Company NamePlant Safety Pension Trustees Limited
Company StatusDissolved
Company Number01818904
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)
Dissolution Date8 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMs April Marie Commons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(23 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 08 April 2009)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address13 Bloomfield Close
Woking
Surrey
GU21 2BL
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(23 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 08 April 2009)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 April 1999(14 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 08 April 2009)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameRobert Avisson Scott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 1996)
RoleInsurance Manager
Correspondence AddressGlebe House
Auchterarder Road
Dunning
Perthshire
PH2 0RJ
Scotland
Director NameMr George Albert Wilson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 May 1995)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Maxwell Drive
Baillieston
Glasgow
Lanarkshire
G69 6LS
Scotland
Director NameMr Peter Geoffrey Ward
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleGeneral Manager
Correspondence Address14 Suffield Close
Selsdon
South Croydon
CR2 8SZ
Director NameDavid Colin MacVicker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 1998)
RoleManaging Director
Correspondence AddressForest House Farm Gallowsclough Lane
Oakmere
Northwich
Cheshire
CW8 2TG
Director NameMr Cedric Harpley
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1991)
RoleConsultant
Correspondence AddressRose Cottage Audlem Road
Hatherton
Nantwich
Cheshire
CW5 7QT
Secretary NameDavid William Semple
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 May 1996)
RoleCompany Director
Correspondence Address36 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameMr Brian Geoffrey Prendergast
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 December 1998)
RoleEngineer Surveyor
Correspondence AddressAshways Ashurst Road
West Moors
Wimborne
Dorset
BH22 0LR
Director NameMr Richard Anthony Owen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1994(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address3 The Drive
Cockran Road
Surbiton
Surrey
KT6 6PZ
Director NameMr John Wilson Mabbott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(10 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Grovewood Mews
Macclesfield
Cheshire
SK11 8AB
Secretary NameNorman William Roads
NationalityBritish
StatusResigned
Appointed15 May 1996(11 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1998)
RoleCompany Director
Correspondence AddressHomewood 18 Butchers Pasture
Little Easton
Dunmow
Essex
CM6 2HY
Director NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 1999)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameMr Alan Trevor Mason
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1998)
RoleDivisional Manager
Correspondence Address23 Riverside Walk
The Alders
West Wickham
Kent
BR4 9PZ
Director NameMr Eric David Greenwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2001)
RoleInsurance Manager
Correspondence Address4 Cherry Orchard Close
Bramhall
Stockport
Cheshire
SK7 3EN
Secretary NameMr James Graham Webster
NationalityBritish
StatusResigned
Appointed22 July 1998(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Prestwick Drive
Blundellsands
Liverpool
Merseyside
L23 7XB
Director NameMiss Karen Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(14 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 April 2008)
RoleHead Of Staff Pensions
Country of ResidenceScotland
Correspondence AddressTir-Na-Maise
Donavourd
Pitlochry
PH16 5JS
Scotland
Director NameJohn Michael Mycroft
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(14 years, 11 months after company formation)
Appointment Duration7 years (resigned 19 May 2006)
RoleEngineer Surveyor
Correspondence Address30 Quarn Drive
Allestree
Derby
Derbyshire
DE22 2NQ
Director NameAlan Johnston Trout
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2001)
RoleRegional Manager
Correspondence Address22 Grassington Drive
Chipping Sodbury
Bristol
Avon
BS37 6HW
Director NameAndrew Norman Green
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2002)
RoleInsurance Company Manager
Correspondence Address7 Birstall Lane
Drighlington
Bradford
BD11 1JJ
Director NamePeter Thorpe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(17 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address104 Starling Close
Manchester
M22 4XS
Director NameMichael Anthony Amphlett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(18 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2002)
RoleDirector, Corporate Partnershi
