Company NameOmnipack Pension Trustees Limited
Company StatusDissolved
Company Number03302910
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameDe Facto 575 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Marco Bejarano
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(2 months after company formation)
Appointment Duration9 years, 1 month (closed 25 April 2006)
RoleCompany Chairman
Correspondence AddressFlat 20
35-37 Grosvenor Square
London
W1K 2HN
Director NameMr Richard Russell Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 25 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Apperson Court
Pocklington
York
North Yorkshire
YO42 2JD
Director NameMs Stefania Maria Dorudottir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 25 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Homersham Road
Kingston Upon Thames
Surrey
KT1 3PN
Secretary NameMs Stefania Maria Dorudottir
NationalityBritish
StatusClosed
Appointed31 May 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 25 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Homersham Road
Kingston Upon Thames
Surrey
KT1 3PN
Director NameMr Arthur Russell Smith
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2000)
RoleFinancial Director
Correspondence Address16 Town End Lane
Lepton
Huddersfield
West Yorkshire
HD8 0NA
Director NameMr Robert Andrew Speight
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Close
Streatley
Bedfordshire
LU3 3PJ
Secretary NameMr Robert Andrew Speight
NationalityBritish
StatusResigned
Appointed18 March 1997(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Close
Streatley
Bedfordshire
LU3 3PJ
Director NameMr Graham William Ferrie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 High Street South
Tiffield
Towcester
Northamptonshire
NN12 8AB
Secretary NameMr Graham William Ferrie
NationalityBritish
StatusResigned
Appointed04 September 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 High Street South
Tiffield
Towcester
Northamptonshire
NN12 8AB
Director NameMelvyn James Bradley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address6 Bowling Green Road
Stourbridge
West Midlands
DY8 3TT
Director NameJohn Vickerman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2004)
RoleAccountant
Correspondence Address2 Hawthorne Close
Fenay Bridge
Huddersfield
HD8 0BR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressBrettenham House
Lancaster Place
London
WC2E 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts5 April 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2005Application for striking-off (1 page)
15 November 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
4 March 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
24 January 2005Return made up to 16/01/05; full list of members (7 pages)
28 September 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
20 February 2004Return made up to 16/01/04; full list of members (8 pages)
23 October 2003Accounts for a dormant company made up to 5 April 2003 (3 pages)
3 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
19 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Accounts for a dormant company made up to 5 April 2001 (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Return made up to 16/01/01; full list of members (7 pages)
15 January 2001New director appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 5 April 2000 (2 pages)
10 July 2000Director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
4 February 1999Return made up to 16/01/99; full list of members (8 pages)
1 February 1999New director appointed (2 pages)
22 December 1998Accounts for a dormant company made up to 5 April 1998 (2 pages)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998New director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
11 February 1998Return made up to 16/01/98; full list of members (7 pages)
1 April 1997Accounting reference date extended from 31/01/98 to 05/04/98 (1 page)
26 March 1997Memorandum and Articles of Association (6 pages)
25 March 1997Registered office changed on 25/03/97 from: 10 snow hill london EC1A 2AL (1 page)
25 March 1997Company name changed de facto 575 LIMITED\certificate issued on 26/03/97 (2 pages)
24 March 1997New director appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Director resigned (1 page)
16 January 1997Incorporation (19 pages)