Company NameStrand Lighting Pension Trustees Limited
Company StatusDissolved
Company Number03261342
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameOystermist Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMartin Freeborn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(4 years, 9 months after company formation)
Appointment Duration10 years (closed 02 August 2011)
RoleSenior Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Dean Ridge
Gowkhall
Dunfermline
KY12 9PE
Scotland
Director NameAlan Frank Luxford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 02 August 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Ridgeside Avenue
Patcham
Brighton
BN1 8WD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2009(13 years after company formation)
Appointment Duration1 year, 9 months (closed 02 August 2011)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameIan Mervyn Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 1997)
RolePersonnel Manager
Correspondence Address50 Hatley Close
Friern Barnet
London
N11 3LN
Director NameAndrew Frederick Ricketts
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2000)
RoleFinance Director
Correspondence AddressSt Andrews Lodge Church Lane
West Deeping
Peterborough
Lincolnshire
PE6 9HU
Director NameJohn Marr McAuslan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1999)
RoleGeneral Manager
Correspondence Address72 Station Park
Lower Largo
Leven
Fife
KY8 6DW
Scotland
Director NameLorna Catherine Duncan Sinclair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address31 Moulin Way
Dunfermline
Fife
KY12 7QQ
Scotland
Director NameGeorge William Paterson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 1999)
RoleSenior Design Engineeer
Correspondence Address3 Mactaggart Way
Pitcairn
Glenrothes
Fife
KY7 6FA
Scotland
Director NameOlive Hogan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 1999)
RoleSales Co-Ordinator
Correspondence AddressKilleen 155 Ashgrove Road
Ashford
Middlesex
TW15 1NY
Director NameCarole Fiona McWhinnie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 1999)
RolePersonnel Manager
Correspondence Address9 Chisholm Avenue
Causewayhead
Stirling
FK9 5QU
Scotland
Director NameGurdial Singh Duhre
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleFinance Director
Correspondence AddressSeomar Sealladh
Princes Crescent East
Dollar
Clackmannanshire
FK14 7BU
Scotland
Director NameMartin Kotlewski
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2000)
RoleNetwork Administrator
Correspondence Address4 Mactaggart Way
Glenrothes
Fife
KY7 6FA
Scotland
Director NameWilliam Morgan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2001)
RoleModel Maker
Correspondence Address54 Chapelhill
Kirkcaldy
Fife
KY2 6PY
Scotland
Director NameRobert William Prentice
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2001)
RoleProd. Engineer
Correspondence Address22 Argyll Road
Kinross
Fife
KY13 8BB
Scotland
Director NameYvonne Marie Copeland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2002)
RoleHuman Resources Officer
Correspondence Address36 Old Perth Road
Cowdenbeath
Fife
KY4 9BB
Scotland
Director NameFergus Cameron
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2003)
RoleEngineer
Correspondence Address4 Fontstane Terrace
Monifieth
Angus
DD5 4LH
Scotland
Director NameDavid Liddle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2003)
RoleOperations Manager
Correspondence Address18 Morningside Gardens
Edinburgh
EH10 5LE
Scotland
Director NameAndrew Thomson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2006)
RoleElectronics Engineer
Correspondence Address20 Juniper Hill
Glenrothes
Fife
KY7 5TH
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressPost Handling Centre G
St James House
7 Charlotte Street
Manchester
M1 4DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Application to strike the company off the register (3 pages)
9 November 2010Director's details changed for Martin Freeborn on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Martin Freeborn on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Alan Frank Luxford on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
(6 pages)
9 November 2010Director's details changed for Martin Freeborn on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Alan Frank Luxford on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
(6 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
(6 pages)
9 November 2010Director's details changed for Alan Frank Luxford on 1 October 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 5 April 2010 (4 pages)
26 May 2010Accounts for a dormant company made up to 5 April 2010 (4 pages)
26 May 2010Accounts for a dormant company made up to 5 April 2010 (4 pages)
11 March 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
11 March 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
11 March 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
31 October 2009Register inspection address has been changed (1 page)
31 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
31 October 2009Register(s) moved to registered inspection location (1 page)
31 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
31 October 2009Register inspection address has been changed (1 page)
31 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
31 October 2009Register(s) moved to registered inspection location (1 page)
31 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
30 October 2009Director's details changed for Alan Frank Luxford on 9 October 2009 (2 pages)
30 October 2009Director's details changed for Martin Freeborn on 9 October 2009 (2 pages)
30 October 2009Director's details changed for Martin Freeborn on 9 October 2009 (2 pages)
30 October 2009Director's details changed for Alan Frank Luxford on 9 October 2009 (2 pages)
30 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
30 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
30 October 2009Director's details changed for Alan Frank Luxford on 9 October 2009 (2 pages)
30 October 2009Secretary's details changed for Clifford Chance Secretaries Limited on 9 October 2009 (1 page)
30 October 2009Secretary's details changed for Clifford Chance Secretaries Limited on 9 October 2009 (1 page)
30 October 2009Secretary's details changed for Clifford Chance Secretaries Limited on 9 October 2009 (1 page)
