Company NameBallast Nedam Retirement Benefits Trustee Company Limited
Company StatusDissolved
Company Number03376555
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameJohn Michael Holden
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(6 months, 1 week after company formation)
Appointment Duration8 years (closed 06 December 2005)
RoleDesign & Build Manager
Country of ResidenceEngland
Correspondence AddressPark House
Otley Road
Bingley
West Yorkshire
BD16 3DA
Secretary NameMichael Saunders
NationalityBritish
StatusClosed
Appointed05 August 1999(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales
Director NamePhillip John Cooper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressOakfrith House
High Street
Devizes
Wiltshire
SN10 2ND
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameMichael Percy Snasdell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSecretary
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Secretary NameMichael Percy Snasdell
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSecretary
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameEdward Craig Wynne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 20 March 2004)
RoleRegional Finance Director
Correspondence Address29 Meadowcroft
Higher Kinnerton
Chester
Cheshire
CH4 9AY
Wales
Director NameDouglas Angus Gillan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(9 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RolePersonnel Manager
Correspondence Address29 Wolsey Road
Esher
Surrey
KT10 8NT

Location

Registered AddressManor Court
High Street
Harmondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
2 April 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
24 August 2003Return made up to 27/05/03; full list of members (8 pages)
31 July 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
12 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
17 January 2003Secretary's particulars changed (1 page)
8 November 2002Director resigned (1 page)
18 June 2002Return made up to 27/05/02; full list of members (8 pages)
2 May 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
11 June 2001Return made up to 27/05/01; full list of members (7 pages)
12 January 2001Full accounts made up to 31 May 2000 (5 pages)
12 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
17 November 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
30 June 1999Return made up to 27/05/99; no change of members (6 pages)
31 March 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
27 May 1997Incorporation (20 pages)