Company NameRighton Pension Trust Limited
Company StatusDissolved
Company Number01940914
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NameTrushelfco (No. 848) Limited

Business Activity

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

Directors

Director NameCalvin Robert Hussey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(10 years, 5 months after company formation)
Appointment Duration20 years, 6 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Director NameNorman Trevor Parker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1996(11 years, 2 months after company formation)
Appointment Duration19 years, 10 months (closed 30 August 2016)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Director NameAmanda O'Brien
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(21 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 30 August 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Secretary NameMrs Morag Hale
StatusClosed
Appointed02 July 2010(24 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 30 August 2016)
RoleCompany Director
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Director NameMr Andrew Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(30 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 30 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Director NameMr Joseph John Hateley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWynwood House
Oaken Grove, Codsall
Wolverhampton
West Midlands
WV8 2AL
Director NamePeter Stringer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndwood Lodge
Park Drive
Little Aston Park
Sutton Coldfield
B74 3AP
Director NameKenneth Victor Sutton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressHolly Cottage
Lower Bentley
Bromsgrove
Worcestershire
B60 4HA
Secretary NameDavid Keith Hobday
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address24 Chapel Lane
Lichfield
Staffordshire
WS14 9BA
Director NameMr Graham Clifton Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(8 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Director NameJulian Clive Alan Noad
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1998)
RoleManager
Correspondence AddressGreenways
Iles Green Far Oakridge
Stroud
Gloucestershire
GL6 7PD
Wales
Director NameRebecca Kate Bourke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2006)
RoleRegional Director
Correspondence AddressPollard Farm
Kimblewick
Aylesbury
Buckinghamshire
HP17 8SX
Director NameMr Stuart Robinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(22 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 November 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence Address110 Main Street
Kinoulton
Nottingham
Nottinghamshire
NG12 3EN
Director NameMr Barry Andrew King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(22 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Secretary NameMr Colin Joseph Fairman
NationalityBritish
StatusResigned
Appointed31 March 2008(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2010)
RoleCo Sceretary
Country of ResidenceEngland
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Director NameMr Colin Joseph Fairman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH

