Company NameWeir Pension Trustees Limited
Company StatusDissolved
Company Number02258898
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NamesBartlight Limited and Pratt Pension Trustees Limited

Business Activity

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

Directors

Director NameDouglas Clark
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(14 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 06 September 2011)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKeithick House
Coupar Angus
Blairgowrie
Perthshire
PH13 9NF
Scotland
Director NameHenry Strachan
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 1997)
RoleRetired
Correspondence Address32 Dunmar Drive
Alloa
Clackmannanshire
FK10 2EH
Scotland
Director NameOwen Christopher O'Neill
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address90 Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HH
Director NameMr Alexander Fidler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence Address115 Halbeath Road
Dunfermline
Fife
KY12 7RE
Scotland
Director NameNeil Chalmers Patrick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 1997)
RolePersonnel Manager
Correspondence Address7 Ladhope Drive
Galashiels
Selkirkshire
TD1 2BL
Scotland
Director NamePeter Ronie McLachlan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address14 Hardy Gardens
Bathgate
West Lothian
EH48 1NH
Scotland
Director NameAlexander Morgan Macrae
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBeauly 4 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JH
Scotland
Secretary NameAlexander Morgan Macrae
NationalityBritish
StatusResigned
Appointed24 November 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBeauly 4 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JH
Scotland
Director NameDavid Birrel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 May 2001)
RolePapermaker
Correspondence Address7 Kirkwynd
Clackmannan
FK10 4JF
Scotland
Director NameJohn Bryce
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 1998)
RolePapermaker
Correspondence Address44 Dunmar Drive
Alloa
FK10 2EH
Scotland
Director NameColin Morrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 October 1998)
RolePapermaker
Correspondence Address38 Redwell Place
Alloa
Clackmannanshire
FK10 2BT
Scotland
Director NameMr Graham John Burns
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 July 2003)
RoleAccountant
Correspondence Address30 Rennie Street
Woodlands
Falkirk
FK1 5AL
Scotland
Secretary NameGeorge Jamieson Lawson
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address1 Blackwood Green
Pitreavie
Dunfermline
Fife
KY11 8QG
Scotland
Director NameWendy Millar Stewart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 2002)
RoleHR Officer
Correspondence Address1 Burn Brae Park
Kincardine
Alloa
Clackmannanshire
FK10 4RP
Scotland
Director NameGerald McSkimming
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2002)
RoleEngineering Manager
Correspondence Address20 Knowehead Road
Crossford
Dunfermline
Fife
KY12 8QF
Scotland
Director NameBrian Reginald Carnegie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2001)
RoleShift Fitter
Correspondence Address1 Maitland Avenue
Bannockburn
Stirling
FK7 8NH
Scotland
Director NameJohn Graham Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address4 Thompson Place
Coalsnaughton
Tillicoultry
Clackmannanshire
FK13 6JT
Scotland
Secretary NameAndrew James Scull
NationalityBritish
StatusResigned
Appointed01 October 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address10 Kenilworth Court, Kenilworth Road
Bridge Of Allan
Stirling
FK9 4EJ
Scotland
Director NameGordon Mackenzie Thomson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(15 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhaven House
4 Chestnut Court
Auchterarder
PH3 1RE
Scotland
Director NameMr Derek Buglass
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2006)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodburn Terrace
Edinburgh
EH10 4SJ
Scotland
Director NameMr David Jonathan Pett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(15 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Lane
Linton
Cambridge
Cambridgeshire
CB1 6JY
Secretary NameMr David Jonathan Pett
NationalityBritish
StatusResigned
Appointed22 March 2004(15 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Lane
Linton
Cambridge
Cambridgeshire
CB1 6JY
Secretary NameSedgwick Noble Lowndes Trust Corporation Ltd (Corporation)
StatusResigned
Appointed24 January 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 1995)
Correspondence AddressPO Box 144 Norfolk House
Wellesley Road
Croydon
CR9 3EB

