Company NameBryan Donkin Pension Trustees Limited
Company StatusDissolved
Company Number01232209
CategoryPrivate Limited Company
Incorporation Date4 November 1975(48 years, 6 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameDevon Abrasives Limited

Business Activity

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

Directors

Director NameHophold Investments Limited (Corporation)
StatusClosed
Appointed12 February 2004(28 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 08 August 2006)
Correspondence AddressLakeside
Trafford Park Road Trafford Park
Manchester
M17 1HP
Director NameDerek Joseph Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1995)
RoleSales Director
Correspondence AddressJuniper Cottage Eaton Hill
Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameTimothy John Wish
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressAbrafract Holdings Ltd
Beulah Road
Sheffield
South Yorkshire
S6 2AR
Secretary NameDerek Joseph Thomas
NationalityBritish
StatusResigned
Appointed24 August 1991(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressJuniper Cottage Eaton Hill
Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 1997)
RoleCompany Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(19 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed13 March 1995(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameMr Paul Graham Firth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(22 years after company formation)
Appointment Duration7 years, 4 months (resigned 05 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameBrian Edward Peacock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(22 years after company formation)
Appointment Duration6 years, 3 months (resigned 13 February 2004)
RoleChartered Engineer
Correspondence AddressThe Beeches 11 Newbold Avenue
Chesterfield
Derbyshire
S41 7AR
Secretary NameMr John Charles Collins
NationalityBritish
StatusResigned
Appointed10 November 1997(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address7 Elizabeth Road
Urmston
Manchester
Lancashire
M31 4PU
Director NameMr John Charles Collins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2000)
RolePersonnel Manager
Correspondence Address7 Elizabeth Road
Urmston
Manchester
Lancashire
M31 4PU
Director NameTerence John Clarke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2002)
RolePersonnel Manager
Correspondence Address4 The Fold
Urmston
Manchester
M41 5SP
Secretary NameBrian Edward Peacock
NationalityBritish
StatusResigned
Appointed15 February 2000(24 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 February 2004)
RoleCompany Director
Correspondence AddressThe Beeches 11 Newbold Avenue
Chesterfield
Derbyshire
S41 7AR
Secretary NameMr Paul Graham Firth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR

Location

Registered AddressLakeside Trafford Park Road
Trafford Park
Manchester
M17 1HP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,564

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2005Secretary resigned;director resigned (1 page)
24 August 2004Return made up to 19/07/04; full list of members (7 pages)
16 April 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
6 March 2004Resolutions
  • RES13 ‐ Re decisions 23/08/02
(1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
26 August 2003Return made up to 19/07/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
2 September 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
11 April 2002Memorandum and Articles of Association (9 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2002Particulars of mortgage/charge (10 pages)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
2 August 2001Return made up to 19/07/01; full list of members (7 pages)
2 August 2000Return made up to 19/07/00; full list of members (7 pages)
2 August 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
1 March 2000New director appointed (2 pages)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000New secretary appointed (2 pages)
7 September 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
7 September 1999Return made up to 24/08/99; full list of members (6 pages)
7 September 1998Return made up to 24/08/98; change of members (6 pages)
26 July 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
3 February 1998New director appointed (2 pages)
8 December 1997Memorandum and Articles of Association (12 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Company name changed devon abrasives LIMITED\certificate issued on 01/12/97 (5 pages)
25 July 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
17 September 1996Return made up to 24/08/96; full list of members (6 pages)
5 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 November 1995Memorandum and Articles of Association (12 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 September 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)
12 September 1995Return made up to 24/08/95; no change of members (4 pages)
13 April 1995Registered office changed on 13/04/95 from: beulah road sheffield south yorkshire S6 2AR. (1 page)
11 April 1995Auditor's resignation (2 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Secretary resigned;director resigned (2 pages)
6 April 1995New director appointed (2 pages)
5 April 1995Director resigned (2 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (8 pages)