Contact

Websitewww.righton.co.uk
Telephone0121 3561141
Telephone regionBirmingham

Location

Registered Address25 High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
1 July 2016Termination of appointment of Barry Andrew King as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Barry Andrew King as a director on 30 June 2016 (1 page)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
1 June 2016Application to strike the company off the register (3 pages)
23 February 2016Appointment of Mr Andrew Roberts as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Mr Andrew Roberts as a director on 22 February 2016 (2 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
6 March 2013Full accounts made up to 31 March 2012 (9 pages)
6 March 2013Full accounts made up to 31 March 2012 (9 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
20 March 2012Full accounts made up to 31 March 2011 (9 pages)
20 March 2012Full accounts made up to 31 March 2011 (9 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
25 November 2011Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page)
25 November 2011Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 January 2011Termination of appointment of Graham Wright as a director (1 page)
31 January 2011Termination of appointment of Graham Wright as a director (1 page)
21 January 2011Full accounts made up to 31 March 2010 (9 pages)
21 January 2011Full accounts made up to 31 March 2010 (9 pages)
2 July 2010Termination of appointment of Colin Fairman as a director (1 page)
2 July 2010Termination of appointment of Colin Fairman as a director (1 page)
2 July 2010Appointment of Ms Morag Thorpe as a secretary (1 page)
2 July 2010Termination of appointment of Colin Fairman as a secretary (1 page)
2 July 2010Appointment of Ms Morag Thorpe as a secretary (1 page)
2 July 2010Termination of appointment of Colin Fairman as a secretary (1 page)
3 February 2010Director's details changed for Calvin Robert Hussey on 30 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Graham Clifton Wright on 30 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Graham Clifton Wright on 30 January 2010 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Norman Trevor Parker on 30 January 2010 (2 pages)
3 February 2010Director's details changed for Barry Andrew King on 30 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Colin Joseph Fairman on 30 January 2010 (1 page)
3 February 2010Director's details changed for Mr Colin Joseph Fairman on 30 January 2010 (2 pages)
3 February 2010Director's details changed for Amanda O'brien on 30 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Colin Joseph Fairman on 30 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Colin Joseph Fairman on 30 January 2010 (1 page)
3 February 2010Director's details changed for Barry Andrew King on 30 January 2010 (2 pages)
3 February 2010Director's details changed for Calvin Robert Hussey on 30 January 2010 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Norman Trevor Parker on 30 January 2010 (2 pages)
3 February 2010Director's details changed for Amanda O'brien on 30 January 2010 (2 pages)
13 January 2010Full accounts made up to 31 March 2009 (8 pages)
13 January 2010Full accounts made up to 31 March 2009 (8 pages)
7 January 2010Registered office address changed from Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page)
13 March 2009Return made up to 30/01/09; full list of members (5 pages)
13 March 2009Return made up to 30/01/09; full list of members (5 pages)
3 February 2009Full accounts made up to 31 March 2008 (6 pages)
3 February 2009Full accounts made up to 31 March 2008 (6 pages)
11 November 2008Appointment terminated director stuart robinson (1 page)
11 November 2008Director appointed mr colin joseph fairman (1 page)
11 November 2008Director appointed mr colin joseph fairman (1 page)
11 November 2008Appointment terminated director stuart robinson (1 page)
8 August 2008Appointment terminated director joseph hateley (1 page)
8 August 2008Appointment terminated director joseph hateley (1 page)
8 April 2008Appointment terminated secretary david hobday (1 page)
8 April 2008Director appointed stuart robinson (2 pages)
8 April 2008Appointment terminated secretary david hobday (1 page)
8 April 2008Director appointed barry andrew king (3 pages)
8 April 2008Secretary appointed colin joseph fairman (2 pages)
8 April 2008Secretary appointed colin joseph fairman (2 pages)
8 April 2008Director appointed barry andrew king (3 pages)
8 April 2008Director appointed stuart robinson (2 pages)
15 February 2008Return made up to 30/01/08; full list of members (8 pages)
15 February 2008Return made up to 30/01/08; full list of members (8 pages)
2 November 2007Full accounts made up to 31 March 2007 (6 pages)
2 November 2007Full accounts made up to 31 March 2007 (6 pages)
14 February 2007Return made up to 30/01/07; full list of members (8 pages)
14 February 2007Return made up to 30/01/07; full list of members (8 pages)
30 November 2006Full accounts made up to 31 March 2006 (6 pages)
30 November 2006Full accounts made up to 31 March 2006 (6 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
7 February 2006Return made up to 30/01/06; full list of members (8 pages)
7 February 2006Return made up to 30/01/06; full list of members (8 pages)
15 November 2005Full accounts made up to 31 March 2005 (5 pages)
15 November 2005Full accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 30/01/05; full list of members (8 pages)
17 February 2005Return made up to 30/01/05; full list of members (8 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 30/01/04; full list of members (8 pages)
18 February 2004Return made up to 30/01/04; full list of members (8 pages)
23 January 2004Full accounts made up to 31 March 2003 (5 pages)
23 January 2004Full accounts made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
29 October 2002Full accounts made up to 31 March 2002 (5 pages)
29 October 2002Full accounts made up to 31 March 2002 (5 pages)
21 February 2002Return made up to 30/01/02; full list of members (7 pages)
21 February 2002Return made up to 30/01/02; full list of members (7 pages)
16 November 2001Full accounts made up to 31 March 2001 (5 pages)
16 November 2001Full accounts made up to 31 March 2001 (5 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
6 February 2001Return made up to 30/01/01; full list of members (7 pages)
6 February 2001Return made up to 30/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Full accounts made up to 31 March 1999 (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (6 pages)
12 February 1999Full accounts made up to 31 March 1998 (6 pages)
12 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Return made up to 30/01/99; no change of members (6 pages)
1 February 1999Return made up to 30/01/99; no change of members (6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
1 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1998Full accounts made up to 31 March 1997 (5 pages)
25 January 1998Full accounts made up to 31 March 1997 (5 pages)
24 January 1997Return made up to 30/01/97; full list of members (7 pages)
24 January 1997Return made up to 30/01/97; full list of members (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
25 February 1996Return made up to 30/01/96; full list of members (6 pages)
25 February 1996Return made up to 30/01/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
6 February 1987Return made up to 31/01/87; full list of members (4 pages)
6 February 1987Return made up to 31/01/87; full list of members (4 pages)
27 March 1986Memorandum and Articles of Association (21 pages)
27 March 1986Memorandum and Articles of Association (21 pages)
21 August 1985Certificate of incorporation (1 page)
21 August 1985Certificate of incorporation (1 page)
21 August 1985Incorporation (26 pages)
21 August 1985Incorporation (26 pages)