Company NameD.B. Pension Investments Limited
Company StatusDissolved
Company Number00683163
CategoryPrivate Limited Company
Incorporation Date10 February 1961(63 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEdward William John Taylor
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(30 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 09 November 2004)
RoleChartered Secretary
Correspondence Address10 Campden Way
Handforth
Wilmslow
Cheshire
SK9 3JA
Director NameMr Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(30 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 09 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaplains House
West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(31 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 09 November 2004)
RoleRetired Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Secretary NameFrank Dyson
NationalityBritish
StatusClosed
Appointed08 December 1992(31 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Director NameMr John Hyman Bloom
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(30 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 June 1997)
RoleSolicitor
Correspondence AddressHawthorn Leven Road
Yarm
Stockton On Tees
Cleveland
TS15 9JF
Director NameMr Rowland Harold Landman
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(30 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 June 2002)
RoleCompany Director
Correspondence AddressLadywells Coombes Road
Coombes
Lancing
Sussex
BN15 0RP
Director NameJack Livingstone
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme The Springs
Bowdon
Altrincham
Cheshire
WA14 3JH
Secretary NameEdward William John Taylor
NationalityBritish
StatusResigned
Appointed29 May 1991(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1992)
RoleCompany Director
Correspondence Address10 Campden Way
Handforth
Wilmslow
Cheshire
SK9 3JA

Location

Registered AddressC/O London Scottish Bank Plc
London Scottish House
24 Mount Street,Manchester
M2 3LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
11 June 2004Application for striking-off (1 page)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 June 2003Return made up to 29/05/03; full list of members (9 pages)
9 June 2003Director resigned (1 page)
6 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 July 2002Return made up to 29/05/02; full list of members (9 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2001Return made up to 29/05/01; full list of members (8 pages)
2 October 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 June 2000Return made up to 29/05/00; full list of members (8 pages)
8 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 August 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Return made up to 29/05/98; full list of members (9 pages)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Director resigned (1 page)
24 June 1997Return made up to 29/05/97; no change of members (9 pages)
26 June 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 June 1995Return made up to 29/05/95; no change of members (9 pages)