Company NameEMAP Pension Services Limited
Company StatusDissolved
Company Number02751238
CategoryPrivate Limited Company
Incorporation Date28 September 1992(31 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address19 Beamish Drive
Bushey Heath
Bushey
Hertfordshire
WD23 1HJ
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(16 years after company formation)
Appointment Duration1 year (closed 13 October 2009)
RoleCompany Director
Correspondence Address17 Haddon Court Shakespeare Road
Harpenden
Hertfordshire
AL5 5NB
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(16 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 13 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(16 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (closed 13 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Pattison Road
London
NW2 2HL
Director NameRoger Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleManagement Accountant
Correspondence AddressBella Vista 7 Heol Y Graig
Aberporth
Cardigan
Dyfed
SA43 2HB
Wales
Director NameMr Derek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Secretary NameRichard Bardrick Ray
NationalityBritish
StatusResigned
Appointed28 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Meadenvale
Oxney Road
Peterborough
Cambridgeshire
PE1 5PN
Director NameMr William Russell Hole
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2002)
RolePublisher
Correspondence Address5 Barrowden Lane
South Luffenham Oakham
Rutland
Leicestershire
LE15 8NH
Secretary NameRichard Emmerson Elliot
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 09 October 1997)
RoleSecretary
Correspondence AddressCherry Trees
Main Street
Wilsthorpe
Lincolnshire
PE9 3PA
Director NameMr Ralph Colin Turner
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2003)
RoleGroup Benefits Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Riverside Gardens
Peterborough
Cambridgeshire
PE3 6GE
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameMrs Barbara Lees
StatusResigned
Appointed01 January 2002(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed28 June 2002(9 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameNicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(11 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameMarianne Lisa Hogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 August 2005)
RoleSolicitor
Correspondence Address43b Norroy Road
Putney
London
SW15 1PQ
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed19 August 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(13 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2007)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameTorugbene Eniyekeye Narebor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(15 years after company formation)
Appointment Duration12 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(15 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(15 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(15 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
10 November 2008Location of register of members (1 page)
5 November 2008Director appointed martyn john hindley (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
6 June 2008Appointment terminated director torugbene narebor (1 page)
28 April 2008Registered office changed on 28/04/2008 from emap PLC 40 bernard street london WC1N 1LW (1 page)
8 January 2008Return made up to 02/11/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
13 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
23 August 2006Amended full accounts made up to 31 March 2005 (10 pages)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director resigned (1 page)
6 November 2005Return made up to 02/11/05; full list of members (2 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed;new director appointed (1 page)
9 November 2004Return made up to 02/11/04; full list of members (2 pages)
8 June 2004New director appointed (1 page)
7 June 2004Director resigned (1 page)
2 December 2003Return made up to 02/11/03; full list of members (2 pages)
1 December 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
12 November 2003Location of register of members (1 page)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
14 November 2002Return made up to 02/11/02; full list of members (2 pages)
11 November 2002New secretary appointed (1 page)
8 November 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (1 page)
28 June 2002Secretary resigned (1 page)
18 April 2002Director's particulars changed (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (1 page)
2 January 2002Director resigned (1 page)
5 November 2001Return made up to 02/11/01; full list of members (3 pages)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 November 2000Return made up to 02/11/00; no change of members (2 pages)
1 August 2000Director's particulars changed (1 page)
19 November 1999Return made up to 02/11/99; full list of members (3 pages)
4 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
18 November 1998Return made up to 02/11/98; full list of members (8 pages)
26 August 1998Return made up to 02/08/98; full list of members (8 pages)
24 August 1998Auditor's resignation (1 page)
20 May 1998Secretary's particulars changed (1 page)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
19 September 1997Return made up to 02/08/97; no change of members (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 August 1996Return made up to 02/08/96; full list of members (7 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996Auditor's resignation (1 page)
4 February 1996Full accounts made up to 1 April 1995 (8 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
24 April 1995Secretary's particulars changed (2 pages)