Company NameNCC Pension Trustee Company Limited
Company StatusDissolved
Company Number02095016
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Peter Howard Ford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1993(6 years, 10 months after company formation)
Appointment Duration23 years, 8 months (closed 08 August 2017)
RoleUniversity Pro Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressTamarind 66a Stanton Lane
Stanton On The Wolds
Nottingham
Nottinghamshire
NG12 5BG
Director NameMrs Kate Helen Rouse
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(14 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 08 August 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address30 Mersey Meadows
West Didsbury
Manchester
M20 2GB
Director NameDr John Perkins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(20 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 08 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTownfoot
Gamblesby
Penrith
Cumbria
CA10 1HY
Director NameFraser Mitchell
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 November 1993)
RoleChartered Accountant
Correspondence AddressFircroft 516 Warwick Road
Solihull
West Midlands
B91 1AG
Director NameMr Martin Charles Parfett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 1995)
RoleManager
Correspondence AddressGlen Gorse Heaton Road
Rushton Spencer
Macclesfield
Cheshire
SK11 0SH
Director NameMr Gordon Pitt
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson Fold
Lyth
Kendal
Cumbria
LA8 8DE
Director NameMr Keith Slater
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 2001)
RoleSoftware Licensing Manager
Correspondence Address18 Eddisbury Avenue
Flixton
Manchester
Lancashire
M41 2QJ
Secretary NameMr Peter Cameron Brown
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tewkesbury Avenue
Hale
Altrincham
Cheshire
WA15 8PN
Director NameJohn Stuart Pearson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1996)
RoleInformation Services And Techn
Correspondence AddressBrackenthwaite Ashbourne Road
Turnditch
Belper
Derbyshire
DE56 2LH
Director NameMartin Trevena Gronow
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 1996)
RoleTelecommunications
Correspondence Address11 Martin Close
Wirral
Merseyside
L61 0HP
Director NameGodfrey Edward Hall
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(9 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 May 2007)
RoleRetired
Correspondence AddressMaple Bank House
Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Director NameDr John Perkins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 1999)
RoleMembership Director
Correspondence Address85 Cambridge Road
Southport
Merseyside
PR9 9SB
Director NameDavid Masding
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2002)
RoleOperations Manager
Correspondence AddressThree Oaks Overton Road
Congleton
Cheshire
CW12 3QW
Secretary NameSandra Denise O'Toole
NationalityBritish
StatusResigned
Appointed26 August 1999(12 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 September 2009)
RoleCompany Director
Correspondence Address3 Pinewood Close
Stockport
Cheshire
SK4 3NF
Director NameBarry James Neal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(15 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Astley Hall Drive
Ramsbottom
Bury
Lancashire
BL0 9DF

Location

Registered AddressAlbion Wharf
Albion Street
Manchester
M1 5LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1John Perkins
50.00%
Ordinary
1 at £1Kate Rouse
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
11 May 2017Application to strike the company off the register (3 pages)
23 January 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 January 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(6 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 November 2012Director's details changed for Professor Peter Howard Ford on 30 November 2012 (2 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
30 November 2012Director's details changed for Professor Peter Howard Ford on 30 November 2012 (2 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
7 March 2011Registered office address changed from Oxford House, Oxford Road Manchester M1 7ED on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Oxford House, Oxford Road Manchester M1 7ED on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Oxford House, Oxford Road Manchester M1 7ED on 7 March 2011 (2 pages)
28 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 January 2010Termination of appointment of Barry Neal as a director (1 page)
14 January 2010Termination of appointment of Barry Neal as a director (1 page)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Barry James Neal on 29 November 2009 (2 pages)
23 December 2009Director's details changed for Dr John Perkins on 29 November 2009 (2 pages)
23 December 2009Director's details changed for Kate Helen Rouse on 29 November 2009 (2 pages)
23 December 2009Director's details changed for Barry James Neal on 29 November 2009 (2 pages)
23 December 2009Director's details changed for Kate Helen Rouse on 29 November 2009 (2 pages)
23 December 2009Director's details changed for Dr John Perkins on 29 November 2009 (2 pages)
29 September 2009Appointment terminated secretary sandra o'toole (1 page)
29 September 2009Appointment terminated secretary sandra o'toole (1 page)
5 February 2009Accounts made up to 31 March 2008 (10 pages)
5 February 2009Accounts made up to 31 March 2008 (10 pages)
16 December 2008Director appointed dr john perkins (1 page)
16 December 2008Return made up to 29/11/08; full list of members (4 pages)
16 December 2008Return made up to 29/11/08; full list of members (4 pages)
16 December 2008Director appointed dr john perkins (1 page)
3 February 2008Accounts made up to 31 March 2007 (7 pages)
3 February 2008Accounts made up to 31 March 2007 (7 pages)
3 December 2007Director resigned (1 page)
3 December 2007Return made up to 29/11/07; full list of members (3 pages)
3 December 2007Director resigned (1 page)
3 December 2007Return made up to 29/11/07; full list of members (3 pages)
1 December 2006Return made up to 29/11/06; full list of members (3 pages)
1 December 2006Return made up to 29/11/06; full list of members (3 pages)
23 October 2006Full accounts made up to 31 March 2006 (7 pages)
23 October 2006Full accounts made up to 31 March 2006 (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (7 pages)
1 December 2005Return made up to 29/11/05; full list of members (3 pages)
1 December 2005Return made up to 29/11/05; full list of members (3 pages)
5 February 2005Full accounts made up to 31 March 2004 (7 pages)
5 February 2005Full accounts made up to 31 March 2004 (7 pages)
6 December 2004Return made up to 29/11/04; full list of members (8 pages)
6 December 2004Return made up to 29/11/04; full list of members (8 pages)
29 January 2004Full accounts made up to 31 March 2003 (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (7 pages)
9 December 2003Return made up to 29/11/03; full list of members (8 pages)
9 December 2003Return made up to 29/11/03; full list of members (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
7 December 2002Return made up to 29/11/02; full list of members (8 pages)
7 December 2002Return made up to 29/11/02; full list of members (8 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
22 February 2002Return made up to 29/11/01; full list of members (7 pages)
22 February 2002Return made up to 29/11/01; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 December 2000Return made up to 29/11/00; full list of members (7 pages)
5 December 2000Return made up to 29/11/00; full list of members (7 pages)
1 March 2000Full accounts made up to 31 March 1999 (8 pages)
1 March 2000Full accounts made up to 31 March 1999 (8 pages)
29 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 December 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (4 pages)
6 April 1999Full accounts made up to 31 March 1998 (8 pages)
6 April 1999Full accounts made up to 31 March 1998 (8 pages)
9 December 1998Return made up to 29/11/98; full list of members (7 pages)
9 December 1998Return made up to 29/11/98; full list of members (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
5 December 1997Return made up to 29/11/97; no change of members (6 pages)
5 December 1997Return made up to 29/11/97; no change of members (6 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
30 December 1996Return made up to 29/11/96; no change of members (6 pages)
30 December 1996Return made up to 29/11/96; no change of members (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (8 pages)
10 December 1996Full accounts made up to 31 March 1996 (8 pages)
3 October 1996Director resigned (2 pages)
3 October 1996Director resigned (2 pages)
3 October 1996New director appointed (1 page)
3 October 1996New director appointed (1 page)
27 June 1996New director appointed (1 page)
27 June 1996New director appointed (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 January 1987Incorporation (16 pages)
30 January 1987Incorporation (16 pages)