Company NameBirse Pension Trustee Limited
Company StatusDissolved
Company Number05906560
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year (closed 30 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year (closed 30 April 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed05 April 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year (closed 30 April 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusClosed
Appointed05 April 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daymerslea Ridge
Leatherhead
Surrey
KT22 8TF
Director NameHazel Hare
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RolePayroll And Pensions Manager
Correspondence Address16 Grangefield
Worlaby
Brigg
South Humberside
DN20 0LZ
Director NameDavid Francis Robinson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWayside Cottage
Duffield Bank
Duffield
Derbyshire
DE56 4BG
Secretary NameMs Wendy Caroline Ellis
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Appleyard Drive
Barton Upon Humber
North Lincolnshire
DN18 5TD
Director NameSovereign Trustees Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence AddressSovereign House
PO Box No 8 Sovereign Street
Leeds
West Yorkshire
LS1 1HQ

Contact

Websitewww.balfourbeattycsuk.com/
Telephone01467 634400
Telephone regionInverurie

Location

Registered Address130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2007Application for striking-off (1 page)
6 September 2007Return made up to 15/08/07; full list of members (3 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (5 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: humber road barton upon humber north lincolnshire DN18 5BW (1 page)
8 May 2007New director appointed (6 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (5 pages)
8 May 2007Accounting reference date extended from 05/04/07 to 31/12/07 (1 page)
8 May 2007New director appointed (5 pages)
8 May 2007Director resigned (1 page)
27 September 2006Accounting reference date shortened from 31/08/07 to 05/04/07 (1 page)
15 August 2006Incorporation (22 pages)