Company NameGeneral Accident Pensions Management Limited
Company StatusDissolved
Company Number00155471
CategoryPrivate Limited Company
Incorporation Date26 May 1919(104 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Henderson Jack
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(72 years, 11 months after company formation)
Appointment Duration32 years
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Ardchoille Park
Perth
PH2 7TL
Scotland
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(76 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NameMr Philip Gordon Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(81 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegate Farm Silver Streeet
Burgh St Margaret
Great Yarmouth
NR29 3DB
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 September 1998(79 years, 4 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameThe Rt Hon Earl David George Patrick Coke Airlie
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(72 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleLord Chamberlain
Correspondence Address5 Swan Walk
London
SW3 4JJ
Director NameMr Barrie Holder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(72 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1995)
RoleCertified Accountant
Correspondence AddressGreenknowe
Corsiehill
Perth
PH2 7BN
Scotland
Director NameMr Ian Andrew Hill Johnston
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(72 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressBarfield
Brandsby
York
YO6 4RG
Director NameMr John Bannatyne Marshall
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(72 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 1993)
RoleActuary
Correspondence Address25 North Grove
London
N6 4SH
Director NameThe Rt Hon The Lord Bolton Richard William Algar Orde-Powlett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(72 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 1995)
RoleLanded Proprietor
Correspondence AddressBolton Hall
Leyburn
Yorkshire
Dl8
Director NameThomas Roberts
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(72 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 April 1993)
RoleInsurance Executive
Correspondence AddressHolly House
6 Westerhill
Perth
PH1 1DH
Scotland
Director NameWilliam Nelson Robertson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(72 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleInsurance Executive
Correspondence AddressTorwood Kinnoull Hill Place
Perth
PH2 7DD
Scotland
Director NameJulian Hugh Renwick Tonks
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(72 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1993)
RoleActuary
Correspondence Address13 Hobgate
Acomb Road
York
North Yorkshire
YO2 4HE
Secretary NameMr Ian Alexander Chambers
NationalityBritish
StatusResigned
Appointed25 April 1992(72 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressIsca House
Warthill
York
North Yorkshire
YO19 5XW
Secretary NameAlexander Donald Graham
NationalityBritish
StatusResigned
Appointed01 August 1993(74 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressLund Farm
Main Street, Helperby
York
North Yorkshire
YO61 2NT
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed01 May 1996(76 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2000New director appointed (3 pages)
7 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
10 July 2000Secretary's particulars changed (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Auditors removal notice (2 pages)
20 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 January 1999Registered office changed on 19/01/99 from: 2 rougier street york YO1 6HR (1 page)
15 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 1999Appointment of a voluntary liquidator (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
7 October 1998Registered office changed on 07/10/98 from: 2 rougier street york YO1 1HR (1 page)
30 September 1998Secretary's particulars changed (1 page)
6 March 1998Full accounts made up to 31 December 1997 (13 pages)
22 October 1997Return made up to 01/10/97; full list of members (8 pages)
13 May 1997Full accounts made up to 31 December 1996 (16 pages)
30 October 1996Return made up to 01/10/96; full list of members (7 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (22 pages)
18 December 1995Director resigned (2 pages)
26 October 1995Return made up to 01/10/95; full list of members (16 pages)
1 May 1995Full accounts made up to 31 December 1994 (15 pages)
6 April 1995Director resigned (4 pages)