Company NameIPA Pension Trustees Limited
Company StatusDissolved
Company Number02191185
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameTrushelfco (No. 1201) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Palmer
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(6 years, 1 month after company formation)
Appointment Duration19 years (closed 08 January 2013)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Belgrave Square
London
SW1X 8QS
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed01 March 1994(6 years, 3 months after company formation)
Appointment Duration18 years, 10 months (closed 08 January 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Secretary NameSusan Lesley Green
NationalityBritish
StatusClosed
Appointed08 December 2003(16 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 08 January 2013)
RoleConsultant
Correspondence Address6 Howard House
Dolphin Square
London
SW1V 3PE
Director NameNicolas Hood Phillips
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 1992)
RoleDirector General
Correspondence Address1 Nassau Road
Barnes
London
SW13 9QF
Director NameEric Frederick Rogers
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressFlat 3
14 Cottenham Park Road West Wimbledon
London
SW20 0RZ
Director NameNicolas Hood Phillips
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 8 months after company formation)
Appointment Duration10 years (resigned 07 August 2001)
RoleDirector General
Correspondence Address37 Handel Mansions
94 Wyatt Drive Barnes
London
SW13 8AH
Director NameDavid Armstrong Blythe
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressDelph Cottage
Ring Obells Lane
Disley
Cheshire
SK12 2AG
Director NameLouise Botting
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 8 months after company formation)
Appointment Duration20 years (resigned 29 July 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressGable House High Street
Broadway
Worcestershire
WR12 7AL
Director NameMr Geoffrey Douglas Carter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1992)
RoleDirector Of Human Resources
Correspondence Address8 Lichfield Road
Kew Gardens
Richmond
Surrey
TW9 3JR
Director NameJohn Ross Page
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsdean Morton Road
Horsell
Woking
Surrey
GU21 4TN
Director NameDennis George Mady
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 1995)
RoleAccountant
Correspondence Address29 Beckenham Road
West Wickham
Kent
BR4 0QR
Secretary NameMr Lionel Frank Savery
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressDaubeney House
Rode
Somerset
BA3 6PS
Director NameIsabel Macneill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1997)
RoleAdvertising Agency Executive
Correspondence Address9 Hartington Gardens
Edinburgh
EH10 4LD
Scotland
Secretary NameMr Roger Newnes-Smith
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 December 2003)
RoleChartered Accountant
Correspondence AddressWoodend Lower Moushill Lane
Milford
Godalming
Surrey
GU8 5JX
Director NameMartyn Graeme Sandy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2002)
RoleAdvertising
Correspondence Address35 Kingston Lane
Teddington
Middlesex
TW11 9HL
Director NameMrs Fiona Mary Shafran
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 July 2011)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address3 Windermere Road
London
N10 2RD
Director NameRoger William Wisbey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2009)
RoleRegulator
Country of ResidenceUnited Kingdom
Correspondence Address10 Easenhall Close
Knowle
Solihull
West Midlands
B93 9QA
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(11 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 December 2007)
RoleChartered Secretary
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameAndrew Edmund Baud
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2002)
RolePublic Relations Consultant
Correspondence AddressBakery Cottage
Bell Hill, Hook Norton
Banbury
Oxfordshire
OX15 5NG
Director NameMr Hamish Patrick Pringle
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(13 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hartswood Road
London
W12 9NE
Director NameMr Nigel John Beard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(14 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2011)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressLions Green Cottage Lions Green
Waldron
East Sussex
TN21 0PL
Director NamePaul John Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 July 2011)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsbury House
Coombe Hill Road
Kingston
Surrey
KT2 7DY
Director NameMelissa Hopkins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2006(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2010)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harvard Court
Honeybourne Road
London
NW6 1HN

Location

Registered Address44 Belgrave Square
London
SW1X 8QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2 at £1Institute Of Practitioners In Advertising
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
4 September 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 2
(4 pages)
4 September 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 2
(4 pages)
14 December 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
14 December 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
28 October 2011Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
28 October 2011Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
28 October 2011Termination of appointment of Nigel Beard as a director (1 page)
28 October 2011Termination of appointment of Fiona Shafran as a director (1 page)
28 October 2011Termination of appointment of Nigel John Beard as a director on 29 July 2011 (1 page)
28 October 2011Termination of appointment of Louise Botting as a director on 29 July 2011 (1 page)
28 October 2011Termination of appointment of Fiona Mary Shafran as a director on 29 July 2011 (1 page)
28 October 2011Termination of appointment of Paul John Taylor as a director on 29 July 2011 (1 page)
28 October 2011Termination of appointment of Hamish Patrick Pringle as a director on 29 July 2011 (1 page)
28 October 2011Termination of appointment of Louise Botting as a director (1 page)
28 October 2011Termination of appointment of Hamish Pringle as a director (1 page)
28 October 2011Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
28 October 2011Termination of appointment of Paul Taylor as a director (1 page)
23 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (11 pages)
23 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (11 pages)
22 September 2011Director's details changed for Nigel John Beard on 1 January 2011 (2 pages)
22 September 2011Termination of appointment of Melissa Hopkins as a director on 3 March 2010 (1 page)
22 September 2011Termination of appointment of Melissa Hopkins as a director (1 page)
22 September 2011Director's details changed for Nigel John Beard on 1 January 2011 (2 pages)
22 September 2011Secretary's details changed for Susan Lesley Green on 25 February 2011 (2 pages)
22 September 2011Secretary's details changed for Susan Lesley Green on 25 February 2011 (2 pages)
22 September 2011Termination of appointment of Roger William Wisbey as a director on 31 July 2009 (1 page)
22 September 2011Termination of appointment of Roger Wisbey as a director (1 page)
22 September 2011Director's details changed for Nigel John Beard on 1 January 2011 (2 pages)
22 March 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
22 March 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
