Company NameCanopius Pension Trustees Limited
Company StatusDissolved
Company Number03332893
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameSylvia Anita Emson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(2 years, 10 months after company formation)
Appointment Duration10 years (closed 02 February 2010)
RoleHuman Resources Manager
Correspondence Address1 Melliker Cottages
Melliker Lane
Meopham
Kent
DA13 0HZ
Director NamePeter Day Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(4 years after company formation)
Appointment Duration8 years, 10 months (closed 02 February 2010)
RoleActuary
Correspondence Address7 Ernle Road
London
SW20 0HH
Secretary NameSylvia Anita Emson
NationalityBritish
StatusClosed
Appointed13 March 2001(4 years after company formation)
Appointment Duration8 years, 10 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address1 Melliker Cottages
Melliker Lane
Meopham
Kent
DA13 0HZ
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameAlexander Charles Ballantine
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address109 Vera Avenue
Grange Park Winchmore Hill
London
N21 1RN
Director NameClive Anton Daniels
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameSylvia Anita Emson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address456 Barnsley Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QF
Director NameMr Peter Geoffrey Nevil Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Grosvenor Park
London
SE5 0NH
Director NameTerri-Anne Kirrage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address103 Ramuz Drive
Westcliff On Sea
Essex
SS0 9EN
Secretary NameGavin Jonathan Stark
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressSt. Katherine
Redstone Hollow
Redhill
Surrey
RH1 4BZ
Director NameCharles Edward Meyers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2000)
RoleFinance Director
Correspondence Address26 Redburn Street
London
SW3 4BX
Director NameVerity Ann Lewis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 21 January 2000)
RoleHR Director
Correspondence Address39 New Road
Richmond
Surrey
TW10 7HZ
Director NameMarilyn Dianne Edney
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2007)
RoleAccountant
Correspondence Address30 Canford Close
Chelmsford
Essex
CM2 9RG
Secretary NameMrs Joanne Merrick
NationalityBritish
StatusResigned
Appointed15 July 2000(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 13 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Director NameMr Raymond Thomas Sherman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2002)
RoleAccounts
Correspondence Address6 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Director NameWendy Thurlow
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(5 years after company formation)
Appointment Duration6 months (resigned 13 September 2002)
RoleSyndicate Account Manager
Correspondence Address50 Westview Drive
Woodford Green
Essex
IG8 8LU
Director NameMr David Richard Holmes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleBusiness Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Marlborough Crescent
River Head
Sevenoaks
Kent
TN13 2HH
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressGallery 9 One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
7 October 2009Application to strike the company off the register (1 page)
7 October 2009Application to strike the company off the register (1 page)
6 July 2009Restoration by order of the court (3 pages)
6 July 2009Restoration by order of the court (3 pages)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 December 2007Application for striking-off (1 page)
8 December 2007Application for striking-off (1 page)
23 July 2007Full accounts made up to 31 December 2006 (10 pages)
23 July 2007Full accounts made up to 31 December 2006 (10 pages)
25 May 2007Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT (1 page)
25 May 2007Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT (1 page)
25 April 2007Return made up to 13/03/07; full list of members (7 pages)
25 April 2007Return made up to 13/03/07; full list of members (7 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
20 June 2006Full accounts made up to 31 December 2005 (10 pages)
20 June 2006Full accounts made up to 31 December 2005 (10 pages)
5 May 2006Return made up to 13/03/06; full list of members (8 pages)
5 May 2006Return made up to 13/03/06; full list of members (8 pages)
11 August 2005Full accounts made up to 31 December 2004 (10 pages)
11 August 2005Full accounts made up to 31 December 2004 (10 pages)
8 March 2005Return made up to 13/03/05; full list of members (8 pages)
8 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Full accounts made up to 31 December 2003 (10 pages)
8 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 April 2004Return made up to 13/03/04; full list of members (8 pages)
13 April 2004Return made up to 13/03/04; full list of members (8 pages)
9 March 2004Registered office changed on 09/03/04 from: 2 minster court mincing lane london EC3R 7FL (1 page)
9 March 2004Registered office changed on 09/03/04 from: 2 minster court mincing lane london EC3R 7FL (1 page)
3 February 2004Full accounts made up to 31 December 2002 (9 pages)
3 February 2004Full accounts made up to 31 December 2002 (9 pages)
9 December 2003Company name changed trenwick uk pension trustees lim ited\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed trenwick uk pension trustees lim ited\certificate issued on 09/12/03 (2 pages)
5 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
3 May 2003Return made up to 13/03/03; full list of members (8 pages)
3 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 July 2002Company name changed chartwell uk pension trustees li mited\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed chartwell uk pension trustees li mited\certificate issued on 10/07/02 (2 pages)
23 April 2002New director appointed (1 page)
23 April 2002New director appointed (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
27 March 2002Return made up to 13/03/02; full list of members (7 pages)
27 March 2002Return made up to 13/03/02; full list of members (7 pages)
7 August 2001Full accounts made up to 31 December 2000 (10 pages)
7 August 2001Full accounts made up to 31 December 2000 (10 pages)
12 April 2001Return made up to 13/03/01; full list of members (7 pages)
12 April 2001Return made up to 13/03/01; full list of members (7 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
28 July 2000Full accounts made up to 30 September 1999 (10 pages)
28 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
17 April 2000Return made up to 13/03/00; full list of members (7 pages)
17 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000New director appointed (1 page)
21 March 2000New director appointed (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
22 July 1999New director appointed (1 page)
22 July 1999New director appointed (1 page)
25 May 1999New director appointed (1 page)
25 May 1999New director appointed (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
15 April 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 April 1999Return made up to 13/03/99; no change of members (4 pages)
13 January 1999Secretary's particulars changed (1 page)
13 January 1999Secretary's particulars changed (1 page)
30 December 1998Full accounts made up to 30 September 1998 (10 pages)
30 December 1998Full accounts made up to 30 September 1998 (10 pages)
13 November 1998Company name changed archer group pension trustees li mited\certificate issued on 13/11/98 (3 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Company name changed archer group pension trustees li mited\certificate issued on 13/11/98 (3 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
22 September 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
22 September 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: 51 eastcheap london EC3M 1JP (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: 51 eastcheap london EC3M 1JP (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (1 page)
16 April 1997Company name changed minmar (376) LIMITED\certificate issued on 17/04/97 (3 pages)
16 April 1997Company name changed minmar (376) LIMITED\certificate issued on 17/04/97 (3 pages)
13 March 1997Incorporation (28 pages)
13 March 1997Incorporation (28 pages)