Company NameKontron Instruments Pension Trustees Limited
Company StatusDissolved
Company Number02331396
CategoryPrivate Limited Company
Incorporation Date29 December 1988(35 years, 4 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameLeslie Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(6 years after company formation)
Appointment Duration11 years, 5 months (closed 13 June 2006)
RolePresident
Correspondence Address65 Green Lane
London
W7 2PA
Director NameKeith Percy Charles Honour
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(8 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 13 June 2006)
RoleTeam Leader
Correspondence Address34 Harvey Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BU
Director NameAnthony Brian Palmer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(8 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 13 June 2006)
RoleBusiness Unit Service Engineer
Correspondence Address12 The Robins
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PR
Secretary NameAnthony Brian Palmer
NationalityBritish
StatusClosed
Appointed01 January 1998(9 years after company formation)
Appointment Duration8 years, 5 months (closed 13 June 2006)
RoleMedical Engineer
Correspondence Address12 The Robins
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PR
Director NameJohn Downing Burgess
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address12 Ennismore Gardens
London
SW7 1AA
Director NameMr Renato Sudati
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed18 December 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressVicolo Guaitani 2
24040
Calvenzano
Bergamo
Italy
Secretary NameTerence Arthur Rickwood
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressReidun Hill
Bisley
Woking
Surrey
GU21 2SH
Director NameMr Terence Arthur Rickwood
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowsong Reidon Hill
Bisley
Woking
Surrey
GU21 2SH
Director NameMr Derek Michael Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Watercress Close
Stevenage
Hertfordshire
SG2 9TN
Secretary NameMr Derek Michael Williams
NationalityBritish
StatusResigned
Appointed18 January 1993(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Watercress Close
Stevenage
Hertfordshire
SG2 9TN
Director NameDavid Michael Zirker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 1995)
RoleFinancial Manager
Correspondence Address37 New Road
Whittlesey
Cambridgeshire
PE7 1SU
Secretary NameDavid Michael Zirker
NationalityBritish
StatusResigned
Appointed05 January 1995(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 1995)
RoleFinancial Manager
Correspondence Address37 New Road
Whittlesey
Cambridgeshire
PE7 1SU
Director NameColin John Lloyd
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1996)
RoleBusiness Manager
Correspondence AddressThe Red House Heavens Door
Rimpton
Yeovil
Somerset
BA22 8AN
Director NameArthur Stagg
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1997)
RoleController
Correspondence Address13 Walter Road
Wokingham
Berkshire
RG41 3JB
Secretary NameArthur Stagg
NationalityBritish
StatusResigned
Appointed25 September 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1997)
RoleController
Correspondence Address13 Walter Road
Wokingham
Berkshire
RG41 3JB
Director NamePeter Eric Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressStanhope 25 Eastbury Avenue
Northwood
Middlesex
HA6 3LJ

Location

Registered AddressC/O Kerr & Company
Pegasus House
37-43 Sackville Street
London
W1S 3EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
17 January 2006Application for striking-off (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 December 2003Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 January 2003Return made up to 18/12/02; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 January 2001Return made up to 18/12/00; full list of members (7 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 February 2000Registered office changed on 22/02/00 from: fitzroy house grafton street london W1X 3LE (1 page)
18 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 April 1999Return made up to 18/12/98; full list of members (6 pages)
17 March 1999New secretary appointed (2 pages)
26 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 December 1996Return made up to 18/12/96; no change of members (4 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
2 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 April 1996Accounts for a dormant company made up to 31 December 1993 (1 page)
1 April 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
30 January 1996Return made up to 18/12/95; full list of members (6 pages)
18 April 1995Director resigned;new director appointed (2 pages)