Company NameTextile Pensions Properties Limited
Company StatusDissolved
Company Number02246004
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 27 June 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameReinet Gael Quinn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(15 years, 2 months after company formation)
Appointment Duration3 years (closed 27 June 2006)
RoleGroup Pension Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Aytoun Road
Glasgow
Lanarkshire
G41 5HE
Scotland
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 27 June 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameJames McAdam
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressTara 222 Thameside
Laleham Village
Staines
Middlesex
TW18 1UQ
Director NameMr Angus William Matheson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address16 Arkleston Road
Paisley
Renfrewshire
PA1 3TF
Scotland
Director NameSir Harry Arieh Simon Djanogly
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressSerck House 60-61 Trafalgar Square
London
WC2N 5DS
Secretary NameMr Angus William Matheson
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 23 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Arkleston Road
Paisley
Renfrewshire
PA1 3TF
Scotland
Secretary NameBruce Alexander Lindsay
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address18 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Director NameWilliam Francis Ashburner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 1996)
RoleSecretary
Correspondence Address4 Whitehouse Lane
Heswall
Wirral
Merseyside
L60 1UQ
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameWilliam Drayton Shardlow
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleGroup Personnel Director
Correspondence Address41 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JU
Director NameRoss Kirkpatrick Stephenson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleFinance Director
Correspondence Address20 Clareville Street
London
SW7 5AW
Secretary NameStuart Paul Stephen
NationalityBritish
StatusResigned
Appointed30 August 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address64 Weymouth Drive
Kelvindale
Glasgow
G12 0LY
Scotland
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed04 December 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(13 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(15 years after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
27 January 2006Application for striking-off (1 page)
13 January 2006Full accounts made up to 31 March 2005 (6 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Return made up to 01/07/05; full list of members (5 pages)
6 December 2004Full accounts made up to 31 March 2004 (7 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (11 pages)
20 July 2004Return made up to 01/07/04; full list of members (5 pages)
23 April 2004Secretary resigned (1 page)
28 February 2004Full accounts made up to 31 March 2003 (7 pages)
17 December 2003New director appointed (4 pages)
22 July 2003Return made up to 01/07/03; full list of members (6 pages)
3 July 2003Director resigned (1 page)
11 June 2003New secretary appointed (1 page)
20 January 2003Full accounts made up to 31 March 2002 (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
23 October 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
1 August 2001Return made up to 01/07/01; no change of members (7 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
7 February 2001Full accounts made up to 31 March 2000 (9 pages)
30 June 2000Return made up to 01/07/00; no change of members (4 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
29 December 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
7 September 1999Return made up to 01/07/99; full list of members (7 pages)
23 August 1999New director appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
4 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 October 1998Director resigned (1 page)
9 February 1998Full accounts made up to 31 March 1997 (8 pages)
10 July 1997Return made up to 01/07/97; full list of members (8 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Full accounts made up to 31 March 1996 (8 pages)
14 November 1996Director's particulars changed (1 page)
12 September 1996Secretary resigned (2 pages)
12 September 1996New secretary appointed (1 page)
10 September 1996Return made up to 01/07/96; full list of members (7 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
16 August 1995Return made up to 24/07/95; full list of members (14 pages)