Company NameThe Firstgroup North West Pension Scheme Trustee Limited
Company StatusDissolved
Company Number03531057
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesPositivedrive Limited and First Halifax Buses Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John David Chilman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(9 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 11 October 2016)
RoleGroup Reward & Pensions Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Richard Andrew Murray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 11 October 2016)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusClosed
Appointed19 May 2014(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 June 1998)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2001)
RoleDirector Uk Bus
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed25 June 1998(3 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2007)
RoleFinance Director
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Director NameAnthony John Tyler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years after company formation)
Appointment Duration8 months (resigned 25 November 2001)
RoleForeman
Correspondence Address46 Millbeck Close
Weston
Crewe
Cheshire
CW2 5LR
Director NameJohn Stephen Tanner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2007)
RoleInstructor
Correspondence Address13 Dane Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 7HN
Director NameIan Mackintosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
High Street, Cheswardine
Market Drayton
Shropshire
TF9 2RS
Director NameMichael Peter Laurence
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2007)
RolePcv Operators
Correspondence Address18 Willow Drive
Blacon
Chester
Cheshire
CH1 5HU
Wales
Director NameFred Horrocks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2007)
RoleBus Driver
Correspondence Address10 Winifred Street
Passmonds
Rochdale
Lancashire
OL12 7ND
Director NameSimon Christopher Bennett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2007)
RoleBus And Coach Operation
Correspondence Address17 Southfield Drive
West Bradford
Clitheroe
BB7 4TU
Director NameAlan Albert Bedson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2007)
RoleDivisional Payroll Mgr
Correspondence Address31 Elmwood Drive
Blythe Bridge
Staffordshire
ST11 9NE
Director NameFrances Adeline Hill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2007)
RoleAccounts Clerk
Correspondence Address31 Humbert Road
Etruria
Stoke On Trent
Staffordshire
ST1 5GA
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone020 72910500
Telephone regionLondon

Location

Registered Address50 Eastbourne Terrace
Paddington
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages)
14 July 2016Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Mr Richard Andrew Murray as a director (2 pages)
9 February 2012Termination of appointment of Sidney Barrie as a director (1 page)
9 February 2012Termination of appointment of Sidney Barrie as a director (1 page)
9 February 2012Appointment of Mr Richard Andrew Murray as a director (2 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
2 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
2 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 7 April 2010 (1 page)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 7 April 2010 (1 page)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for John David Chilman on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for John David Chilman on 12 October 2009 (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (5 pages)
25 March 2009Return made up to 19/03/09; full list of members (5 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 May 2008Return made up to 19/03/08; no change of members (4 pages)
7 May 2008Return made up to 19/03/08; no change of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 September 2007Return made up to 19/03/07; full list of members (9 pages)
18 September 2007Return made up to 19/03/07; full list of members (9 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
4 July 2007New director appointed (3 pages)
4 July 2007New director appointed (3 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
2 May 2006Return made up to 19/03/06; no change of members (7 pages)
2 May 2006Return made up to 19/03/06; no change of members (7 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 April 2005Return made up to 19/03/05; full list of members (9 pages)
20 April 2005Return made up to 19/03/05; full list of members (9 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Return made up to 19/03/04; full list of members (9 pages)
20 April 2004Return made up to 19/03/04; full list of members (9 pages)
20 April 2004Director's particulars changed (1 page)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 April 2003Return made up to 19/03/03; full list of members (10 pages)
15 April 2003Return made up to 19/03/03; full list of members (10 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director's particulars changed (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002New director appointed (2 pages)
25 April 2002Return made up to 19/03/02; full list of members (8 pages)
25 April 2002Return made up to 19/03/02; full list of members (8 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
30 April 2001Memorandum and Articles of Association (21 pages)
30 April 2001Memorandum and Articles of Association (21 pages)
26 April 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
26 April 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
25 April 2001Company name changed first halifax buses LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed first halifax buses LIMITED\certificate issued on 25/04/01 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 August 2000Secretary's particulars changed (1 page)
9 August 2000Secretary's particulars changed (1 page)
3 May 2000Return made up to 19/03/00; full list of members (6 pages)
3 May 2000Return made up to 19/03/00; full list of members (6 pages)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 April 1999Return made up to 19/03/99; full list of members (6 pages)
7 April 1999Return made up to 19/03/99; full list of members (6 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (6 pages)
10 August 1998New director appointed (6 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 August 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS (1 page)
8 June 1998Company name changed positivedrive LIMITED\certificate issued on 09/06/98 (2 pages)
8 June 1998Company name changed positivedrive LIMITED\certificate issued on 09/06/98 (2 pages)
19 March 1998Incorporation (15 pages)
19 March 1998Incorporation (15 pages)