30 October 2009Director's details changed for Martin Freeborn on 9 October 2009 (2 pages)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (5 pages)
10 February 2009Accounts made up to 5 April 2008 (5 pages)
10 February 2009Accounts for a dormant company made up to 5 April 2008 (5 pages)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
22 May 2008Accounts made up to 5 April 2007 (5 pages)
22 May 2008Accounts for a dormant company made up to 5 April 2007 (5 pages)
22 May 2008Accounts for a dormant company made up to 5 April 2007 (5 pages)
7 November 2007Return made up to 09/10/07; full list of members (2 pages)
7 November 2007Return made up to 09/10/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
5 February 2007Accounts made up to 5 April 2006 (5 pages)
5 February 2007Return made up to 09/10/06; full list of members; amend (5 pages)
5 February 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
5 February 2007Return made up to 09/10/06; full list of members; amend (5 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: post handling centre cf st james house 7 charoltte street manchester M1 4DZ (1 page)
9 January 2007Registered office changed on 09/01/07 from: post handling centre cf st james house 7 charoltte street manchester M1 4DZ (1 page)
23 November 2006Registered office changed on 23/11/06 from: the westbrook centre, milton road, cambridge cambridgeshire CB4 1YQ (1 page)
23 November 2006Registered office changed on 23/11/06 from: the westbrook centre, milton road, cambridge cambridgeshire CB4 1YQ (1 page)
20 October 2006Return made up to 09/10/06; full list of members (2 pages)
20 October 2006Return made up to 09/10/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
8 February 2006Accounts made up to 5 April 2005 (5 pages)
20 October 2005Return made up to 09/10/05; full list of members (2 pages)
20 October 2005Return made up to 09/10/05; full list of members (2 pages)
20 October 2005Registered office changed on 20/10/05 from: first floor suite B1 westbrook centre, milton road cambridge cambridgeshire CB4 1YN (1 page)
20 October 2005Registered office changed on 20/10/05 from: first floor suite B1 westbrook centre, milton road cambridge cambridgeshire CB4 1YN (1 page)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
4 February 2005Accounts made up to 5 April 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
20 October 2004Return made up to 09/10/04; full list of members (2 pages)
20 October 2004Return made up to 09/10/04; full list of members (2 pages)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
10 February 2004Accounts made up to 5 April 2003 (5 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (1 page)
17 October 2003Return made up to 09/10/03; full list of members (5 pages)
17 October 2003Return made up to 09/10/03; full list of members (5 pages)
30 September 2003Location of register of members (1 page)
30 September 2003Location of register of members (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
25 February 2003Accounts for a dormant company made up to 5 April 2002 (5 pages)
25 February 2003Accounts for a dormant company made up to 5 April 2002 (5 pages)
25 February 2003Accounts made up to 5 April 2002 (5 pages)
10 February 2003Delivery ext'd 3 mth 05/04/02 (1 page)
10 February 2003Delivery ext'd 3 mth 05/04/02 (1 page)
23 October 2002Return made up to 09/10/02; full list of members (6 pages)
23 October 2002Return made up to 09/10/02; full list of members (6 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
6 October 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 October 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 October 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
4 December 2001Return made up to 09/10/01; full list of members (6 pages)
4 December 2001Return made up to 09/10/01; full list of members (6 pages)
28 November 2001New director appointed (1 page)
28 November 2001New director appointed (1 page)
27 November 2001New director appointed (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (1 page)
27 November 2001New director appointed (1 page)
27 November 2001New director appointed (1 page)
26 October 2000Return made up to 09/10/00; full list of members (6 pages)
26 October 2000Return made up to 09/10/00; full list of members (6 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
3 May 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
3 May 2000Accounts made up to 5 April 1999 (4 pages)
3 May 2000Accounts for a dormant company made up to 5 April 2000 (4 pages)
3 May 2000Accounts for a dormant company made up to 5 April 1999 (4 pages)
3 May 2000Accounts made up to 5 April 2000 (4 pages)
3 May 2000Accounts for a dormant company made up to 5 April 1999 (4 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
10 November 1998Return made up to 09/10/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(6 pages)
10 November 1998Return made up to 09/10/98; no change of members (6 pages)
4 November 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
4 November 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
4 November 1998Accounts made up to 5 April 1998 (1 page)
15 December 1997Return made up to 09/10/97; full list of members (8 pages)
15 December 1997Location of register of members (1 page)
15 December 1997Location of register of members (1 page)
15 December 1997Return made up to 09/10/97; full list of members (8 pages)
27 October 1997Registered office changed on 27/10/97 from: grant way isleworth middlesex TW7 5QD (1 page)
27 October 1997Registered office changed on 27/10/97 from: grant way isleworth middlesex TW7 5QD (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Accounting reference date extended from 31/10/97 to 05/04/98 (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Accounting reference date extended from 31/10/97 to 05/04/98 (1 page)
11 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1997Director resigned (1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Director resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 January 1997Company name changed oystermist LIMITED\certificate issued on 27/01/97 (2 pages)
27 January 1997Company name changed oystermist LIMITED\certificate issued on 27/01/97 (2 pages)
9 October 1996Incorporation (22 pages)