Company NameHenlys Pensions Trustees Limited
Company StatusDissolved
Company Number02405380
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NamesParprize Limited and Plaxton Pensions Trustees Limited

Business Activity

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

Directors

Secretary NameDr Veronica Fulton
NationalityBritish
StatusClosed
Appointed03 November 2006(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Cranbrook Road
London
W4 2LJ
Director NameMr Mark Heddle Ashworth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street (Fifth Floor)
London
EC2V 7EX
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusClosed
Appointed10 July 2001(11 years, 12 months after company formation)
Appointment Duration10 years, 6 months (closed 10 January 2012)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameLeslie Ewart Riley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 November 2006)
RoleChartered Secretary
Correspondence AddressFieldens
Spencer Brook
Prestbury
Cheshire
SK10 4AN
Director NameJohn Tuke
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 1995)
RoleChartered Accountant
Correspondence AddressCedar Cottage Tanyard Lane
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LJ
Director NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 January 2004)
RoleChartered Accountant
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameMr Robert Wilson Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCluaran 12
The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameKenneth Neil Beresford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressHoggarth Hill House 42 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameJames Kenneth Watson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenton Potts
Hawbridge Common
Chesham
Buckinghamshire
HP5 2UH
Director NameChristopher Robin Parfitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address2 Arnolds Close
Padbury
Buckingham
Buckinghamshire
MK18 2BG
Director NameWallace Bradley
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressUpper Spring Farm
Bishops Itchington
Leamington Spa
Warwickshire
Director NameAntony Cheetham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 08 February 1996)
RoleAccountant
Correspondence Address4 Redwood Way
Bridlington
North Humberside
YO16 5GY
Director NameGraeme Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleAccountant
Correspondence Address42 Fontmell Park
Ashford
Middlesex
TW15 2NW
Director NameMichael Derek Willink
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 April 2001)
RoleMaterials Manager
Correspondence AddressKirkdale House
Huggate
York
YO17 7YT
Director NameJohn Andrew Lye
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(8 years, 9 months after company formation)
Appointment Duration8 years (resigned 28 April 2006)
RoleAccountant
Correspondence Address12 Whitfield Road
Fulwood
Sheffield
Yorkshire
S10 4GJ
Director NameMr Peter Dawes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Secretary NameMr Peter Dawes
NationalityBritish
StatusResigned
Appointed31 August 1998(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameGwyneth Mair Foster
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 April 2004)
RoleAsst Comp Sec
Correspondence Address9 Elm Brook Close
Chearsley
Buckinghamshire
HP18 0DB
Director NameErnest Fenton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2003)
RolePersonnel Director
Correspondence Address4 Hague Avenue
Scarborough
North Yorkshire
YO12 6UT
Director NameThomas Allan Welsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2004)
RoleChief Executive
Correspondence AddressCapps Meadow
Capps Lane
Chartridge
Buckinghamshire
HP5 2TX
Director NameTrevor Pickering
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 November 2003)
RolePurchasing Manager
Correspondence AddressHawthorne Cottage
5 Main Street Boynton
Bridlington
East Yorkshire
YO16 4XJ
Director NameMr Graham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(14 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Welford Road, Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RH
Director NameMalcolm David Brooks
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(14 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 June 2004)
RoleProduction Manager
Correspondence Address28 Broom Avenue
Pilsley
Chesterfield
Derbyshire
S45 8HS
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusResigned
Appointed30 September 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2005)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusResigned
Appointed15 December 2005(16 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 2006)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Law Debenture Pension Trust Corp PLC
66.67%
Ordinary
1 at £1John Andrew Lye
16.67%
Ordinary
1 at £1Leslie Ewart Riley
16.67%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 6
(5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 6
(5 pages)
20 September 2010Appointment of Mark Heddle Ashworth as a director (3 pages)
20 September 2010Appointment of Mark Heddle Ashworth as a director (3 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
8 February 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 April 2009Accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 October 2008Accounts made up to 31 December 2007 (5 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
23 September 2007Accounts made up to 31 December 2006 (5 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 February 2007Return made up to 31/01/07; full list of members (6 pages)
27 February 2007Return made up to 31/01/07; full list of members (6 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 July 2006Accounts made up to 31 December 2005 (5 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
7 April 2006Return made up to 31/01/06; full list of members (7 pages)
7 April 2006Return made up to 31/01/06; full list of members (7 pages)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 October 2005Accounts made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 31/01/05; full list of members (6 pages)
22 April 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(6 pages)
10 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 January 2005Accounts made up to 31 December 2003 (6 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ (1 page)
8 October 2004Registered office changed on 08/10/04 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ (1 page)
8 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
11 February 2004Return made up to 31/01/04; full list of members (13 pages)
11 February 2004Return made up to 31/01/04; full list of members (13 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
30 July 2003Full accounts made up to 31 December 2002 (8 pages)
30 July 2003Full accounts made up to 31 December 2002 (8 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
18 February 2003Return made up to 31/01/03; full list of members (13 pages)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
26 July 2002394 resignation (1 page)
26 July 2002394 resignation (1 page)
20 May 2002Full accounts made up to 31 December 2001 (8 pages)
20 May 2002Full accounts made up to 31 December 2001 (8 pages)
13 February 2002Return made up to 31/01/02; full list of members (12 pages)
13 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
9 May 2001Full accounts made up to 31 December 2000 (7 pages)
9 May 2001Full accounts made up to 31 December 2000 (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 2001Return made up to 31/01/01; full list of members (11 pages)
20 April 2000Full accounts made up to 31 December 1999 (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (7 pages)
8 February 2000Return made up to 31/01/00; full list of members (11 pages)
8 February 2000Return made up to 31/01/00; full list of members (11 pages)
17 May 1999Full accounts made up to 31 December 1998 (7 pages)
17 May 1999Full accounts made up to 31 December 1998 (7 pages)
10 February 1999Return made up to 31/01/99; full list of members (10 pages)
10 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1998Return made up to 31/01/98; change of members (15 pages)
3 March 1998Return made up to 31/01/98; change of members (15 pages)
8 December 1997Secretary's particulars changed;director's particulars changed (1 page)
8 December 1997Secretary's particulars changed;director's particulars changed (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
29 June 1997Director's particulars changed (1 page)
29 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
6 May 1997Full accounts made up to 31 December 1996 (6 pages)
6 May 1997Full accounts made up to 31 December 1996 (6 pages)
6 March 1997Return made up to 31/01/97; no change of members (15 pages)
6 March 1997Return made up to 31/01/97; no change of members (15 pages)
19 January 1997Registered office changed on 19/01/97 from: 53 theobald street borehamwood herts WD6 4RT (1 page)
19 January 1997Registered office changed on 19/01/97 from: 53 theobald street borehamwood herts WD6 4RT (1 page)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
16 April 1996Full accounts made up to 31 December 1995 (6 pages)
16 April 1996Full accounts made up to 31 December 1995 (6 pages)
4 March 1996New director appointed (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
26 February 1996Return made up to 31/01/96; full list of members (17 pages)
26 February 1996Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 November 1995New director appointed (2 pages)
11 April 1995Director resigned;new director appointed (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (6 pages)
31 March 1995Full accounts made up to 31 December 1994 (6 pages)
7 March 1995Return made up to 31/01/95; no change of members
  • 363(287) ‐ Registered office changed on 07/03/95
(30 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (8 pages)
7 March 1995Return made up to 31/01/95; no change of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
25 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 December 1989Memorandum and Articles of Association (7 pages)
8 December 1989Memorandum and Articles of Association (7 pages)
18 July 1989Incorporation (9 pages)
18 July 1989Incorporation (9 pages)