Company NameSTS Pension Trustees Limited
Company StatusDissolved
Company Number02428585
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 7 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed30 September 2000(11 years after company formation)
Appointment Duration4 years, 2 months (closed 21 December 2004)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(11 years after company formation)
Appointment Duration4 years, 2 months (closed 21 December 2004)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(11 years after company formation)
Appointment Duration4 years, 2 months (closed 21 December 2004)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NameWilliam Walter Lloyd
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address76 Parc Y Fro
Creigiau
Cardiff
South Glamorgan
CF4 8SB
Wales
Director NameMr Francis Malcolm Kukla
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 1997)
RoleEngineer
Correspondence Address15 Portfield Crescent
Llanishen
Cardiff
South Glamorgan
CF4 5QE
Wales
Director NameMr Brian Allan Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityWelsh
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration6 years (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Dyffrun
Pentwyn Deintyr
Treharris
Mid Glamorgan
CF46 5EA
Wales
Director NameKenneth John Hodgkinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressSilverwood
Upper Common Aylburton
Lydney
Gloucestershire
GL15 6DQ
Wales
Secretary NameMr Brian Allan Jones
NationalityWelsh
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration6 years (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Dyffrun
Pentwyn Deintyr
Treharris
Mid Glamorgan
CF46 5EA
Wales
Director NamePhilip James Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 October 2000)
RoleEngineer
Correspondence Address26 Ty Newydd Street
Pontlottyn
Bargoed
Mid Glamorgan
CF8 9RJ
Wales
Director NameNigel Dennis Morgan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 23 October 2000)
RoleProduction Controller
Correspondence Address7 Tyla Gwyn Duffryn Park Estate
Penpedairheol
Hengoed
Mid Glamorgan
CF8 8HE
Wales
Director NameDaniel James Davis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1995(5 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 1996)
RoleVice President Chassis Operati
Correspondence Address18355 Edenderry
Northville
Michigan
48167
Director NameGeorge Davis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 1998)
RoleCompany Director
Correspondence Address4 Hillcot Close
Lisvane
Cardiff
CF14 0TN
Wales
Director NameMr Paul Beaton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed15 October 1997(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address99 Heathway
Heath
Cardiff
CF14 4JS
Wales
Secretary NameMr Paul Beaton
NationalityWelsh
StatusResigned
Appointed15 October 1997(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address99 Heathway
Heath
Cardiff
CF14 4JS
Wales
Director NameDr Kenneth John Humphris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 October 2000)
RoleManaging Director
Correspondence Address54 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed18 May 2000(10 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameNigel Barrington Casson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(10 years, 10 months after company formation)
Appointment Duration2 months (resigned 23 October 2000)
RoleFinance Director
Correspondence AddressThe White House 27 Barnsley Road
Cawthorne
Barnsley
South Yorkshire
S75 4HW
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(11 years after company formation)
Appointment DurationResigned same day (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG

Location

Registered AddressT&N Ltd Manchester International
Office Centre Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2004Director resigned (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
2 June 2004Application for striking-off (1 page)
18 February 2004Full accounts made up to 5 April 2003 (7 pages)
23 October 2003Return made up to 03/10/03; full list of members (7 pages)
7 February 2003Full accounts made up to 5 April 2002 (7 pages)
8 October 2002Return made up to 03/10/02; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
1 November 2001Return made up to 03/10/01; full list of members (7 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
7 February 2001Full accounts made up to 5 April 2000 (6 pages)
16 November 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Secretary resigned
(7 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
27 October 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
5 December 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
12 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 1999New director appointed (2 pages)
9 February 1999Full accounts made up to 5 April 1998 (6 pages)
23 March 1998Accounts for a dormant company made up to 5 April 1997 (6 pages)
15 December 1997Return made up to 03/10/97; full list of members (6 pages)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned;director resigned (1 page)
2 December 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
5 November 1996Full accounts made up to 5 April 1996 (6 pages)
7 October 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1995New director appointed (4 pages)
9 November 1995New director appointed (2 pages)
18 October 1995Director resigned (2 pages)
3 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 1995Full accounts made up to 5 April 1995 (5 pages)