Company NameRugby Group Employees' Share Trustees Limited
Company StatusDissolved
Company Number03247044
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)
Previous NamePinco 835 Limited

Business Activity

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

Directors

Director NameDavid John Pett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years (closed 27 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFord House
Yeoford
Crediton
Devon
EX17 5HQ
Director NameGlyn Pennington
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(2 years after company formation)
Appointment Duration3 years, 2 months (closed 27 November 2001)
RoleMaintenance Operative
Correspondence Address136 West Acridge
Barton Upon Humber
South Lincolnshire
DN18 5AH
Director NameFrank James Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2001)
RoleChartered Secretary
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Secretary NameFrank James Standish
NationalityBritish
StatusClosed
Appointed16 August 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameMichael Robert James Finnis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1998)
RoleCement Tester
Correspondence Address27 Bradwell Close
Barton Upon Humber
South Humberside
DN18 5TA
Director NameMrs Rosemary Grace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1999)
RolePersonnel Officer
Country of ResidenceEngland
Correspondence Address37 Hall Villa Lane
Toll Bar
Doncaster
South Yorkshire
DN5 0LG
Secretary NamePhilip Bernard Griffin Smith
NationalityBritish
StatusResigned
Appointed20 November 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2000)
RoleCompany Director
Correspondence Address12 Avonmere
Newbold Road
Rugby
Warwickshire
CV21 1EB
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressToft Cottage Toft
Dunchurch
Rugby
Warwickshire
CV22 6NR
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressToft Cottage Toft
Dunchurch
Rugby
Warwickshire
CV22 6NR
Director NameGraham Reavley Bowman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1999)
RoleTax Manager
Correspondence Address26 Woodlea Avenue
Lutterworth
Leicestershire
LE17 4TU
Director NameGraham Reavley Bowman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1999)
RoleTax Manager
Correspondence Address26 Woodlea Avenue
Lutterworth
Leicestershire
LE17 4TU
Director NamePhilip Bernard Griffin Smith
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2000)
RoleChartered Secretary
Correspondence Address12 Avonmere
Newbold Road
Rugby
Warwickshire
CV21 1EB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressRmc House
Coldharbour Lane
Egham
Surrey
TW20 8TD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
27 June 2001Application for striking-off (1 page)
18 May 2001Full accounts made up to 31 December 1999 (7 pages)
9 April 2001Return made up to 30/03/01; full list of members (7 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: crown house evreux way rugby warwickshire CV21 2DT (1 page)
10 April 2000Return made up to 30/03/00; full list of members (5 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
21 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
14 April 1999Return made up to 30/03/99; full list of members (9 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
22 September 1998Director's particulars changed (1 page)
23 July 1998Auditor's resignation (1 page)
23 June 1998Full accounts made up to 31 December 1997 (7 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
22 April 1998Return made up to 30/03/98; full list of members (7 pages)
26 January 1998Director resigned (1 page)
5 December 1996Company name changed pinco 835 LIMITED\certificate issued on 06/12/96 (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Registered office changed on 04/12/96 from: 41 park square leeds LS1 2NS (1 page)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
6 September 1996Incorporation (14 pages)