Company NameBison Group Pension Fund Limited
Company StatusDissolved
Company Number02689347
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Anselm Claridge Moriarty
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1993(1 year after company formation)
Appointment Duration18 years, 9 months (closed 22 November 2011)
RoleRetired
Correspondence AddressLaburnum 8 Parkhead Road
Linlithgow
West Lothian
EH49 7BS
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusClosed
Appointed03 May 2007(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 22 November 2011)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameGordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(1 year after company formation)
Appointment Duration14 years (resigned 09 March 2007)
RoleFinance Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameBernard Frederick Poppleton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 23 March 1998)
RoleWorks Supervisor
Correspondence AddressSt Quentin
Woodlane Whitwood
Castleford
Yorkshire
WF10 5PL
Director NameMr Peter John Huxter
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 23 March 1998)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address18 The Byeways
Surbiton
Surrey
KT5 8HT
Director NameDerek William Hankinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(1 year after company formation)
Appointment Duration12 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressFoxlea Manor
Dorneywood Road
Burnham
Buckinghamshire
SL1 8PS
Director NameRobert Edwin Lomas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressBirkrigg Wynnswick Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XW
Director NameTerence Malcolm Treanor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address6 Mill End Lane
Alrewas
Burton On Trent
Staffordshire
DE13 7BX
Director NameAnthony Richard Haber
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 22 October 2008)
RoleSurveyor
Correspondence Address2 Bramley Way
Lichfield
Staffordshire
WS14 9SB
Director NameKeith Richard Elliott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 07 September 2006)
RoleWorks Manager
Correspondence Address10 Somerset Close
Kingswood
Wotton Under Edge
Gloucestershire
GL12 8RQ
Wales
Director NameKenneth Ernest Page
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 2006)
RoleCommercial Director
Correspondence Address57 Sandcliffe Road
Midway
Swadlincote
Derbyshire
DE11 7PH
Director NameLynda Annette Pairman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2007)
RoleSolicitor Company Director
Correspondence AddressBallagawne Cottage Ballagawne Road
Colby
Castletown
Isle Of Man
IM9 4AZ
Director NameStephen Goodall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2008)
RoleEstimating Manager
Correspondence Address15 Arden Road
Barton Under Needwood
Staffordshire
DE13 8LD
Director NamePeter Kelly
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(15 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 October 2008)
RoleChartered Structural Engineeer
Correspondence Address9 Derwent Gardens
Ashby De La Zouch
Leicestershire
LE65 1HJ
Director NameDavid Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2008)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence AddressBalgray
66 Williams Way
Radlett
Hertfordshire
WD7 7HB
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed20 February 1993(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 02 September 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed02 September 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2007)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O McGrigors Llp
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011Application to strike the company off the register (3 pages)
29 July 2011Application to strike the company off the register (3 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 5
(4 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 5
(4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 April 2010Secretary's details changed for Md Secretaries Limited on 3 July 2009 (1 page)
13 April 2010Secretary's details changed for Md Secretaries Limited on 3 July 2009 (1 page)
13 April 2010Secretary's details changed for Md Secretaries Limited on 3 July 2009 (1 page)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
9 April 2009Return made up to 20/03/09; full list of members (4 pages)
9 April 2009Return made up to 20/03/09; full list of members (4 pages)
1 February 2009Accounts made up to 31 March 2008 (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 January 2009Appointment terminated director stephen goodall (1 page)
13 January 2009Appointment terminated director peter kelly (1 page)
13 January 2009Appointment terminated director david mitchell (1 page)
13 January 2009Appointment Terminated Director peter kelly (1 page)
13 January 2009Appointment Terminated Director david mitchell (1 page)
13 January 2009Appointment Terminated Director anthony haber (1 page)
13 January 2009Appointment terminated director anthony haber (1 page)
13 January 2009Appointment Terminated Director stephen goodall (1 page)
9 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 April 2008Return made up to 20/03/08; change of members (8 pages)
18 April 2008Director appointed david mitchell (6 pages)
18 April 2008Return made up to 20/03/08; change of members (8 pages)
18 April 2008Director appointed david mitchell (6 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 January 2008Accounts made up to 31 March 2007 (4 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: thorney lane iver buckinghamshire SL0 9HQ (1 page)
24 September 2007Registered office changed on 24/09/07 from: thorney lane iver buckinghamshire SL0 9HQ (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
17 April 2007Return made up to 20/03/07; full list of members (9 pages)
17 April 2007Return made up to 20/03/07; full list of members (9 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
13 December 2006Accounts made up to 31 March 2006 (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
13 September 2006New director appointed (5 pages)
13 September 2006New director appointed (5 pages)
3 April 2006Return made up to 20/03/06; full list of members (9 pages)
3 April 2006Return made up to 20/03/06; full list of members (9 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 January 2006Accounts made up to 31 March 2005 (3 pages)
11 April 2005Return made up to 20/03/05; full list of members (9 pages)
11 April 2005Return made up to 20/03/05; full list of members (9 pages)
28 February 2005Accounts made up to 31 March 2004 (3 pages)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004New secretary appointed (1 page)
29 April 2004Return made up to 20/03/04; full list of members (9 pages)
29 April 2004Return made up to 20/03/04; full list of members (9 pages)
2 April 2004New director appointed (3 pages)
2 April 2004New director appointed (3 pages)
2 March 2004Accounts made up to 31 March 2003 (3 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
2 May 2003Return made up to 20/02/03; full list of members (9 pages)
2 May 2003Return made up to 20/02/03; full list of members (9 pages)
1 May 2003Return made up to 20/03/03; full list of members (8 pages)
1 May 2003Return made up to 20/03/03; full list of members (8 pages)
29 November 2002Accounts made up to 31 March 2002 (3 pages)
29 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 March 2002Return made up to 20/02/02; full list of members (8 pages)
12 March 2002Return made up to 20/02/02; full list of members (8 pages)
3 January 2002Accounts made up to 31 March 2001 (3 pages)
3 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2001Return made up to 20/02/01; full list of members (8 pages)
19 March 2001Return made up to 20/02/01; full list of members (8 pages)
12 May 2000Accounts made up to 31 March 2000 (1 page)
12 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 March 2000Return made up to 20/02/00; full list of members (8 pages)
1 March 2000Return made up to 20/02/00; full list of members (8 pages)
25 January 2000Accounts made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 March 1999Return made up to 20/02/99; full list of members (10 pages)
13 March 1999Return made up to 20/02/99; full list of members (10 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1999Memorandum and Articles of Association (12 pages)
12 February 1999Memorandum and Articles of Association (12 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 January 1999Accounts made up to 31 March 1998 (4 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998Director's particulars changed (1 page)
31 March 1998Secretary's particulars changed (1 page)
31 March 1998Secretary's particulars changed (1 page)
19 March 1998Return made up to 20/02/98; full list of members (11 pages)
19 March 1998Return made up to 20/02/98; full list of members (11 pages)
10 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 February 1998Accounts made up to 31 March 1997 (3 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
11 March 1997Return made up to 20/02/97; no change of members (8 pages)
11 March 1997Return made up to 20/02/97; no change of members (8 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 December 1996Accounts made up to 31 March 1996 (2 pages)
2 March 1996Return made up to 20/02/96; no change of members (8 pages)
2 March 1996Return made up to 20/02/96; no change of members (8 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 December 1995Accounts made up to 31 March 1995 (2 pages)
29 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 February 1992Incorporation (16 pages)