Company NameNacanco (1988) Pensions Limited
Company StatusDissolved
Company Number02181503
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NameBrandinstant Limited

Business Activity

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

Directors

Director NameJohn Richard Gorton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(10 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 13 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Church Walk
Eggington
Bedfordshire
LU7 9QZ
Secretary NameFrancis Peter Blundell
NationalityBritish
StatusClosed
Appointed01 April 2002(14 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 13 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Wallace Drive
Eaton Bray
Bedfordshire
LU6 2DF
Director NameMalcolm Frank White
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressFlat 3
20 Beaufort Gardens
London
W3
Director NameGerald Francis Tipple
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 April 1998)
RoleCompany Director
Correspondence Address76 London Road
Loughton
Milton Keynes
Buckinghamshire
MK11 1JH
Director NameIan Gervase Higgins
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 05 April 2001)
RolePersonnel Director
Correspondence AddressOak Cottage, Park Green
Park Lane, Old Knebworth
Knebworth
Hertfordshire
SG3 6QN
Director NameMr Arthur Gareth Evans
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 April 1998)
RoleMechanical Craftsman
Correspondence Address65 Lakeside Gardens
Merthyr Tydfil
Mid Glamorgan
CF48 1EW
Wales
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 1994)
RoleDirector/Company Secretary
Correspondence AddressOld Swan House 3 Winslow Road
Great Horwood
Buckinghamshire
MK17 0QN
Secretary NameGraham Richard William Gillespie
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressOld Swan House 3 Winslow Road
Great Horwood
Buckinghamshire
MK17 0QN
Secretary NameMr Anthony Edward Willey
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence Address17 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameMr Anthony Edward Willey
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2000)
RoleChartered Accountant
Correspondence Address23 Five Acres
Cawthorne
Barnsley
South Yorkshire
S75 4HZ
Director NameGeoffrey Hunter
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address26 The Moor
Carlton
Bedford
Bedfordshire
MK43 7JR
Director NameDavid Binns
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 2001)
RoleCompany Director
Correspondence Address25 Marylebone Avenue
St Helens
Merseyside
WA9 5SZ
Director NameNigel John Freeman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 August 2004)
RoleCompany Director
Correspondence AddressBarnhill
Wood End, Nash
Milton Keynes
Buckinghamshire
MK17 0EL
Director NamePhilip Alan Daufel
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1999(11 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2007)
RoleQuality Project Manager
Correspondence Address59 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Director NameJohn Richard Swan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Stratford Close
Toddington
Dunstable
Bedfordshire
LU5 6BL
Director NameMr Paul Martin Shipman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(13 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 July 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kiln Close
Broughton Astley
Leicestershire
LE9 6NT
Secretary NameJohn Keith Goodinson
NationalityBritish
StatusResigned
Appointed27 April 2001(13 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Old Forge
Barton Turf
Norwich
NR12 8BB
Director NameMr Denis O'Connor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2001(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2011)
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence Address46 Melton
Stantonbury
Milton Keynes
Buckinghamshire
MK14 6BH
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed21 March 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2001)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered AddressThird Floor 4 Millbank
London
SW1P 3XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (3 pages)
18 August 2011Application to strike the company off the register (3 pages)
29 July 2011Termination of appointment of Denis O'connor as a director (1 page)
29 July 2011Termination of appointment of Denis O'connor as a director (1 page)
26 July 2011Termination of appointment of Paul Shipman as a director (1 page)
26 July 2011Termination of appointment of Paul Shipman as a director (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(6 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(6 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Denis O'connor on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Denis O'connor on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Denis O'connor on 9 April 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 January 2009Accounts made up to 31 March 2008 (3 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 December 2007Accounts made up to 31 March 2007 (3 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Accounts made up to 31 March 2006 (3 pages)
21 April 2006Return made up to 31/03/06; full list of members (3 pages)
21 April 2006Return made up to 31/03/06; full list of members (3 pages)
23 January 2006Accounts made up to 31 March 2005 (3 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 January 2005Accounts made up to 31 March 2004 (3 pages)
27 April 2004Return made up to 31/03/04; full list of members (9 pages)
27 April 2004Return made up to 31/03/04; full list of members (9 pages)
6 February 2004Accounts made up to 31 March 2003 (3 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2003Return made up to 31/03/03; full list of members (11 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 February 2003Accounts made up to 31 March 2002 (4 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
2 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 2002Return made up to 31/03/02; full list of members (8 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 100 capability green luton bedfordshire LU1 3LG (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 100 capability green luton bedfordshire LU1 3LG (1 page)
2 May 2001Return made up to 31/03/01; full list of members (8 pages)
2 May 2001Return made up to 31/03/01; full list of members (8 pages)
19 April 2001Accounts made up to 31 March 2001 (4 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 April 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 April 2001Accounts made up to 31 March 2000 (5 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2000Return made up to 31/03/00; full list of members (8 pages)
7 March 2000Accounts made up to 31 March 1999 (5 pages)
7 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
4 May 1999Return made up to 31/03/99; full list of members (8 pages)
4 May 1999Return made up to 31/03/99; full list of members (8 pages)
26 April 1999Secretary's particulars changed (1 page)
26 April 1999Secretary's particulars changed (1 page)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 December 1998Accounts made up to 31 March 1998 (5 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
18 February 1998Accounts made up to 31 March 1997 (5 pages)
18 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
19 May 1997Return made up to 31/03/97; no change of members (6 pages)
19 May 1997Return made up to 31/03/97; no change of members (6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
6 November 1996Accounts made up to 31 March 1996 (5 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
20 December 1995Accounts made up to 31 March 1995 (7 pages)
13 April 1995Return made up to 31/03/95; full list of members (6 pages)
13 April 1995Return made up to 31/03/95; full list of members (6 pages)
20 January 1995Accounts made up to 31 March 1994 (5 pages)
20 January 1995Accounts for a dormant company made up to 31 March 1994 (5 pages)
13 December 1993Accounts made up to 31 March 1993 (3 pages)
13 December 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
25 February 1993Accounts made up to 31 March 1992 (4 pages)
25 February 1993Accounts for a dormant company made up to 31 March 1992 (4 pages)
19 March 1992Full accounts made up to 31 March 1991 (4 pages)
19 March 1992Full accounts made up to 31 March 1991 (4 pages)
10 July 1991Accounts made up to 31 March 1990 (4 pages)
10 July 1991Accounts for a dormant company made up to 31 March 1990 (4 pages)
20 February 1990Full accounts made up to 31 March 1989 (4 pages)
20 February 1990Full accounts made up to 31 March 1989 (4 pages)
23 March 1988Memorandum and Articles of Association (10 pages)
23 March 1988Memorandum and Articles of Association (10 pages)
21 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1987Incorporation (12 pages)
20 October 1987Incorporation (12 pages)