Company NameCattles Provident Trust Limited
Company StatusDissolved
Company Number00512228
CategoryPrivate Limited Company
Incorporation Date11 October 1952(71 years, 7 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameCattle's Provident Trust Limited

Business Activity

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

Directors

Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusClosed
Appointed01 July 2004(51 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House Woodhead Road
Birstall
Batley
West Yorkshire
WF17 9TD
Director NameMr James Robert Drummond Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(56 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 14 June 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressKingston House Centre 27 Business Park Woodhead Ro
Birstall
Batley
West Yorkshire
WF17 9TD
Director NameMr Robert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(57 years after company formation)
Appointment Duration1 year, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House Centre 27 Business Park Woodhead Ro
Birstall
Batley
West Yorkshire
WF17 9TD
Director NameRichard Walwyn Chapman
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 1995)
RoleCompany Director
Correspondence AddressThe Old Cottage
Aylesby
Grimsby
South Humberside
DN37 7AW
Director NameArthur Dennison Milburn
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(38 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressWightwick Lodge
179 West Ella
Hull
East Yorkshire
HU10 7RP
Director NameAlexander Rankin Muir
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(38 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSpringkell
Crieff
Perthshire
PH7 3LS
Scotland
Director NameRoy Waudby
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(38 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWestern 12 Packman Lane
Kirkella
Hull
North Humberside
HU10 7TL
Secretary NamePeter Henry Prescott
NationalityBritish
StatusResigned
Appointed24 May 1991(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressTree Tops
West End Walkington
Beverley
North Humberside
HU17 8RX
Secretary NameGrant Clappison
NationalityBritish
StatusResigned
Appointed08 September 1992(39 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed29 March 1993(40 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameGrant Clappison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(41 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(41 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(46 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2001(48 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Sean Patrick Lauritson Mahon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(48 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr David John Postings
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(54 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Needles Point
15 Manor Road
Bournemouth
Dorset
BH1 3ET

Location

Registered AddressKingston House
Centre 27 Business Park
Woodhead Road Birstall
Batley West Yorkshire
WF17 9TD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

50 at £0.05James Robert Drummond Smith
50.00%
Ordinary
50 at £0.05Roland Charles William Todd
50.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 5
(5 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 5
(5 pages)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Application to strike the company off the register (3 pages)
22 February 2011Application to strike the company off the register (3 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Robert David East on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Robert David East on 1 October 2009 (3 pages)
21 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (3 pages)
21 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Robert David East on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (3 pages)
21 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (3 pages)
2 October 2009Appointment terminated director james corr (1 page)
2 October 2009Director appointed robert david east (2 pages)
2 October 2009Appointment Terminated Director james corr (1 page)
2 October 2009Appointment Terminated Director mark collins (1 page)
2 October 2009Appointment terminated director mark collins (1 page)
2 October 2009Director appointed robert david east (2 pages)
1 October 2009Memorandum and Articles of Association (3 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2009Memorandum and Articles of Association (3 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 September 2009Accounts made up to 31 March 2009 (6 pages)
16 July 2009Appointment Terminated Director david postings (1 page)
16 July 2009Appointment terminated director david postings (1 page)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
18 August 2008Accounts made up to 31 March 2008 (6 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
21 October 2007Accounts made up to 31 March 2007 (6 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
30 August 2007Company name changed cattle's provident trust LIMITED\certificate issued on 30/08/07 (2 pages)
30 August 2007Company name changed cattle's provident trust LIMITED\certificate issued on 30/08/07 (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
31 May 2007Return made up to 24/05/07; full list of members (3 pages)
31 May 2007Return made up to 24/05/07; full list of members (3 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 June 2006Return made up to 24/05/06; full list of members (3 pages)
13 June 2006Return made up to 24/05/06; full list of members (3 pages)
13 June 2006Accounts made up to 31 March 2006 (7 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 June 2005Return made up to 24/05/05; full list of members (8 pages)
21 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 November 2004Full accounts made up to 31 March 2004 (7 pages)
1 November 2004Full accounts made up to 31 March 2004 (7 pages)
16 July 2004New secretary appointed (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (1 page)
7 June 2004Return made up to 24/05/04; full list of members (7 pages)
7 June 2004Return made up to 24/05/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 March 2003 (7 pages)
30 October 2003Full accounts made up to 31 March 2003 (7 pages)
26 June 2003Return made up to 24/05/03; full list of members (7 pages)
26 June 2003Return made up to 24/05/03; full list of members (7 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
28 October 2002Full accounts made up to 31 March 2002 (7 pages)
28 October 2002Full accounts made up to 31 March 2002 (7 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 March 2001 (7 pages)
1 November 2001Full accounts made up to 31 March 2001 (7 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
26 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 2001Return made up to 24/05/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (7 pages)
22 November 2000Full accounts made up to 31 March 2000 (7 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (7 pages)
1 November 1999Full accounts made up to 31 March 1999 (7 pages)
2 July 1999Return made up to 24/05/99; no change of members (4 pages)
2 July 1999Return made up to 24/05/99; no change of members (4 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999New director appointed (3 pages)
3 November 1998Full accounts made up to 31 March 1998 (7 pages)
3 November 1998Full accounts made up to 31 March 1998 (7 pages)
24 August 1998Auditor's resignation (2 pages)
24 August 1998Auditor's resignation (2 pages)
23 June 1998Return made up to 24/05/98; no change of members (4 pages)
23 June 1998Return made up to 24/05/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 March 1997 (7 pages)
30 October 1997Full accounts made up to 31 March 1997 (7 pages)
30 June 1997Return made up to 24/05/97; full list of members (6 pages)
30 June 1997Return made up to 24/05/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
3 January 1997Registered office changed on 03/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page)
3 January 1997Registered office changed on 03/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page)
2 July 1996Return made up to 24/05/96; no change of members (4 pages)
2 July 1996Return made up to 24/05/96; no change of members (4 pages)
2 June 1996Auditor's resignation (2 pages)
2 June 1996Auditor's resignation (2 pages)
4 February 1996Full accounts made up to 31 March 1995 (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (6 pages)
29 June 1995Return made up to 24/05/95; no change of members (4 pages)
29 June 1995Return made up to 24/05/95; no change of members (4 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
11 October 1952Incorporation (10 pages)
11 October 1952Incorporation (10 pages)