Location

Registered AddressCentral Court
Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at 1Weir Paper Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Registered office address changed from Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA on 28 March 2011 (1 page)
6 December 2010Termination of appointment of David Pett as a director (1 page)
6 December 2010Termination of appointment of David Pett as a secretary (1 page)
6 December 2010Termination of appointment of Gordon Thomson as a director (1 page)
6 December 2010Termination of appointment of David Pett as a secretary (1 page)
6 December 2010Termination of appointment of Gordon Thomson as a director (1 page)
6 December 2010Termination of appointment of David Pett as a director (1 page)
9 September 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
9 September 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
(5 pages)
26 February 2010Director's details changed for Douglas Clark on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Douglas Clark on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
(5 pages)
10 September 2009Accounts made up to 30 November 2008 (4 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
2 June 2009Auditor's resignation (4 pages)
2 June 2009Auditor's resignation (4 pages)
2 April 2009Registered office changed on 02/04/2009 from bedford house 1 regal lane soham ely cambridgeshire CB7 5BA (1 page)
2 April 2009Registered office changed on 02/04/2009 from bedford house 1 regal lane soham ely cambridgeshire CB7 5BA (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 24/01/09; full list of members (4 pages)
2 April 2009Return made up to 24/01/09; full list of members (4 pages)
19 January 2009Accounts made up to 30 November 2007 (4 pages)
19 January 2009Accounts for a dormant company made up to 30 November 2007 (4 pages)
24 September 2008Registered office changed on 24/09/2008 from 4TH floor bedford house 3 bedford street strand london WC2E 9HD (1 page)
24 September 2008Registered office changed on 24/09/2008 from 4TH floor bedford house 3 bedford street strand london WC2E 9HD (1 page)
28 February 2008Return made up to 24/01/08; full list of members (4 pages)
28 February 2008Return made up to 24/01/08; full list of members (4 pages)
2 October 2007Full accounts made up to 30 November 2006 (7 pages)
2 October 2007Full accounts made up to 30 November 2006 (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
10 April 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2007Return made up to 24/01/07; full list of members (8 pages)
9 October 2006Full accounts made up to 30 November 2005 (7 pages)
9 October 2006Full accounts made up to 30 November 2005 (7 pages)
31 March 2006Return made up to 24/01/06; full list of members (8 pages)
31 March 2006Return made up to 24/01/06; full list of members (8 pages)
5 October 2005Full accounts made up to 30 November 2004 (7 pages)
5 October 2005Full accounts made up to 30 November 2004 (7 pages)
14 February 2005Return made up to 24/01/05; full list of members (8 pages)
14 February 2005Return made up to 24/01/05; full list of members (8 pages)
30 September 2004Full accounts made up to 30 November 2003 (7 pages)
30 September 2004Full accounts made up to 30 November 2003 (7 pages)
7 July 2004Return made up to 24/01/04; full list of members (7 pages)
7 July 2004Return made up to 24/01/04; full list of members (7 pages)
14 June 2004New secretary appointed (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
8 October 2003Full accounts made up to 30 November 2002 (7 pages)
8 October 2003Full accounts made up to 30 November 2002 (7 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
31 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 March 2003Return made up to 24/01/03; full list of members (8 pages)
16 January 2003Registered office changed on 16/01/03 from: c/o dickson minto royal london house 22/25 finsbury square london EC2A 1DS (1 page)
16 January 2003Registered office changed on 16/01/03 from: c/o dickson minto royal london house 22/25 finsbury square london EC2A 1DS (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
1 October 2002Full accounts made up to 1 December 2001 (6 pages)
1 October 2002Full accounts made up to 1 December 2001 (6 pages)
1 October 2002Full accounts made up to 1 December 2001 (6 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
19 June 2002Secretary's particulars changed (1 page)
19 June 2002Secretary's particulars changed (1 page)
27 February 2002Return made up to 24/01/02; full list of members (7 pages)
27 February 2002Return made up to 24/01/02; full list of members (7 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
12 June 2001Full accounts made up to 2 December 2000 (6 pages)
12 June 2001Full accounts made up to 2 December 2000 (6 pages)
12 June 2001Full accounts made up to 2 December 2000 (6 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
19 February 2001Return made up to 24/01/01; full list of members (7 pages)
19 February 2001Return made up to 24/01/01; full list of members (7 pages)
30 August 2000Secretary's particulars changed (1 page)
30 August 2000Secretary's particulars changed (1 page)
21 April 2000Full accounts made up to 27 November 1999 (6 pages)
21 April 2000Full accounts made up to 27 November 1999 (6 pages)
28 January 2000Return made up to 24/01/00; full list of members (7 pages)
28 January 2000Return made up to 24/01/00; full list of members (7 pages)
10 April 1999Full accounts made up to 28 November 1998 (6 pages)
10 April 1999Full accounts made up to 28 November 1998 (6 pages)
9 February 1999Return made up to 24/01/99; full list of members (6 pages)
9 February 1999Return made up to 24/01/99; full list of members (6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned;director resigned (1 page)
19 June 1998Secretary resigned;director resigned (1 page)
19 May 1998Full accounts made up to 29 November 1997 (6 pages)
19 May 1998Full accounts made up to 29 November 1997 (6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
19 February 1998Return made up to 24/01/98; no change of members (6 pages)
19 February 1998Return made up to 24/01/98; no change of members (6 pages)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
8 May 1997Full accounts made up to 30 November 1996 (5 pages)
8 May 1997Full accounts made up to 30 November 1996 (5 pages)
16 April 1997Accounting reference date extended from 30/06/96 to 30/11/96 (1 page)
16 April 1997Accounting reference date extended from 30/06/96 to 30/11/96 (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
12 February 1996Return made up to 24/01/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 February 1996Return made up to 24/01/96; full list of members (8 pages)
5 December 1995New director appointed (2 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Registered office changed on 29/11/95 from: po box 144 norfolk house wellesley road croydon , surrey CR9 3EB (1 page)
29 November 1995Secretary resigned (1 page)
29 November 1995Auditor's resignation (1 page)
29 November 1995Registered office changed on 29/11/95 from: po box 144 norfolk house wellesley road croydon , surrey CR9 3EB (1 page)
29 November 1995Auditor's resignation (2 pages)
2 November 1995Company name changed pratt pension trustees LIMITED\certificate issued on 02/11/95 (4 pages)
2 November 1995Company name changed pratt pension trustees LIMITED\certificate issued on 02/11/95 (2 pages)
20 October 1995Full accounts made up to 24 June 1995 (7 pages)
20 October 1995Full accounts made up to 24 June 1995 (7 pages)
17 May 1988Incorporation (15 pages)
17 May 1988Incorporation (15 pages)