Company NameParamount Communications Pension Trust Company Limited
Company StatusDissolved
Company Number01915632
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 22 October 2002)
RoleInternational Vice President
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 22 October 2002)
RoleEuropean Taxation Director
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusClosed
Appointed13 March 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Director NameOswald Phillips Davies
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressLittle Gables
37 Sandilands
Croydon
Surrey
CR0 5DF
Director NameJeremy Michael Edward Moss
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 1999)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressField House Fernham Road
Uffington
Faringdon
Oxfordshire
SN7 7RD
Secretary NameMs Maureen Ghirelli
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage Brill Road
Hillesden
Buckingham
Buckinghamshire
MK18 4BX
Director NameMr Alan Martin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTilding 118 Grove Road
Tring
Hertfordshire
HP23 5PA
Secretary NameMr Alan Martin
NationalityBritish
StatusResigned
Appointed19 October 1993(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 November 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTilding 118 Grove Road
Tring
Hertfordshire
HP23 5PA
Secretary NameAngela Patricia Poulter
NationalityBritish
StatusResigned
Appointed07 November 1994(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 September 1995)
RolePersonnel Director
Correspondence Address130 Park Drive
Upminster
Essex
RM14 3AU
Director NameOswald Phillips Davies
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressLittle Gables
37 Sandilands
Croydon
Surrey
CR0 5DF
Director NameDorothy Lewesey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2000)
RolePa/Administrator
Correspondence Address29 Westerdale
Hemel Hempstead
Hertfordshire
HP2 5TX
Director NameMr Nigel Charles Warren
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1996(11 years after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleDistribution Manager
Country of ResidenceEngland
Correspondence Address15 Denbigh Place
Lutterworth
Leicestershire
LE17 4NX
Secretary NameMalcolm John Steven
NationalityBritish
StatusResigned
Appointed14 June 1996(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address57 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PA
Director NameBrian Dewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address15 Wood Street
Bedworth
Nuneaton
Warwickshire
CV12 8AY
Secretary NameDina Nathanson
NationalityAmerican
StatusResigned
Appointed26 July 1999(14 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 October 1999)
RoleCompany Director
Correspondence Address3 Eliot Mews
Abbey Gardens
London
NW8 9ED

Location

Registered Address180 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts6 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Application for striking-off (2 pages)
7 November 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2001Return made up to 01/11/00; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 6 April 2000 (4 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Return made up to 01/11/99; full list of members (8 pages)
4 December 1999Accounts for a dormant company made up to 6 April 1999 (4 pages)
10 August 1999New secretary appointed (2 pages)
9 August 1999Director resigned (1 page)
12 January 1999Return made up to 01/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1999Director's particulars changed (1 page)
5 November 1998Accounts for a dormant company made up to 6 April 1998 (4 pages)
27 February 1998Accounts for a dormant company made up to 6 April 1997 (4 pages)
4 December 1997Return made up to 01/11/97; full list of members (12 pages)
6 August 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
5 February 1997Registered office changed on 05/02/97 from: 1 burwood place london W2 2DTA (1 page)
4 February 1997Accounts for a dormant company made up to 6 April 1996 (4 pages)
2 February 1997Director resigned (1 page)
9 December 1996Return made up to 01/11/96; no change of members (11 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Return made up to 01/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(16 pages)
8 November 1995Accounts for a dormant company made up to 6 April 1995 (4 pages)
21 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)