Company NameRockware Pension Trustees Limited
Company StatusDissolved
Company Number00598568
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 1958(66 years, 3 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameEdward Joshua Kilty
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed18 May 1999(41 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address39 Carysfort Downes
Blackrock
Co Dublin
Irish
Secretary NameBrian Joseph Butterly
NationalityIrish
StatusClosed
Appointed18 May 1999(41 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameJohn Riordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed14 December 1999(41 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 04 October 2005)
RoleAccountant
Correspondence AddressCollege Close
Ballytruckle Green
Ballytruckle Road
Waterford
Ireland
Director NameMr Christopher Robin Jenkins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(33 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 April 1992)
RoleSecretary
Correspondence Address29 Edinburgh Gardens
Windsor
Berkshire
SL4 2AN
Director NameStanley Robert Sims
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(33 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleGlass Reworker
Correspondence Address10 Low Cross Court
Knottingley
West Yorkshire
WF11 9AP
Director NameMr William Henry Sidwell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(33 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleEngineer
Correspondence Address47 Scawthorpe Avenue
Scawthorpe
Doncaster
South Yorkshire
DN5 9DG
Director NameMr Anthony William Rhodes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(33 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleElectrician
Correspondence Address5 Park Lane
Pontefract
West Yorkshire
WF8 4QQ
Director NameRaymond John Lewis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(33 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 April 1992)
RolePersonnel Director
Correspondence AddressKnoll Farmhouse
The Knoll,Tansley
Matlock
Derbyshire
DE4 5FP
Director NameChristopher G Holmes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(33 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 April 1992)
RolePersonnel Director
Correspondence AddressBest Thorpe 4 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JS
Director NameMr Anthony Butler Hargreaves
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(33 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence AddressRose Cottage
Brockhall
Northampton
Northamptonshire
NN7 4JY
Director NameMr Maurice Reginald Dunstan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(33 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1992)
RoleInspector
Correspondence Address92 Childers Street
Hyde Park
Doncaster
South Yorkshire
DN4 5DA
Director NameMr John Henry Craigie
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(33 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 April 1992)
RoleConsultant
Correspondence Address18 Bolton Gardens
London
SW5 0AJ
Director NameMr Ernest Walter Burton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(33 years, 11 months after company formation)
Appointment Duration3 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address15 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Secretary NameMr Edward Albert Lockyer
NationalityBritish
StatusResigned
Appointed27 December 1991(33 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence Address5 Brundall Close
Northampton
Northamptonshire
NN3 3EH
Director NameIan Robert Fyfe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(34 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(34 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleSecretary
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameHugh William Laughland
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(34 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleNon-Executive Director
Correspondence AddressHigher Stratton
Stratton Chase Drive
Chalfont-St-Giles
Buckinghamshire
HP8 4NS
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(34 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 April 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameBarry Peter Williams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 1994)
RolePersonnel Director
Correspondence Address172 Hursley Road
Chandlers Ford
Hants
So5
Director NameMr Neil Wilson Jamieson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(35 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 1996)
RoleCold End Operator
Correspondence Address11 Lugton Court
Irvine
Ayrshire
KA12 8ER
Scotland
Director NameAlan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(36 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 1995)
RoleManaging Director
Correspondence Address153 Cyncoed Road
Cyncoed
Cardiff
CF23 6AG
Wales
Director NameJohn Robert Newby
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(36 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1996)
RoleGereral Maintenance Fitter
Correspondence Address84 Pontefract Road
Ferrybridge
Knottingley
West Yorkshire
WF11 8PS
Director NameMalcolm Herbert Bennett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(36 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1996)
RoleElectrician
Correspondence Address94 Tenter Lane
Warmsworth
Doncaster
South Yorkshire
DN4 9PD
Director NameJames Caldwell Kelly
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(37 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1996)
RoleCompany Human Resources Manage
Correspondence Address16 The Pastures
Dring Houses
York
Yorkshire
YO24 2JE
Director NameThomas Charles Barber
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(38 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1998)
RoleAccountant
Correspondence Address5 Kenton Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(39 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 1998)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameThomas Lee Young
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(40 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1999)
RoleAttorney
Correspondence Address5315 Rymoor Drive
Sylvania
Ohio 43560
Usa
Director NameDavid Gordon Van Hooser
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(40 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1999)
RoleBusiness Manager
Correspondence Address4942 Dauber Drive West
Toledo
Ohio
43615
United States
Director NameKaren Rees
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(41 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 July 1999)
RoleCommercial Director
Correspondence Address16 Ivy House Court
Auckley
Doncaster
South Yorkshire
DN9 3PX
Director NameEric Edward Young
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 1999(41 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 2000)
RoleChief Executive Officer/Md
Correspondence Address2nd Floor Flat
1 Palace Green
London
W8 4QA
Director NamePaul Richard Coulson
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1999(41 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Shrewsbury Road
Ballsbirdge
Dublin 4
Irish
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1992(34 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 April 1998)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Secretary NameRockware Group Limited (Corporation)
StatusResigned
Appointed27 April 1998(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 May 1999)
Correspondence AddressPorters Wood
St Albans
Hertfordshire
AL3 6NY

Location

Registered AddressRockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
13 January 2005Annual return made up to 27/12/04 (4 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 January 2004Annual return made up to 27/12/03 (4 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 January 2003Annual return made up to 27/12/02 (4 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 February 2002Annual return made up to 27/12/01 (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Annual return made up to 27/12/00 (6 pages)
26 January 2001Location of register of members (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 February 2000New director appointed (2 pages)
13 January 2000Annual return made up to 27/12/99 (6 pages)
27 August 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
27 July 1999Director's particulars changed (1 page)
7 April 1999Registered office changed on 07/04/99 from: porters wood st albans hertfordshire AL3 6NY (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (2 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 January 1999Annual return made up to 27/12/98 (7 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 July 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
19 January 1998Annual return made up to 27/12/97 (10 pages)
19 January 1998Location of register of members (1 page)
19 January 1998Location of debenture register (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
28 June 1997Director's particulars changed (1 page)
30 December 1996Annual return made up to 27/12/96 (12 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
21 February 1996Annual return made up to 27/12/95 (10 pages)
30 January 1996Registered office changed on 30/01/96 from: maybrook house grainger street newcastle upon tyne NE99 1TG (1 page)
8 June 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)