Company NameRb Pension Trust Limited
Company StatusDissolved
Company Number02108670
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameHilton Wallace
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1990(3 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 02 October 2007)
RoleHR Director Europe
Correspondence AddressBoleyns Duton Hill
Great Dunmow
Essex
CM6 2DU
Director NameIan Robert Guthrie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2003(15 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 02 October 2007)
RoleDirector Of Special Projects
Country of ResidenceUnited Kingdom
Correspondence AddressLong Gable
8 The Mead
Ashtead
Surrey
KT21 2LZ
Director NameCherryl Ann Parkington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(15 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 02 October 2007)
RoleTax Manager
Correspondence Address22 Lynmouth Avenue
Chelmsford
Essex
CM2 0TP
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed12 January 1993(5 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 02 October 2007)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRichard George Swinburn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1996)
RoleCompany Director
Correspondence Address82 Montholme Road
Clapham
London
SW11 6HY
Director NameChristopher Francis Schulten
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1996)
RoleFinance Director
Correspondence AddressHollyholt Squirrel Wood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PE
Director NameJonathan Francis Barnes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1998)
RoleSolicitor
Correspondence Address159a Northchurch Road
London
N1 3NT
Director NameMr Stephen Nicholas Watson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Nimrod Close
St Albans
Hertfordshire
AL4 9XY
Director NameMs Shona Margaret Goulds
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 2002)
RoleTrusteeship Officer
Country of ResidenceEngland
Correspondence Address28 Wilmar Gardens
West Wickham
Kent
BR4 0LH

Location

Registered AddressBeaufort House
Tenth Floor
15 St. Botolph Street
London
EC3A 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Application for striking-off (1 page)
17 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
2 February 2007Return made up to 12/01/07; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
8 February 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
19 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Director resigned (1 page)
4 February 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
30 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Return made up to 12/01/03; full list of members (7 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
28 October 2002Director resigned (1 page)
7 March 2002Return made up to 12/01/02; full list of members (7 pages)
4 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
28 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 January 2000Return made up to 12/01/00; full list of members (7 pages)
15 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
1 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 February 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1998Director resigned (1 page)
23 September 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 January 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
25 June 1997New director appointed (2 pages)
18 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
1 March 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 March 1996New director appointed (2 pages)
22 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)