Company Name4Imprint Pension Trustee Company Limited
Company StatusDissolved
Company Number05018019
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameInhoco 3036 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 21 January 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusClosed
Appointed04 June 2008(4 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Director NameBES Trustees Plc (Corporation)
StatusClosed
Appointed29 May 2007(3 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 21 January 2020)
Correspondence Address1 Five Kings House
Queen Street
London
EC4R 1QS
Director NameEdward John Bramson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 29 November 2004)
RoleCompany Director
Correspondence Address16 Park Lane Place
68 North Row
London
W1K 7AN
Secretary NameAndrea Stafford
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2005)
RoleCompany Director
Correspondence Address5 Marlowe Avenue
Baxenden
Accrington
Lancashire
BB5 2QA
Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2007)
RoleRetired
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameChristopher Lee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(10 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2008)
RoleAccountant
Correspondence Address7 Deanway
Wilmslow
Cheshire
SK9 2JT
Secretary NameDr Tim David Hallam
NationalityBritish
StatusResigned
Appointed23 May 2005(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 04 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Elleray Road
Alkrington
Manchester
M24 1NY
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2009)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameMr John Thomson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 January 2019)
RoleComputer Input Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Sprinty Drive
Ormiston
East Lothian
EH35 5LP
Scotland
Director NameLinda Walker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 January 2019)
RoleReflexolgist
Country of ResidenceEngland
Correspondence Address19 Woodcote Avenue
Bramhall
Stockport
Cheshire
SK7 3ND
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Website4imprint.com
Email address[email protected]
Telephone0845 0544405
Telephone regionUnknown

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £14imprint Group PLC
100.00%
Ordinary

Accounts

Latest Accounts29 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
11 September 2019Accounts for a dormant company made up to 29 December 2018 (4 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Linda Walker as a director on 15 January 2019 (1 page)
16 January 2019Termination of appointment of John Thomson as a director on 15 January 2019 (1 page)
13 August 2018Accounts for a dormant company made up to 30 December 2017 (4 pages)
16 April 2018Registered office address changed from 7-8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 16 April 2018 (1 page)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 2 January 2016 (4 pages)
14 June 2016Accounts for a dormant company made up to 2 January 2016 (4 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(8 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(8 pages)
15 April 2015Accounts for a dormant company made up to 27 December 2014 (4 pages)
15 April 2015Accounts for a dormant company made up to 27 December 2014 (4 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(8 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(8 pages)
31 July 2014Accounts for a dormant company made up to 28 December 2013 (4 pages)
31 July 2014Accounts for a dormant company made up to 28 December 2013 (4 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(8 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(8 pages)
19 July 2013Accounts for a dormant company made up to 29 December 2012 (4 pages)
19 July 2013Accounts for a dormant company made up to 29 December 2012 (4 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
29 September 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
30 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
30 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
30 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
5 August 2010Appointment of Linda Walker as a director (3 pages)
5 August 2010Appointment of Linda Walker as a director (3 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Mr Martin Robert Sanderson on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Bes Trustees Plc on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Andrew James Scull on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Martin Robert Sanderson on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Andrew James Scull on 15 January 2010 (2 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for John Thomson on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Bes Trustees Plc on 15 January 2010 (2 pages)
28 January 2010Director's details changed for John Thomson on 15 January 2010 (2 pages)
17 December 2009Termination of appointment of Richard Harrison as a director (2 pages)
17 December 2009Termination of appointment of Richard Harrison as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 27 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 27 December 2008 (6 pages)
27 July 2009Director appointed john thomson (2 pages)
27 July 2009Director appointed john thomson (2 pages)
13 May 2009Memorandum and Articles of Association (7 pages)
13 May 2009Memorandum and Articles of Association (7 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2009Registered office changed on 13/04/2009 from 4IMPRINT trafford wharf road manchester lancashire M17 1DD (1 page)
13 April 2009Registered office changed on 13/04/2009 from 4IMPRINT trafford wharf road manchester lancashire M17 1DD (1 page)
31 March 2009Return made up to 16/01/09; full list of members (10 pages)
31 March 2009Return made up to 16/01/09; full list of members (10 pages)
29 January 2009Appointment terminated director stephen booth (1 page)
29 January 2009Appointment terminated director stephen booth (1 page)
29 August 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
29 August 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
9 June 2008Appointment terminated secretary timothy hallam (1 page)
9 June 2008Appointment terminated secretary timothy hallam (1 page)
9 June 2008Secretary appointed andrew james scull (1 page)
9 June 2008Secretary appointed andrew james scull (1 page)
23 April 2008Return made up to 16/01/08; full list of members (9 pages)
23 April 2008Return made up to 16/01/08; full list of members (9 pages)
11 April 2008Appointment terminated director christopher lee (1 page)
11 April 2008Appointment terminated director christopher lee (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
21 July 2007New director appointed (5 pages)
21 July 2007New director appointed (5 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
28 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
26 January 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 February 2006Return made up to 16/01/06; full list of members (7 pages)
20 February 2006Return made up to 16/01/06; full list of members (7 pages)
23 November 2005Registered office changed on 23/11/05 from: park 17 moss lane whitefield manchester M45 8FJ (1 page)
23 November 2005Registered office changed on 23/11/05 from: park 17 moss lane whitefield manchester M45 8FJ (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Secretary resigned (1 page)
28 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
15 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
15 April 2004Memorandum and Articles of Association (12 pages)
15 April 2004New secretary appointed (3 pages)
15 April 2004Memorandum and Articles of Association (12 pages)
15 April 2004New secretary appointed (3 pages)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (3 pages)
14 April 2004Director resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: 100 barbirolli square manchester M2 3AB (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: 100 barbirolli square manchester M2 3AB (1 page)
3 March 2004Company name changed inhoco 3036 LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed inhoco 3036 LIMITED\certificate issued on 03/03/04 (2 pages)
16 January 2004Incorporation (18 pages)
16 January 2004Incorporation (18 pages)