Company NameBraxton Associates Pension Trustees Limited
Company StatusDissolved
Company Number03365427
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)
Previous NameTerryend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 06 September 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 06 September 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusClosed
Appointed17 October 2006(9 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 06 September 2016)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMr Christopher John Hall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressClare Cottage Lower Coombe
Donhead St Mary
Shaftesbury
Dorset
SP7 9LY
Director NameMr Barry Davis Hedley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOrchard House
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NamePeter Nicholas Herold
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 May 1998)
RoleManagement Consultant
Correspondence AddressFlat 2 Windsor Court
The Pavement
London
SW4 0JF
Secretary NameKaren May Faulkner
NationalityBritish
StatusResigned
Appointed26 August 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathgate
Heath Road
Leighton Buzzard
Bedfordshire
LU7 3AG
Director NameLeon Kamhi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 12 May 2000)
RoleManagement Consultant
Correspondence Address278 Carlton Avenue East
Wembley
Middlesex
HA9 8PZ
Director NameIngrid Rowena Firminger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 2003)
RolePersonnel
Correspondence Address101 Upper Tulse Hill
London
SW2 2RD
Secretary NameAnne Barnfield
NationalityBritish
StatusResigned
Appointed20 April 1999(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address6 Ferne Furlong
Olney
Buckinghamshire
MK46 5EN
Director NameMargaret Jane Knottenbelt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 November 2001)
RoleManagement Consultant
Correspondence Address48 Broxash Road
London
SW11 6AB
Director NameDavid Humphrey Owen
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2006)
RolePartner
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameDr Sabri Challah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2006)
RolePartner
Correspondence AddressC/O Deloitte & Touche Llp
Stonecutter Court 1 Stonecutter St
London
EC4A 4TR
Director NameHugh Samuel Devonald Baker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2006)
RoleManagement Consultant
Correspondence Address65 Elgin Road
Croydon
Surrey
CR0 6XD
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2011)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedeloitte.co.uk

Location

Registered AddressHill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Deloitte & Touche Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
11 February 2016Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
11 February 2016Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
11 February 2016Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
10 February 2016Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
18 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Robert Warburton as a director (1 page)
9 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
14 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
12 May 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
12 May 2009Return made up to 06/05/09; full list of members (3 pages)
12 May 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
11 August 2008Return made up to 06/05/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
22 May 2007Return made up to 06/05/07; full list of members (2 pages)
11 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
9 May 2006Return made up to 06/05/06; full list of members (2 pages)
13 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
24 May 2005Return made up to 06/05/05; full list of members (3 pages)
4 April 2005Full accounts made up to 31 May 2004 (8 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Return made up to 06/05/04; full list of members (6 pages)
25 March 2004Full accounts made up to 31 May 2003 (8 pages)
4 August 2003Director resigned (1 page)
17 June 2003Return made up to 06/05/03; full list of members (6 pages)
20 January 2003Full accounts made up to 31 May 2002 (7 pages)
20 May 2002Return made up to 06/05/02; full list of members (6 pages)
23 April 2002New director appointed (2 pages)
28 December 2001Full accounts made up to 31 May 2001 (7 pages)
29 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Return made up to 06/05/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 May 2000 (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Return made up to 06/05/00; full list of members (7 pages)
28 March 2000Full accounts made up to 31 May 1999 (7 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Return made up to 06/05/99; full list of members (7 pages)
13 March 1999Full accounts made up to 31 May 1998 (7 pages)
24 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/10/98
(1 page)
24 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 July 1998Return made up to 06/05/98; full list of members (7 pages)
17 November 1997Memorandum and Articles of Association (11 pages)
8 October 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Director resigned (1 page)
1 September 1997Company name changed terryend LIMITED\certificate issued on 02/09/97 (2 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1997Incorporation (16 pages)