Company NameLear Corporation Halewood Pension Trustees Limited.
Company StatusDissolved
Company Number03971339
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameLear Corporation UK Hourly Paid Pension Trustees Limited

Business Activity

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

Directors

Director NameEduoard Vanhoegaerden
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBelgian
StatusClosed
Appointed04 May 2000(3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 27 February 2007)
RoleVo Human Resources
Correspondence AddressOude Heerweg 131
Jiewen 3300
Belgium
Director NameThom Polera
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 27 February 2007)
RoleDirector Global Compensation A
Correspondence Address48950 Fox Drive South
Plymouth
Michigan 48170
United States
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed13 April 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameVp Global Benefits Michael Peter Miller
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2000(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2003)
RoleHR Director
Correspondence Address27230 Pembridge Lane
Farmington Hills
Michigan 48331
Director NameStephen Gerard Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2001)
RoleHuman Resources Manager
Correspondence Address35 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NamePaul Thomson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2001)
RoleFinancial Controller
Correspondence AddressHillside Cottage
Linley Brook
Bridgnorth
Salop
WV16 4SZ
Director NameGraeme Errington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2003)
RolePlant Manager
Correspondence Address8 Oakover Close
Uttoxeter
Staffordshire
ST14 8XZ
Director NameMr Malcolm Peter Gent
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2002)
RoleUk Human Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Bridle Road Bramcote
Beeston
Nottingham
NG9 3DH
Director NameMark Alan Holt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2004)
RoleAccountant
Correspondence Address46 Bollington Road
Heaton Chapel
Stockport
Cheshire
SK4 5ER
Director NameAnthony Sealeaf
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 01 November 2004)
RoleProd Operator
Correspondence Address28 Essex Way
Bootle
Liverpool
Merseyside
L20 3NX
Director NamePeter Murray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2005)
RolePlant Operative
Correspondence Address15 Lindisfarne Drive
Croxteth Park
Liverpool
Merseyside
L12 0BL
Director NameAndrew Wallis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 June 2006)
RolePlant Manager
Correspondence Address11 Archers Green
Eastham
Wirral
CH62 9HR
Wales
Director NameMr Chris Foster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 August 2005)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address26 Beach Road
Northwich
Cheshire
CW8 4BB
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
2 October 2006Application for striking-off (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
7 November 2005Accounts made up to 31 December 2004 (7 pages)
19 April 2005Return made up to 13/04/05; full list of members (7 pages)
23 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
17 December 2004Director resigned (1 page)
6 July 2004Auditor's resignation (1 page)
1 July 2004Accounts made up to 31 December 2003 (7 pages)
20 April 2004Return made up to 13/04/04; full list of members (7 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
2 October 2003Accounts made up to 31 December 2002 (7 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
22 April 2003Return made up to 13/04/03; full list of members (7 pages)
2 January 2003Director resigned (1 page)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Accounts for a small company made up to 31 December 2000 (5 pages)
17 September 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 June 2002Return made up to 13/04/02; full list of members (6 pages)
6 July 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
10 May 2001Return made up to 13/04/01; full list of members (6 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
4 May 2000Company name changed mawlaw 496 LIMITED\certificate issued on 04/05/00 (2 pages)
13 April 2000Incorporation (22 pages)