Company NamePeter Soppitt (Pensions Consultants) Limited
Company StatusDissolved
Company Number01899571
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nigel John Manley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed28 May 1999(14 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 30 April 2008)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address10 Ash Gate
Thatcham
Berkshire
RG18 4EH
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed31 July 2000(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Jill Soppitt
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 December 1998)
RoleCompany Director
Correspondence AddressWoodham House East Bakers Road
Wroughton
Swindon
Wiltshire
SN4 0RP
Director NameMr Peter Soppitt
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 May 1999)
RolePension Consultant
Correspondence AddressWoodham House East Bakers Road
Wroughton
Swindon
Wiltshire
SN4 0RP
Secretary NameMrs Jill Soppitt
NationalityBritish
StatusResigned
Appointed28 July 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressWoodham House East Bakers Road
Wroughton
Swindon
Wiltshire
SN4 0RP
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(14 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 January 2006)
RoleGroup Cheif Executive
Correspondence AddressPark Wood Farm
Leighterton
Gloucestershire
GL8 8UO
Wales
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed28 May 1999(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Application for striking-off (1 page)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
31 July 2007Return made up to 18/07/07; full list of members (2 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 January 2006Director resigned (1 page)
29 July 2005Return made up to 18/07/05; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 August 2004Director's particulars changed (1 page)
6 August 2004Return made up to 28/07/04; full list of members (7 pages)
8 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 August 2003Return made up to 28/07/03; full list of members (7 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
24 May 2002Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
16 August 2000Return made up to 28/07/00; full list of members (7 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000New secretary appointed (1 page)
14 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 June 2000Full accounts made up to 31 August 1999 (10 pages)
1 September 1999Return made up to 28/07/99; full list of members (6 pages)
2 July 1999New director appointed (2 pages)
1 July 1999Ad 26/03/85--------- £ si 998@1 (2 pages)
1 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
1 July 1999Ad 29/12/93--------- £ si 14000@1 (2 pages)
1 July 1999Registered office changed on 01/07/99 from: woodham house east bakers road wroughton nr swindon wilts SN4 0RP (1 page)
1 July 1999Nc inc already adjusted 29/12/93 (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Return made up to 28/07/97; full list of members; amend (8 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Director resigned (1 page)
24 February 1999Full accounts made up to 31 December 1998 (11 pages)
12 February 1999Director resigned (1 page)
17 February 1998Full accounts made up to 31 December 1997 (11 pages)
23 July 1997Return made up to 28/07/97; full list of members (6 pages)
27 February 1997Full accounts made up to 31 December 1996 (11 pages)
25 July 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1995Return made up to 28/07/95; full list of members (6 pages)