Company NameWhitechapel Pensions Limited
Company StatusDissolved
Company Number01902717
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)
Previous NameWhitechapel Pension Fund Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Glynn Cross
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 11 November 2003)
RoleOccupational Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Navigation Square
Belmont Wharf
Skipton
North Yorkshire
BD23 1XB
Secretary NameDavid Glynn Cross
NationalityBritish
StatusClosed
Appointed09 February 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 11 November 2003)
RoleOccupational Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Navigation Square
Belmont Wharf
Skipton
North Yorkshire
BD23 1XB
Director NameSarah Margaret Shaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(17 years, 6 months after company formation)
Appointment Duration1 year (closed 11 November 2003)
RoleSecretary
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameGeorge Cartwright
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleManufacturing Director
Correspondence AddressKnowl House
Lightfoot Lane, Eaton
Tarporley
Cheshire
CW6 9AF
Director NameMr John Charles William Preston
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleQuality Superintendent
Correspondence Address22 Scarsdale Road
Victoria Park
Manchester
Lancashire
M14 5PR
Director NameAnthony Spirritt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleProcess Worker
Correspondence Address54 South Farm Road
Leeds
West Yorkshire
LS9 6QW
Secretary NameDavid Cross
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address363 Halifax Road
Liversedge
West Yorkshire
WF15 8DU
Director NameGeorge Eric Howard
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressGrimshaw Farm
Windmill Lane Brindle
Chorley
Lancashire
PR6 8NX
Secretary NameDavid Anthony Swann
NationalityBritish
StatusResigned
Appointed31 May 1995(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 2000)
RolePensions Administrator
Correspondence Address18 Hallam Grange Road
Sheffield
South Yorkshire
S10 4BJ
Director NameMark Jonathan Webster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2000)
RolePensions Administrator
Correspondence Address10 Sundew Croft
High Green
Sheffield
South Yorkshire
S35 4DA
Secretary NameKathryn Wendy Parker
NationalityBritish
StatusResigned
Appointed10 January 2000(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 November 2000)
RoleSecretary
Correspondence Address80 Union Road
Low Moor
Bradford
West Yorkshire
BD12 0DF
Director NameLawrence David McKee
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 2002)
RoleHR Director
Correspondence Address81 Bayham Road
Sevenoaks
Kent
TN13 3XA

Location

Registered Address7th Floor
20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Application for striking-off (1 page)
6 December 2002Return made up to 01/12/02; no change of members (5 pages)
7 November 2002Director resigned (1 page)
7 October 2002Full accounts made up to 31 March 2002 (10 pages)
25 September 2002Auditor's resignation (2 pages)
12 August 2002Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU (1 page)
24 January 2002Full accounts made up to 31 March 2001 (11 pages)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
10 August 2001Registered office changed on 10/08/01 from: axis house nepshaw lane south gildersome leeds west yorkshire LS27 7XT (1 page)
20 February 2001Return made up to 01/12/00; full list of members (7 pages)
20 February 2001New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Director resigned (1 page)
4 October 2000Full accounts made up to 31 March 2000 (11 pages)
16 February 2000New director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
17 December 1999Full accounts made up to 31 March 1999 (11 pages)
14 December 1999Return made up to 01/12/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1998Memorandum and Articles of Association (13 pages)
14 September 1998Memorandum and Articles of Association (11 pages)
17 February 1998Company name changed whitechapel pension fund trustee s LIMITED\certificate issued on 18/02/98 (4 pages)
12 January 1998New director appointed (2 pages)
15 December 1997Return made up to 01/12/97; no change of members (4 pages)
14 November 1997Full accounts made up to 31 March 1997 (10 pages)
24 October 1997Director's particulars changed (1 page)
29 January 1997Director resigned (1 page)
12 December 1996Return made up to 01/12/96; no change of members (4 pages)
1 October 1996Full accounts made up to 31 March 1996 (9 pages)
29 January 1996Accounts for a dormant company made up to 5 April 1995 (6 pages)
15 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 September 1995Registered office changed on 14/09/95 from: whitechapel road cleckheaton west yorkshire BD19 6HP (1 page)