Company NameMainline Partnership Pension Trustees Limited
Company StatusDissolved
Company Number02904427
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameGraye Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Andrew Murray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 06 November 2018)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusClosed
Appointed22 July 2016(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Rae Beattie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameNorman Wright
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 09 March 2007)
RoleBus Driver
Correspondence Address14 Dublin Road
Intake
Doncaster
South Yorkshire
DN2 5HE
Director NameTrevor Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address17 Blackstock Close
Sheffield
South Yorkshire
S14 1AE
Director NamePhilip Rowbottom
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address20 Ten Acre Road
Kimberworth Park
Rotherham
South Yorkshire
S61 3RH
Director NameStephen Carnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ladyroyd
Silkstone Common
Barnsley
S75 4SF
Director NameAlan Pickin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address26 Goldcrest Walk
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TS
Director NameDavid Edwards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address53 Wheatcroft Road
Rawmarsh
Rotherham
South Yorkshire
S62 5EF
Director NameMr Martin Mayer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Meersbrook Road
Sheffield
S8 9HU
Director NameMr Bernard Patrick Keane
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warnington Drive
Doncaster
South Yorkshire
DN4 6SS
Director NameMr Frank Ogden Gawthorpe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address19 Badger Road
Sheffield
S13 7TQ
Director NameMr Paul Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address107 Cross House Road
Grenoside
Sheffield
S30 3RX
Secretary NameMr Stephen John Ingamells
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 25 June 1999)
RoleSecretary
Correspondence Address11 Headland Drive
Sheffield
South Yorkshire
S10 5FX
Director NameMr Peter White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 1998)
RoleBus Driver
Correspondence Address52 Quarry Vale Road
Sheffield
S12 3ED
Director NameSteven Tinsley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 1999)
RoleCompany Director
Correspondence Address20 Meadowgate Close
Sothall
Sheffield
South Yorkshire
S19 6PR
Director NameStephen Roy Ellis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 1998)
RolePcv Driver
Correspondence Address15 Birchfield Drive
Knighton Fields
Worksop
Nottinghamshire
S80 3DX
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 1999)
RoleOperations Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Director NameAnthony Bryce Ward
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 June 2000)
RoleElectrician
Correspondence Address102 Worksop Road
Swallownest
Sheffield
South Yorkshire
S26 4WH
Director NameJohn William Knight
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 09 March 2007)
RoleBus Driver
Correspondence Address53 Brecks Crescent
Rotherham
South Yorkshire
S65 3HU
Director NameTerence Frederick Jackson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 March 2007)
RoleDuty Manager
Correspondence Address22 Hawke Road
Wheatley
Doncaster
DN2 4DT
Director NameColin Ellis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 March 2007)
RoleBus Driver
Correspondence Address323 Springvale Road
Sheffield
S10 1LL
Director NameMr Martin Stuart Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(5 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laurel Close
Shelf Moor Road
Halifax
West Yorkshire
HX3 7PL
Secretary NameDawn Michelle Shirley
NationalityBritish
StatusResigned
Appointed25 June 1999(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address6 Fernwood Close
Hasland
Chesterfield
Derbyshire
S41 0LF
Director NameIan Barry Thackeray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 March 2007)
RoleBus Driver
Correspondence Address83 Elm Crescent
Mosborough
Sheffield
South Yorkshire
S20 5AS
Director NameMark David Barton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 March 2007)
RoleMechanic
Correspondence Address51 East Road
Sheffield
South Yorkshire
S2 3PP
Secretary NameMr Stephen John Ingamells
NationalityBritish
StatusResigned
Appointed12 November 2004(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2007)
RoleTechnical Director
Correspondence Address11 Headland Drive
Sheffield
South Yorkshire
S10 5FX
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr John David Chilman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years after company formation)
Appointment Duration10 years, 2 months (resigned 05 May 2017)
RoleGroup Reward & Pensions Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mainline Partnership LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 5 December 2017 (1 page)
10 November 2017Change of details for Mainline Partnership Limited as a person with significant control on 8 November 2017 (2 pages)
12 May 2017Appointment of Mr David Rae Beattie as a director on 8 May 2017 (2 pages)
11 May 2017Termination of appointment of John David Chilman as a director on 5 May 2017 (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
14 July 2016Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of Sidney Barrie as a director (1 page)
9 February 2012Appointment of Mr Richard Andrew Murray as a director (2 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mr John David Chilman on 1 March 2011 (2 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mr John David Chilman on 1 March 2011 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Sidney Barrie on 1 March 2010 (2 pages)
18 March 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 18 March 2010 (1 page)
18 March 2010Director's details changed for Sidney Barrie on 1 March 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for John David Chilman on 12 October 2009 (3 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 03/03/09; full list of members (5 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 September 2008Return made up to 03/03/07; full list of members (10 pages)
12 August 2008Return made up to 03/03/08; full list of members (6 pages)
12 August 2008Registered office changed on 12/08/2008 from first mainline LTD rotherham garage, midland road rotherham south yorkshire S61 1TF (1 page)
12 August 2008Director and secretary appointed sidney barrie (2 pages)
12 August 2008Director appointed john david chilman (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
11 January 2007Full accounts made up to 31 March 2006 (9 pages)
13 March 2006Return made up to 03/03/06; full list of members (10 pages)
21 December 2005Full accounts made up to 31 March 2005 (8 pages)
29 March 2005Return made up to 03/03/05; full list of members (10 pages)
7 January 2005Full accounts made up to 31 March 2004 (9 pages)
4 January 2005New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
1 September 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
8 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 2004Director's particulars changed (1 page)
22 October 2003Full accounts made up to 31 March 2003 (10 pages)
9 March 2003Return made up to 03/03/03; full list of members (9 pages)
6 March 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
6 October 2002Full accounts made up to 31 March 2002 (8 pages)
27 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2001Full accounts made up to 31 March 2001 (8 pages)
20 March 2001Return made up to 03/03/01; full list of members (8 pages)
18 December 2000Full accounts made up to 31 March 2000 (8 pages)
5 September 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
15 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 February 2000New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
22 October 1999Full accounts made up to 31 March 1999 (8 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 July 1999New director appointed (3 pages)
30 June 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
26 March 1999Return made up to 03/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/03/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 March 1999Memorandum and Articles of Association (13 pages)
25 February 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
3 December 1998Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
13 November 1998Director resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: riverside court newhall road sheffield (1 page)
27 May 1998New director appointed (2 pages)
16 March 1998Return made up to 03/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1997Full accounts made up to 31 March 1997 (10 pages)
27 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
21 March 1997Return made up to 03/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
28 March 1996Return made up to 03/03/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 September 1995New director appointed (2 pages)
3 April 1995Return made up to 03/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 March 1994Company name changed graye LIMITED\certificate issued on 30/03/94 (2 pages)
3 March 1994Certificate of incorporation (1 page)
3 March 1994Certificate of incorporation (1 page)