Company NameSimpson & Godlee Pension Trustees Limited
Company StatusDissolved
Company Number00909307
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1967(56 years, 9 months ago)
Dissolution Date5 December 2000 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(31 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 05 December 2000)
RoleGroup Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(25 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(25 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed20 November 1992(25 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(30 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(30 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(31 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Application for striking-off (1 page)
2 December 1999Annual return made up to 01/11/99 (5 pages)
2 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
10 November 1998Annual return made up to 01/11/98 (9 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 April 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
9 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
1 December 1997Annual return made up to 01/11/97 (7 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
21 November 1996New director appointed (2 pages)
3 November 1996Annual return made up to 01/11/96 (5 pages)
12 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
22 February 1996Director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
14 November 1995Annual return made up to 01/11/95 (14 pages)
31 May 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)