Company NameGripperrods Pension Trustees Limited
Company StatusDissolved
Company Number02618706
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1991(32 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusClosed
Appointed07 October 1998(7 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 12 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 12 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NameCharles Sydney Billson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressBaston Hall
Alfrick
Worcester
WR6 5HF
Director NameMr Robert Oliver Dauncey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 05 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Tudor Hill
Sutton Coldfield
West Midlands
B73 6BH
Secretary NameCharles Sydney Billson
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressBaston Hall
Alfrick
Worcester
WR6 5HF
Director NameJan Allan Persson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed05 June 1995(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1997)
RoleManaging Director
Correspondence Address3 Wayside
London
SW14 7LN
Director NameMr Peter John Moulds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 1998)
RoleOperations Dir
Correspondence Address2 Millside
Slitting Mill
Rugeley
Staffordshire
WS15 2FG
Secretary NameMr Peter John Moulds
NationalityBritish
StatusResigned
Appointed27 June 1995(4 years after company formation)
Appointment Duration3 years (resigned 15 July 1998)
RoleCompany Director
Correspondence Address2 Millside
Slitting Mill
Rugeley
Staffordshire
WS15 2FG
Director NameNeil Andrew Stansfield
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressThe Laurels, Poets Way
Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NamePeter Naylor
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 July 1998)
RoleFinancial Controller
Correspondence AddressFlat 5 Park View Court
Old Penkridge Road
Cannock
Staffordshire
WS11 1HS
Director NameSimon George Paul
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressSpinney Cottage Station Road
Market Bosworth
Nuneaton
Leicestershire
CV13 0NP
Director NameMrs Pamela Susan Robinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2002)
RoleAccountant
Correspondence Address5 Leasowe Drive
Perton
Wolverhampton
West Midlands
WV6 7TX
Secretary NameNeil Andrew Stansfield
NationalityBritish
StatusResigned
Appointed15 July 1998(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressThe Laurels, Poets Way
Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 December 2002)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameWilliam Michael Farrell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address7 Craigvale Court
Dumfries
DG1 4QH
Scotland
Director NamePeter Bryce Lees
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address6 Jerviswood
Motherwell
Lanarkshire
ML1 4AJ
Scotland
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(11 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE

Location

Registered AddressEast Putney House
84 Upper Richmond Road
London
SW15 2ST
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts29 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2009Annual return made up to 01/12/08 (3 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (5 pages)
19 February 2008Annual return made up to 01/12/07 (5 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
27 January 2007Annual return made up to 01/12/06 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 January 2006Annual return made up to 01/12/05 (2 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
13 January 2005Annual return made up to 01/12/04 (4 pages)
30 October 2004Full accounts made up to 3 January 2004 (8 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
6 January 2004Annual return made up to 01/12/03 (4 pages)
29 October 2003Full accounts made up to 28 December 2002 (8 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 May 2003New director appointed (14 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
5 March 2003Full accounts made up to 30 April 2002 (6 pages)
30 December 2002Annual return made up to 01/12/02 (6 pages)
7 March 2002Annual return made up to 01/02/02 (5 pages)
5 March 2002Full accounts made up to 28 April 2001 (6 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 29 April 2000 (5 pages)
6 March 2001Annual return made up to 01/02/01 (5 pages)
5 March 2000Full accounts made up to 1 May 1999 (7 pages)
3 March 2000Annual return made up to 01/02/00 (6 pages)
21 July 1999Annual return made up to 07/06/99 (6 pages)
4 May 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Registered office changed on 29/01/99 from: wyrley brook park walkmill lane bridgtown cannock staffordshire WS11 3XA (1 page)
29 January 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
7 July 1998Annual return made up to 07/06/98 (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (6 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
29 June 1997Annual return made up to 07/06/97 (4 pages)
26 March 1997Director's particulars changed (1 page)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
3 July 1996Annual return made up to 07/06/96 (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (6 pages)
7 July 1995Annual return made up to 07/06/95
  • 363(288) ‐ Secretary resigned
(4 pages)