Company NameThe Basic Pension Plan Company Limited
Company StatusDissolved
Company Number03331926
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years ago)
Dissolution Date14 March 2000 (24 years ago)

Business Activity

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

Directors

Director NameMartin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 14 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpinneymead
Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Director NameRichard John Crewdson Pearson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 14 March 2000)
RoleChartered Accountant
Correspondence Address28 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DJ
Secretary NameGraham Louis Betts
NationalityBritish
StatusClosed
Appointed10 February 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2000)
RoleCompany Director
Correspondence AddressAnchors Wood
Hindhead Road
Haslemere
Surrey
GU27 1LR
Director NameCalum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(1 year, 11 months after company formation)
Appointment Duration1 year (closed 14 March 2000)
RoleChartered Accountant
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameJonathan Howard Mounsey
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address66 Upton Park
Chester
Cheshire
CH2 1DQ
Wales
Director NameFrank Williamson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Beggars Lane
Leicester
Leicestershire
LE3 3NQ
Secretary NameRalph Brian Silver
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Coombe Close
Nottingham
NG8 1BP
Secretary NameCalum William Stewart
NationalityBritish
StatusResigned
Appointed16 July 1998(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 February 1999)
RoleCompany Director
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
20 September 1999Application for striking-off (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New director appointed (3 pages)
15 March 1999Return made up to 06/03/99; full list of members (8 pages)
6 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998New director appointed (3 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (3 pages)
21 September 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: regent house clinton avenue nottingham NG5 1AZ (1 page)
3 April 1997Registered office changed on 03/04/97 from: 52 mount pleasant liverpool L3 5UN (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
6 March 1997Incorporation (16 pages)