Company NameDPT Pension Trustees Limited
Company StatusDissolved
Company Number04752604
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Early
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleProcess Engineer
Correspondence Address10 West Road
Clapham
London
SW4 7DN
Director NameShirley Yvonne Elen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleVice President Human Resources
Country of ResidenceEngland
Correspondence AddressEbbisham
Horsell Rise Horsell
Woking
Surrey
GU21 4BD
Director NameDr David Joseph Tomlinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 3, 19 Cleveland Terrace
London
W2 6QH
Director NameDr Paul Willett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(2 months after company formation)
Appointment Duration4 years, 1 month (closed 14 August 2007)
RoleChemist
Correspondence Address9 Wear Terrace
Witton Le Wear
Bishop Auckland
DL14 0AH
Director NameMr Ian Frederick Stephenson
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 14 August 2007)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressLindum
30 Beech Drive
Kingswood
Surrey
KT20 6PS
Secretary NameMr Roger Hewitt
NationalityBritish
StatusClosed
Appointed01 February 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 14 August 2007)
RolePensions Manager
Correspondence AddressWoodcot 179 Farleigh Road
Warlingham
Surrey
CR6 9EH
Director NameMr Martin Julian Parr
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Parke Road
Barnes
London
SW13 9NJ
Secretary NameMadeline Laxton
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address264 Iffley Road
Oxford
Oxfordshire
OX4 1SE
Director NameMadeline Laxton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2005)
RoleSolicitor
Correspondence Address264 Iffley Road
Oxford
Oxfordshire
OX4 1SE
Secretary NameNigel William Gamble
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2006)
RoleSolicitor
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/ O Johnson Matthey Plc
4th Floor 6-7 St Cross Street
London
EC1N 8UA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2007Application for striking-off (2 pages)
14 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
30 May 2006Return made up to 02/05/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
(8 pages)
10 April 2006Registered office changed on 10/04/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page)
2 March 2006Registered office changed on 02/03/06 from: 20 eastbourne terrace london W2 6LE (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 March 2006New secretary appointed (2 pages)
22 February 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 November 2005Secretary resigned;director resigned (1 page)
6 June 2005Return made up to 02/05/05; full list of members (9 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 June 2004Return made up to 02/05/04; full list of members (9 pages)
6 August 2003Secretary resigned (2 pages)
23 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
2 May 2003Incorporation (33 pages)