9 pages)
21 August 1996Return made up to 22/05/96; no change of members (5 pages)
21 August 1996Director resigned (1 page)
20 August 1996Full accounts made up to 31 December 1995 (7 pages)
14 July 1995Auditor's resignation (2 pages)
3 July 1995Return made up to 22/05/95; no change of members (10 pages)
9 April 1995Full accounts made up to 31 December 1994 (7 pages)