Company NameDresser Group Pension Trustee Limited
Company StatusDissolved
Company Number02775654
CategoryPrivate Limited Company
Incorporation Date21 December 1992(31 years, 4 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 06 March 2001)
RoleChartered Accountant
Correspondence Address48 Wolseley Gardens
London
W4 3LS
Director NameIan Maurice Henniker Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusClosed
Appointed01 October 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Director NameMr Maxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bury
Bury Green
Little Hadham
Hertfordshire
SG11 2HE
Director NameMr Anthony Richard Francis Gordon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr David Andrew Walter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameMr Anthony Richard Francis Gordon
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameMr David Andrew Walter
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Angus James Coutts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1996)
RoleManager-Administration
Correspondence Address3 Mayfield Road
London
W12 9LT
Director NameDennis Dale Dudich
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1993(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1996)
RoleDir Compensation
Correspondence Address1218 Huntington
Richardson Texas
Usa
Director NameDavid Plowman McElvain
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1993(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 15 October 1993)
RoleVice President
Correspondence Address3806 Beverley Drive
Dallas
Texas
Foreign
Director NameLeslie George Moller
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Chester Court
Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameDenis Westcott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1997)
RoleManaging Director
Correspondence Address5 Forest Hill Court
Ringwood
Hampshire
BH24 1QR
Secretary NameMr Angus James Coutts
NationalityBritish
StatusResigned
Appointed18 May 1993(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1999)
RoleManager-Administration
Correspondence Address3 Mayfield Road
London
W12 9LT

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts5 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2000Return made up to 06/12/00; full list of members (5 pages)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
10 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2000Accounts for a dormant company made up to 5 April 1999 (4 pages)
4 January 2000Return made up to 06/12/99; full list of members (8 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: crown house 72 hammersmith road london W14 8TH (1 page)
12 January 1999Accounts for a dormant company made up to 5 April 1998 (4 pages)
10 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page)
16 January 1998Accounts for a dormant company made up to 5 April 1997 (4 pages)
16 December 1997Return made up to 06/12/97; no change of members (4 pages)
28 January 1997Accounts for a dormant company made up to 5 April 1996 (4 pages)
11 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1996Accounts for a dormant company made up to 5 April 1995 (4 pages)
2 January 1996Return made up to 21/12/95; no change of members (4 pages)
5 December 1995Director resigned (2 pages)
5 December 1995New director appointed (2 pages)