Company NameMentor Pension Trustees Limited
Company StatusDissolved
Company Number04995365
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameCastlegate 293 Limited

Business Activity

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

Directors

Director NameMr Richard James Craven
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoveleat
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NameMr Richard James Pearson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Sherborne House 119 Cannon Street
London
EC4N 5AT
Director NameGraham John Pitcher
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address5 Forge Close
Kirklington
Newark
Nottinghamshire
NG22 8GZ
Director NameChristine Margaret Pitcher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2006)
RoleReflexologist
Correspondence Address5 Forge Close
Kirklington
Newark
Nottinghamshire
NG22 8GZ
Secretary NameChristine Margaret Pitcher
NationalityBritish
StatusResigned
Appointed18 July 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address5 Forge Close
Kirklington
Newark
Nottinghamshire
NG22 8GZ
Director NameChristopher Norman Edge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2009)
RoleFinance Executive
Correspondence AddressMayfield House
Old Ford Lane Stonely
St Neots
Cambridgeshire
PE19 5EJ
Director NameMr Clive Morris Saffer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameMr Alan James Easter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(3 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Mead
Ashington
West Sussex
RH20 3BE
Director NameGraham John Pitcher
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2008)
RoleCompany Director
Correspondence AddressWhite Rose Cottage
Nacton Lane Great Barton
Bury St Edmunds
Suffolk
IP31 2SA
Director NameMr Gary Alan Cordell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(4 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 July 2008)
RoleFinance
Country of ResidenceEngland
Correspondence Address44 The Quays
Nottingham
Nottinghamshire
NG7 1HR
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address5th Floor Sherborne House
119 Cannon Street
London
EC4N 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1 at 1The Money Portal Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2009Director's details changed for Richard James Pearson on 15 October 2009 (3 pages)
28 November 2009Director's details changed for Richard James Pearson on 15 October 2009 (3 pages)
14 November 2009Registered office address changed from 1 Threadneedle Street London EC2R 8AY on 14 November 2009 (2 pages)
14 November 2009Registered office address changed from 1 Threadneedle Street London EC2R 8AY on 14 November 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
13 July 2009Appointment Terminated Secretary halliwells secretaries LIMITED (1 page)
14 April 2009Group of companies' accounts made up to 30 September 2007 (20 pages)
14 April 2009Group of companies' accounts made up to 30 September 2007 (20 pages)
11 February 2009Appointment Terminated Director christopher edge (1 page)
11 February 2009Appointment terminated director christopher edge (1 page)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 August 2008Appointment Terminated Director graham pitcher (1 page)
13 August 2008Appointment terminated director graham pitcher (1 page)
5 August 2008Appointment Terminated Director gary cordell (1 page)
5 August 2008Appointment terminated director gary cordell (1 page)
19 June 2008Director appointed gary cordell (1 page)
19 June 2008Director appointed gary cordell (1 page)
4 June 2008Auditor's resignation (1 page)
4 June 2008Auditor's resignation (1 page)
10 January 2008Return made up to 15/12/07; no change of members (6 pages)
10 January 2008Return made up to 15/12/07; no change of members (6 pages)
9 January 2008Group of companies' accounts made up to 30 September 2006 (15 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Group of companies' accounts made up to 30 September 2006 (15 pages)
14 December 2007New director appointed (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Director resigned (1 page)
13 December 2007Auditor's resignation (1 page)
13 December 2007Auditor's resignation (1 page)
26 October 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
26 October 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
25 January 2007Return made up to 15/12/06; full list of members (7 pages)
25 January 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(7 pages)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Group of companies' accounts made up to 31 March 2006 (15 pages)
24 January 2007Group of companies' accounts made up to 31 March 2006 (15 pages)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (3 pages)
12 January 2007New director appointed (3 pages)
12 January 2007New director appointed (3 pages)
12 January 2007New director appointed (3 pages)
12 January 2007Director resigned (1 page)
20 December 2006New director appointed (4 pages)
20 December 2006New director appointed (4 pages)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006New director appointed (4 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (4 pages)
30 November 2006Registered office changed on 30/11/06 from: pearl assurance house fourth floor 1-9 friar lane nottingham (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (4 pages)
30 November 2006Registered office changed on 30/11/06 from: pearl assurance house fourth floor 1-9 friar lane nottingham (1 page)
30 November 2006New director appointed (4 pages)
15 February 2006Return made up to 15/12/05; full list of members (7 pages)
15 February 2006Return made up to 15/12/05; full list of members (7 pages)
1 September 2005Accounts made up to 31 December 2004 (1 page)
1 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
21 January 2005Director resigned (2 pages)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
21 January 2005Director resigned (2 pages)
13 January 2005Return made up to 09/12/04; full list of members (6 pages)
13 January 2005Return made up to 09/12/04; full list of members (6 pages)
2 March 2004Company name changed castlegate 293 LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed castlegate 293 LIMITED\certificate issued on 02/03/04 (2 pages)
15 December 2003Incorporation (15 pages)