Company NameCourtaulds Textiles Pensions Investment Trustees Limited
Company StatusDissolved
Company Number02463390
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Philippa Wicks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 16 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Campden Hill Road
London
W8 7KK
Secretary NameMiss Karen Louise Briddock
NationalityBritish
StatusClosed
Appointed30 September 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address28 Melbourne Road
Bushey
Watford
Herts
WD2 3LN
Director NameJohn White
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address231 Nanpantan Road
Loughborough
Leicestershire
LE11 3YD
Director NameCarolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 16 February 1999)
RoleSolicitor
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ
Director NameMr Christopher John Billing
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address12 Coudray Road
Southport
Merseyside
PR9 9NL
Director NameAndrew Harrison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 1996)
RoleCompany Director
Correspondence Address26 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameIan Robert Kneeshaw Rae
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration1 year (resigned 17 February 1993)
RoleManager
Correspondence AddressKeepers House
Long Green Little Barrow
Chester
Cheshire
Ch3 7j
Director NameJohn Martin Taylor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address89 Dacre Park
London
SE13 5BX
Secretary NameMr Thomas James Russell Mitson
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address160 Bloxham Road
Banbury
Oxfordshire
OX16 9LE
Director NameMarion Louise Houssemayne Du Boulay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 1995)
RoleSecretary
Correspondence Address76 Rannoch Road
London
W6 9SP
Director NameMr Noel Jervis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House
Spencer Drive Nuthall
Nottingham
NG16 1DQ
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP

Location

Registered Address13-14 Margaret Street
London
W1A 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
13 July 1998Application for striking-off (1 page)
2 February 1998Return made up to 26/01/98; full list of members (8 pages)
25 November 1997Amended accounts made up to 31 March 1997 (3 pages)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 October 1997Director's particulars changed (1 page)
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997Director's particulars changed (1 page)
25 May 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
14 February 1997Return made up to 26/01/97; full list of members (19 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
10 January 1997Director resigned (1 page)
9 October 1996Director resigned (1 page)
2 October 1996Director's particulars changed (1 page)
15 August 1996Full accounts made up to 31 March 1996 (4 pages)
29 February 1996Return made up to 26/01/96; no change of members (16 pages)
29 February 1996Director resigned;new director appointed (13 pages)
1 November 1995Director resigned (2 pages)
3 August 1995Full accounts made up to 31 March 1995 (4 pages)