Company NameMaxxiom Pension Trustees Limited
Company StatusDissolved
Company Number03742981
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Stewart
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(8 months after company formation)
Appointment Duration8 years (closed 18 December 2007)
RoleConsultant
Correspondence Address44 Margetts
Hemmingford Grey
Huntingdon
Cambridgeshire
PE28 9EP
Director NameClive Stuart Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 18 December 2007)
RoleElectrical Engineer
Correspondence Address1 Cornwall Drive
Baswich
Staffordshire
ST17 0FG
Director NameMrs Rita Powell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(3 years, 8 months after company formation)
Appointment Duration5 years (closed 18 December 2007)
RoleGroup Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFordwater
34 Fulling Mill Lane
Welwyn
Hertfordshire
AL6 9NS
Secretary NameMrs Rita Powell
NationalityBritish
StatusClosed
Appointed21 January 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 18 December 2007)
RolePensions Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFordwater
34 Fulling Mill Lane
Welwyn
Hertfordshire
AL6 9NS
Director NameMr Douglas Garforth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Orchard Way
Offord Darcy
Huntingdon
Cambridgeshire
PE18 9RE
Director NameCatherine Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleHuman Resources Director
Correspondence Address182 Tyne Crescent
Brickhill
Bedford
MK41 7YL
Secretary NameCatherine Jones
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleHuman Resources Director
Correspondence Address182 Tyne Crescent
Brickhill
Bedford
MK41 7YL
Director NameTina Maria Boden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(8 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 November 2002)
RoleAccountant
Correspondence Address20 Miniva Drive
Walmley
Sutton Coldfield
West Midlands
B76 2WT
Director NameGeoffrey Alan Page
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2001)
RoleSystems Support
Correspondence Address4 Sunningdale Avenue
Perton
Wolverhampton
West Midlands
WV6 7YR
Director NameDavid Stewart
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2003)
RoleManager
Correspondence Address44 Margetts
Hemmingford Grey
Huntingdon
Cambridgeshire
PE28 9EP
Secretary NameDavid Stewart
NationalityBritish
StatusResigned
Appointed10 December 2002(3 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 January 2003)
RoleCompany Director
Correspondence Address44 Margetts
Hemmingford Grey
Huntingdon
Cambridgeshire
PE28 9EP

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
20 April 2006Annual return made up to 25/03/06 (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 79 pall mall london SW1Y 5EJ (1 page)
9 November 2005Full accounts made up to 31 March 2005 (6 pages)
20 April 2005Annual return made up to 25/03/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 2005Full accounts made up to 31 March 2004 (6 pages)
19 April 2004Annual return made up to 25/03/04 (4 pages)
7 October 2003Full accounts made up to 31 March 2003 (6 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (1 page)
8 July 2003Annual return made up to 25/03/03 (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003New secretary appointed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
2 January 2003Full accounts made up to 31 March 2002 (6 pages)
6 August 2002New director appointed (2 pages)
29 March 2002Annual return made up to 25/03/02 (4 pages)
29 March 2002Director's particulars changed (1 page)
7 February 2002New director appointed (2 pages)
20 December 2001Full accounts made up to 31 March 2001 (6 pages)
18 October 2001Director's particulars changed (1 page)
28 September 2001Director resigned (1 page)
3 April 2001Annual return made up to 25/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 2001Full accounts made up to 31 March 2000 (7 pages)
18 April 2000Annual return made up to 25/03/00 (4 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
25 March 1999Incorporation (24 pages)