Company NameDOW UK Pension Trustees Limited
Company StatusDissolved
Company Number04492217
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date2 October 2014 (9 years, 7 months ago)
Previous NameEver 1852 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Spicer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(7 years after company formation)
Appointment Duration5 years, 2 months (closed 02 October 2014)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdowne Close
Twickenham
Middx
TW1 4JB
Secretary NameMr Anthony Spicer
NationalityBritish
StatusClosed
Appointed05 August 2009(7 years after company formation)
Appointment Duration5 years, 1 month (closed 02 October 2014)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdowne Close
Twickenham
Middx
TW1 4JB
Director NameStephen Paul Banks
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 02 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Coppice
Easington Colliery
Peterlee
County Durham
SR8 3NU
Director NameMrs Johanna West
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 02 October 2014)
RoleSales Director
Country of ResidenceSwitzerland
Correspondence AddressDiamond House
Lotus Park Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Director NameMr Geoffrey William Dann
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(2 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 September 2006)
RoleCompany Director
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
UB7 0DQ
Director NameJanet Susan Vanalsten
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2002(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Director NameDavid John Scorer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 July 2009)
RoleCompany Director
Correspondence AddressLatchmore Court
Brand Street
Hitchin
Hertfordshire
SG5 1NH
Director NameDr Eric Simmers Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(2 months after company formation)
Appointment Duration5 months (resigned 28 February 2003)
RoleScientist
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Director NameGeoffrey Colin Finkemeyer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2002(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressDiamond House
Lotus Park Kingsbury Cresecent
Staines
Middlesex
TW18 3AG
Director NameAlistair Neil Glyn Carter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2006)
RoleCompany Director
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Secretary NameSteven Geoffrey Cole
NationalityBritish
StatusResigned
Appointed25 September 2002(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2003)
RoleCompany Director
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Director NameMr Anthony Grant Harrison
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 November 2013)
RoleEngineer Specialist
Country of ResidenceUnited Kingdom
Correspondence Address121 The Avenue
Linthorpe
Middlesbrough
TS5 6RS
Secretary NameMrs Iona Lorraine Dance
NationalityBritish
StatusResigned
Appointed11 November 2003(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House
Lotus Park
Staines
Middlesex
TW18 3AG
Secretary NameNicolas Brodtkorb
NationalityArgentinian
StatusResigned
Appointed25 February 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2006)
RolePensions Manager
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Director NameCharles Allen Clas
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed10 September 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2008)
RoleHr Executive
Country of ResidenceSwitzerland
Correspondence Address3 Bachtobelstrasse
Horgen 8810
Switzerland
Secretary NameHelen Jane Samuel
NationalityBritish
StatusResigned
Appointed16 January 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2008)
RolePensions Manager
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Director NameNorman Jerome Maddison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(4 years after company formation)
Appointment Duration3 years (resigned 03 September 2009)
RoleShift Manager
Correspondence Address30 Staindale
Guisborough
Cleveland
TS14 8JU
Director NameMr Kenneth Edward Murphy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 11 November 2013)
RoleEretired
Country of ResidenceEngland
Correspondence AddressLittle Willows
3 Wendover Road
Bourne End
Buckinghamshire
SL8 5NS
Director NameMr Keith Alan Wiggins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 17 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House
Lotus Park Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Director NameEdwin Christiaan Frederik Meijer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2008(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 July 2008)
RoleBenefits Manager
Correspondence AddressAm Kronberger Hang 4
Schwalbach
D-65824
Germany
Secretary NameMiss Nicola Jayne Ephgrave
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 2009)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Director NameMiss Nicola Jayne Ephgrave
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2009)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Director NameAdriaan Wulfert Tolboom
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed29 July 2009(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2013)
RoleHR Manager
Country of ResidenceBelgium
Correspondence Address40 Hendrik Kuijpersstraat
Mortsel
2640
Belgium
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressDiamond House
Lotus Park Kingsbury Crescent
Staines
Middlesex
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

1 at £1Dow Chemical Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Return of final meeting in a members' voluntary winding up (5 pages)
20 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2013Declaration of solvency (3 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
11 November 2013Termination of appointment of Anthony Harrison as a director (1 page)
11 November 2013Termination of appointment of Adriaan Tolboom as a director (1 page)
11 November 2013Termination of appointment of Kenneth Murphy as a director (1 page)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(9 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
19 December 2012Termination of appointment of Keith Wiggins as a director (1 page)
19 December 2012Appointment of Mrs Johanna West as a director (2 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
11 August 2010Director's details changed for Stephen Paul Banks on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Stephen Paul Banks on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Adriaan Wulfert Tolboom on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Kenneth Edward Murphy on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Kenneth Edward Murphy on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Anthony Grant Harrison on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Anthony Spicer on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Adriaan Wulfert Tolboom on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Anthony Spicer on 1 July 2010 (2 pages)
11 August 2010Director's details changed for Anthony Grant Harrison on 1 July 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 September 2009Appointment terminated director norman maddison (1 page)
15 September 2009Director appointed stephen paul banks (1 page)
5 August 2009Secretary appointed anthony spicer (1 page)
5 August 2009Director appointed adriaan wulfert tolboom (1 page)
5 August 2009Appointment terminated secretary nicola ephgrave (1 page)
4 August 2009Director appointed anthony spicer (1 page)
4 August 2009Appointment terminated director david scorer (1 page)
4 August 2009Appointment terminated director nicola ephgrave (1 page)
3 August 2009Return made up to 23/07/09; full list of members (5 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 January 2009Memorandum and Articles of Association (12 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 18/11/2008
(3 pages)
6 August 2008Return made up to 23/07/08; full list of members (5 pages)
2 July 2008Appointment terminated director edwin meijer (1 page)
10 June 2008Appointment terminated secretary helen samuel (1 page)
10 June 2008Appointment terminated director geoffrey finkemeyer (1 page)
10 June 2008Director appointed miss nicola jayne ephgrave (1 page)
10 June 2008Secretary appointed miss nicola jayne ephgrave (1 page)
28 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page)
16 August 2007Return made up to 23/07/07; full list of members (9 pages)
5 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
15 September 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 March 2006New secretary appointed (2 pages)
18 August 2005Return made up to 23/07/05; full list of members (9 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
3 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 May 2004New secretary appointed (2 pages)
2 December 2003New secretary appointed (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New director appointed (2 pages)
9 September 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2003Director resigned (1 page)
30 January 2003Director's particulars changed (1 page)
18 December 2002Secretary's particulars changed (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director's particulars changed (1 page)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (4 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
25 September 2002Company name changed ever 1852 LIMITED\certificate issued on 25/09/02 (2 pages)
23 July 2002Incorporation (29 pages)