Company NameGSL Pension Trustee Limited
Company StatusDissolved
Company Number05154935
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NamesQuayshelfco 1093 Limited and GSL 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 NameRichard Mark Allenby
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(6 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 07 April 2015)
RoleHead Of Internal Audit
Country of ResidenceUnited Kingdom
Correspondence Address94 Malleson Road
Gotherington
Cheltenham
Gloucestershire
GL52 9EY
Wales
Director NameMr Christopher Elliott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote House
Broad Lane Bishampton
Pershore
Worcestershire
WR10 2LY
Director NameMr Jonathan Mark Harris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 04 August 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Albany Road
Stratford-Upon-Avon
Warwickshire
CV37 6PQ
Director NameMr Timothy Mark Illston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 04 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Bayswater Avenue
Westbury Park
Bristol
Avon
BS6 7NS
Director NameMr Bjorn Anders Wallin
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2004(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2007)
RoleCompany Director
Correspondence AddressMoorlands Farm
New Yatt
Witney
Oxfordshire
OX29 6TE
Secretary NameMrs Sandra Margaret Major
NationalityBritish
StatusResigned
Appointed06 July 2004(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UF
Wales
Director NameMr Paul Raymond Heath
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2007)
RoleService Delivery Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Pulteney Drive
Stafford
Staffordshire
ST16 1NU
Director NameMr Andrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Marys
Cowl Lane, Winchcombe
Cheltenham
Gloucestershire
GL54 5RA
Wales
Director NameMartin Adrian Winwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 2009)
RolePensions Manager
Correspondence Address91 St. Dunstans Crescent
Worcester
Worcestershire
WR5 2AH
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1G4s Regional Management (Uk & I) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 December 2014Application to strike the company off the register (3 pages)
10 December 2014Application to strike the company off the register (3 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
13 March 2014Accounts made up to 31 December 2013 (4 pages)
13 March 2014Accounts made up to 31 December 2013 (4 pages)
12 August 2013Accounts made up to 31 December 2012 (4 pages)
12 August 2013Accounts made up to 31 December 2012 (4 pages)
30 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts made up to 31 December 2011 (4 pages)
20 December 2012Accounts made up to 31 December 2011 (4 pages)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
29 March 2012Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 29 March 2012 (1 page)
15 February 2012Termination of appointment of Christopher Elliott as a director on 31 December 2011 (1 page)
15 February 2012Termination of appointment of Christopher Elliott as a director on 31 December 2011 (1 page)
4 August 2011Termination of appointment of Jonathan Harris as a director (1 page)
4 August 2011Termination of appointment of Jonathan Harris as a director (1 page)
4 August 2011Termination of appointment of Timothy Illston as a director (1 page)
4 August 2011Termination of appointment of Timothy Illston as a director (1 page)
21 July 2011Accounts made up to 31 December 2010 (4 pages)
21 July 2011Accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
24 May 2011Termination of appointment of Andrew Banks as a director (1 page)
24 May 2011Termination of appointment of Andrew Banks as a director (1 page)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Richard Mark Allenby on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Jonathan Mark Harris on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Jonathan Mark Harris on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Richard Mark Allenby on 30 May 2010 (2 pages)
26 January 2010Accounts made up to 31 December 2009 (4 pages)
26 January 2010Accounts made up to 31 December 2009 (4 pages)
10 November 2009Accounts made up to 31 December 2008 (4 pages)
10 November 2009Accounts made up to 31 December 2008 (4 pages)
9 July 2009Return made up to 16/06/09; full list of members (4 pages)
9 July 2009Return made up to 16/06/09; full list of members (4 pages)
8 May 2009Appointment terminated director martin winwood (1 page)
8 May 2009Appointment terminated director martin winwood (1 page)
21 October 2008Appointment terminated secretary sandra major (1 page)
21 October 2008Appointment terminated secretary sandra major (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
8 August 2008Return made up to 16/06/08; full list of members (5 pages)
8 August 2008Return made up to 16/06/08; full list of members (5 pages)
1 May 2008Director appointed martin adrian winwood (1 page)
1 May 2008Director appointed martin adrian winwood (1 page)
7 March 2008Appointment terminated director paul heath (1 page)
7 March 2008Appointment terminated director paul heath (1 page)
21 February 2008Accounts made up to 31 December 2007 (4 pages)
21 February 2008Accounts made up to 31 December 2007 (4 pages)
19 September 2007Accounts made up to 31 December 2006 (4 pages)
19 September 2007Accounts made up to 31 December 2006 (4 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 16/06/07; full list of members (3 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 16/06/07; full list of members (3 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
30 August 2006Accounts made up to 31 December 2005 (4 pages)
30 August 2006Accounts made up to 31 December 2005 (4 pages)
19 June 2006Return made up to 16/06/06; full list of members (3 pages)
19 June 2006Return made up to 16/06/06; full list of members (3 pages)
14 September 2005Accounts made up to 31 December 2004 (4 pages)
14 September 2005Accounts made up to 31 December 2004 (4 pages)
14 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (5 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (6 pages)
26 July 2004Registered office changed on 26/07/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
26 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (6 pages)
26 July 2004New director appointed (5 pages)
26 July 2004Director resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
26 July 2004New director appointed (3 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 July 2004Company name changed gsl pension trustees LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed gsl pension trustees LIMITED\certificate issued on 09/07/04 (2 pages)
6 July 2004Company name changed quayshelfco 1093 LIMITED\certificate issued on 06/07/04 (2 pages)
6 July 2004Company name changed quayshelfco 1093 LIMITED\certificate issued on 06/07/04 (2 pages)
16 June 2004Incorporation (19 pages)
16 June 2004Incorporation (19 pages)