22 March 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
10 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (12 pages)
10 November 2010Director's details changed for Melissa Hopkins on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Louise Botting on 1 January 2010 (2 pages)
10 November 2010Director's details changed for David Palmer on 1 January 2010 (2 pages)
10 November 2010Director's details changed for David Palmer on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Nigel John Beard on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Melissa Hopkins on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Nigel John Beard on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Roger William Wisbey on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Nigel John Beard on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Fiona Shafran on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Roger William Wisbey on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Paul John Taylor on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Louise Botting on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Roger William Wisbey on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Fiona Shafran on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Melissa Hopkins on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Paul John Taylor on 1 January 2010 (2 pages)
10 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (12 pages)
10 November 2010Director's details changed for Fiona Shafran on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Louise Botting on 1 January 2010 (2 pages)
10 November 2010Director's details changed for David Palmer on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Paul John Taylor on 1 January 2010 (2 pages)
7 May 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
7 May 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
7 May 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
8 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (6 pages)
4 December 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
4 December 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
4 December 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
6 October 2008Return made up to 17/07/08; no change of members (8 pages)
6 October 2008Return made up to 17/07/08; no change of members (8 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
13 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
13 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
13 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
6 September 2007Return made up to 24/07/07; no change of members (11 pages)
6 September 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
3 March 2007Return made up to 24/07/06; full list of members (11 pages)
3 March 2007Return made up to 24/07/06; full list of members (11 pages)
8 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
8 February 2007Accounts made up to 5 April 2006 (1 page)
23 October 2006Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 October 2006Return made up to 24/07/05; full list of members (10 pages)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
7 February 2006Accounts made up to 5 April 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
2 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
2 February 2005Accounts made up to 5 April 2004 (1 page)
29 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 September 2004Return made up to 24/07/04; full list of members (10 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
18 August 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
18 August 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
18 August 2003Accounts made up to 5 April 2003 (1 page)
10 August 2003Return made up to 24/07/03; full list of members (12 pages)
10 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
3 April 2003Full accounts made up to 5 April 2002 (6 pages)
3 April 2003Full accounts made up to 5 April 2002 (6 pages)
27 August 2002Return made up to 24/07/02; full list of members (10 pages)
27 August 2002Return made up to 24/07/02; full list of members (10 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
10 December 2001Full accounts made up to 5 April 2001 (6 pages)
10 December 2001Full accounts made up to 5 April 2001 (6 pages)
10 December 2001Full accounts made up to 5 April 2001 (6 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
13 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 August 2001Return made up to 24/07/01; full list of members (9 pages)
10 December 2000Full accounts made up to 5 April 2000 (7 pages)
10 December 2000Full accounts made up to 5 April 2000 (7 pages)
10 December 2000Full accounts made up to 5 April 2000 (7 pages)
2 August 2000Return made up to 24/07/00; full list of members (9 pages)
2 August 2000Return made up to 24/07/00; full list of members (9 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
18 August 1999Full accounts made up to 5 April 1999 (7 pages)
18 August 1999Full accounts made up to 5 April 1999 (7 pages)
18 August 1999Full accounts made up to 5 April 1999 (7 pages)
18 August 1999Return made up to 24/07/99; no change of members (11 pages)
18 August 1999Return made up to 24/07/99; no change of members (11 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
19 October 1998Full accounts made up to 5 April 1998 (6 pages)
19 October 1998Full accounts made up to 5 April 1998 (6 pages)
19 October 1998Full accounts made up to 5 April 1998 (6 pages)
25 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 August 1998Return made up to 24/07/98; full list of members (14 pages)
23 September 1997Full accounts made up to 5 April 1997 (6 pages)
23 September 1997Full accounts made up to 5 April 1997 (6 pages)
23 September 1997Full accounts made up to 5 April 1997 (6 pages)
27 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 August 1997Memorandum and Articles of Association (8 pages)
27 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
27 August 1997Memorandum and Articles of Association (8 pages)
27 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
27 August 1997Return made up to 24/07/97; no change of members (12 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
22 October 1996Full accounts made up to 5 April 1996 (6 pages)
22 October 1996Full accounts made up to 5 April 1996 (6 pages)
22 October 1996Full accounts made up to 5 April 1996 (6 pages)
30 August 1996Return made up to 24/07/96; no change of members (13 pages)
30 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
22 August 1995Full accounts made up to 5 April 1995 (6 pages)
22 August 1995Return made up to 24/07/95; full list of members (18 pages)
22 August 1995Full accounts made up to 5 April 1995 (6 pages)
22 August 1995Return made up to 24/07/95; full list of members (13 pages)
22 August 1995Full accounts made up to 5 April 1995 (6 pages)
4 July 1995Full accounts made up to 5 April 1994 (6 pages)
4 July 1995Full accounts made up to 5 April 1994 (6 pages)
4 July 1995Full accounts made up to 5 April 1994 (6 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
22 March 1988Memorandum and Articles of Association (19 pages)
22 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 March 1988Memorandum and Articles of Association (19 pages)
10 March 1988Company name changed trushelfco (no. 1201) LIMITED\certificate issued on 11/03/88 (4 pages)
10 March 1988Company name changed trushelfco (no. 1201) LIMITED\certificate issued on 11/03/88 (4 pages)
11 November 1987Incorporation (23 pages)
11 November 1987Incorporation (23 pages)