Company NameMemorex Pension Trustee Limited
Company StatusDissolved
Company Number01799015
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)
Previous NameFitzplan Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameClive Adrian Rossiter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(20 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 10 June 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Cotterell Gardens
Twyford
Reading
Berkshire
RG10 0XP
Director NameMiss Sharon Fox
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(21 years, 2 months after company formation)
Appointment Duration9 years (closed 10 June 2014)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address35 Alma Road
Eton Wick
Windsor
Berkshire
SL4 6JZ
Director NameMr Alan Peter Watkins
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 April 2004)
RoleSecretary
Correspondence AddressBeech Hill Cottage Lewes Road
Cross In Hand
Heathfield
East Sussex
TN21 0TA
Director NameGraham Martin Stephens
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 1995)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Michaels Close
North Waltham
Basingstoke
Hampshire
RG25 2BP
Director NameRobert Thomas Phillips
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 1997)
RoleFinancial Advisor
Correspondence AddressBeechcroft Wootton Village
Boars Hill
Oxford
Oxfordshire
OX1 5HW
Director NameMr Brian Lowson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameMichael John Bradley
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 March 1998)
RoleManager Human Resources
Correspondence AddressStream Bank 14 Frays Avenue
West Drayton
Middlesex
UB7 7AF
Secretary NameMr Alan Peter Watkins
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 1999)
RoleCompany Director
Correspondence AddressBeech Hill Cottage Lewes Road
Cross In Hand
Heathfield
East Sussex
TN21 0TA
Director NameJohn Muscroft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 1999)
RoleFinance Director
Correspondence Address4 Vulcan Close
Woodley
Reading
Berkshire
RG5 4XB
Director NameGeoffrey Spooner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 1997)
RoleSales Director
Correspondence Address20 Maple Lodge Close
Maple Cross
Rickmansworth
Hertfordshire
WD3 2SN
Director NameGuy Christopher Julian Henning
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 1997)
RoleDirector Field Operations
Correspondence Address10 Glendale
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1TG
Director NameDouglas Edwin Charles Kent
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 August 2002)
RoleRetired
Correspondence AddressHollywood Guildford Road
Great Bookham
Leatherhead
Surrey
KT23 4LB
Director NamePeter David Gatling
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(13 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 March 2005)
RoleManaging Director
Correspondence Address8 Somerset Grove
Warfield
Bracknell
Berkshire
RG42 3TN
Director NameRaymond Patrick McColgan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2001)
RoleCustomer Services Director
Country of ResidenceEngland
Correspondence Address102 Charnwood Road
Barwell
Leicestershire
LE9 8FX
Secretary NameAndrew David Clark
NationalityBritish
StatusResigned
Appointed19 February 1999(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2001)
RoleFinancial Controller
Correspondence Address16 Ember Road
Slough
SL3 8ED
Director NameAndrew David Clark
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2001)
RoleAccountant
Correspondence Address16 Ember Road
Slough
SL3 8ED
Director NameMr Stephen Ball
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(17 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
Sherfield Road
Bramley
Hampshire
RG26 5AG
Director NameFiona Mary Mellor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2005)
RolePersonnel Manager
Correspondence Address2 Chiltern Terrace
Town Lane
Wooburn Green
Buckinghamshire
HP10 0PL
Secretary NameMr Stephen Ball
NationalityBritish
StatusResigned
Appointed15 June 2001(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
Sherfield Road
Bramley
Hampshire
RG26 5AG
Director NameStephen Lonsdale Naylar
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(18 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2011)
RoleService Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Kingfisher Close
Iwade
Sittingbourne
Kent
ME9 8LY
Secretary NameMr Christopher John Bamforth
NationalityBritish
StatusResigned
Appointed22 April 2005(21 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Wetherdown
Petersfield
Hampshire
GU31 4PN

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1A&o Systems & Services Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
17 April 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1,000
(5 pages)
16 April 2013Director's details changed for Sharon Fox on 1 January 2013 (2 pages)
16 April 2013Director's details changed for Sharon Fox on 1 January 2013 (2 pages)
16 April 2013Registered office address changed from Prescott Road Colnbrook Slough Berkshire SL3 0AE on 16 April 2013 (1 page)
1 April 2013Termination of appointment of Christopher Bamforth as a secretary (1 page)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 January 2012Termination of appointment of Stephen Naylar as a director (1 page)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 December 2010Termination of appointment of Stephen Ball as a director (1 page)
16 December 2010Termination of appointment of Stephen Ball as a director (1 page)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Clive Adrian Rossiter on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Sharon Fox on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Stephen Ball on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Stephen Lonsdale Naylar on 15 December 2009 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
15 January 2009Return made up to 13/12/08; full list of members (4 pages)
9 January 2008Return made up to 13/12/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 March 2007 (8 pages)
19 February 2007Full accounts made up to 31 March 2006 (8 pages)
22 December 2006Return made up to 13/12/06; full list of members (3 pages)
5 January 2006Return made up to 13/12/05; full list of members (3 pages)
16 December 2005Full accounts made up to 31 March 2005 (8 pages)
8 September 2005New director appointed (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
10 December 2004Return made up to 13/12/04; full list of members (8 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
16 August 2004Full accounts made up to 31 March 2004 (8 pages)
11 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2003Full accounts made up to 31 March 2002 (7 pages)
13 October 2003Full accounts made up to 31 March 2003 (8 pages)
20 December 2002Return made up to 13/12/02; full list of members (8 pages)
1 November 2002Director resigned (1 page)
31 October 2002New director appointed (1 page)
31 October 2002Director resigned (1 page)
3 April 2002Full accounts made up to 31 March 2001 (7 pages)
2 April 2002Return made up to 31/12/01; full list of members (7 pages)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New director appointed (2 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
24 December 1999Director resigned (1 page)
12 November 1999Director's particulars changed (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1998Full accounts made up to 31 March 1998 (7 pages)
23 July 1998Registered office changed on 23/07/98 from: eskdale road winnersh wokingham berkshire RG41 5TS (1 page)
6 May 1998Full accounts made up to 31 March 1997 (7 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
23 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
13 January 1998Return made up to 31/12/97; full list of members (9 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
1 September 1997Secretary's particulars changed;director's particulars changed (1 page)
27 June 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 31 March 1996 (7 pages)
9 January 1997Return made up to 31/12/96; full list of members (9 pages)
20 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 10/01/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 1995Secretary's particulars changed (2 pages)
29 September 1995Full accounts made up to 31 March 1995 (6 pages)
4 September 1995New director appointed (2 pages)
12 March 1984Incorporation (18 pages)