Correspondence Address2 Northbank
Craigie Place, Perth
Perthshire
PH2 0BB
Scotland
Director NameMr Simon Andrew James Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Cottage
106 The Street, Rockland St Mary
Norwich
Norfolk
NR14 7HQ

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2008Declaration of solvency (3 pages)
16 June 2008Appointment of a voluntary liquidator (1 page)
16 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2008Return made up to 14/05/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from st helen's 1 undershaft london EC3P 3DQ (1 page)
20 May 2008Secretary's change of particulars / aviva company secretarial services LIMITED / 14/05/2008 (1 page)
1 May 2008Appointment terminated director karen jones (1 page)
1 May 2008Appointment terminated director john mabbott (1 page)
1 May 2008Director appointed mr david rowley rose (1 page)
1 May 2008Director appointed miss april marie commons (1 page)
1 May 2008Appointment terminated director simon black (1 page)
1 May 2008Appointment terminated director peter thorpe (1 page)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 October 2007Amended accounts made up to 31 December 2006 (2 pages)
30 May 2007Return made up to 14/05/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 March 2007Director resigned (1 page)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 June 2006Location of register of members (1 page)
7 June 2006Return made up to 14/05/06; full list of members (3 pages)
12 September 2005Accounts made up to 31 December 2004 (9 pages)
8 June 2005Director's particulars changed (1 page)
17 May 2005Return made up to 14/05/05; full list of members (3 pages)
26 October 2004Accounts made up to 31 December 2003 (9 pages)
26 May 2004Return made up to 14/05/04; full list of members (3 pages)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 31/10/01
(1 page)
20 June 2003Return made up to 27/05/03; full list of members (7 pages)
25 March 2003New director appointed (1 page)
10 March 2003Director resigned (1 page)
26 November 2002Director's particulars changed (1 page)
1 November 2002Accounts made up to 31 December 2001 (11 pages)
28 August 2002Registered office changed on 28/08/02 from: parklands 825A wimslow road didsbury manchester M20 2RE (1 page)
28 August 2002Director resigned (1 page)
15 August 2002New director appointed (1 page)
9 July 2002Secretary's particulars changed (1 page)
14 May 2002Return made up to 04/05/02; full list of members (3 pages)
11 March 2002Director's particulars changed (1 page)
5 March 2002New director appointed (1 page)
21 December 2001Director resigned (1 page)
12 September 2001Accounts made up to 31 December 2000 (9 pages)
21 June 2001New director appointed (1 page)
7 June 2001Director resigned (1 page)
25 May 2001Return made up to 04/05/01; full list of members (3 pages)
13 September 2000Accounts made up to 31 December 1999 (6 pages)
10 July 2000Secretary's particulars changed (1 page)
6 July 2000Return made up to 04/05/00; full list of members (3 pages)
30 June 2000Return made up to 04/05/99; full list of members (3 pages)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
29 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
10 November 1998Accounts made up to 31 December 1997 (6 pages)
5 October 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
13 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 July 1997Accounts made up to 31 December 1996 (6 pages)
8 June 1997Director resigned (1 page)
5 June 1997Return made up to 04/05/97; full list of members (12 pages)
24 February 1997New director appointed (3 pages)
24 February 1997New director appointed (3 pages)
7 June 1996Return made up to 04/05/96; full list of members (8 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996New director appointed (2 pages)
22 May 1996Secretary resigned (3 pages)
22 May 1996New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
12 September 1995Accounts made up to 31 December 1994 (6 pages)
1 June 1995Return made up to 04/05/95; no change of members (10 pages)
19 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1994Accounts made up to 31 December 1993 (6 pages)
18 June 1993Accounts made up to 31 December 1992 (5 pages)
2 June 1992Accounts made up to 31 December 1991 (5 pages)
10 July 1991Accounts made up to 31 December 1990 (5 pages)
26 September 1990Accounts made up to 31 December 1989 (5 pages)
13 June 1989Accounts made up to 31 December 1988 (5 pages)
31 May 1988Accounts made up to 31 December 1987 (5 pages)
20 September 1987Accounts made up to 31 December 1986 (6 pages)
7 June 1986Return made up to 03/06/86; full list of members (6 pages)
7 June 1986Accounts made up to 31 December 1985 (6 pages)
29 November 1985Annual return made up to 12/11/85 (5 pages)
23 May 1984Certificate of incorporation (1 page)