Company NameBM Pensions Limited
Company StatusDissolved
Company Number01174421
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 1974(49 years, 10 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)
Previous NameBMBS Pensions Ltd

Business Activity

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

Directors

Director NameMr Peter Richard Beddows
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2000(26 years, 5 months after company formation)
Appointment Duration9 years (closed 15 December 2009)
RoleDirector Of Finance & Risk
Country of ResidenceEngland
Correspondence AddressAustcliffe House Farm
Austcliffe Road Cookley
Kidderminster
Worcestershire
DY10 3UR
Director NameTimothy Miles Richardson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(26 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 15 December 2009)
RoleHead Of Finance Margin
Correspondence AddressHighfield House
The Highfields Wightwick
Wolverhampton
West Midlands
WV6 8DW
Secretary NameRobert Andrew Burnett
NationalityBritish
StatusClosed
Appointed20 July 2002(28 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address9 Mason Court
Crosland Hill
Huddersfield
Yorkshire
HD4 5NE
Director NameLorren Michael Wyatt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleHead Of Human Resources
Correspondence Address1 Hawford House
Ombersley Road Bevere Claines
Worcester
Worcestershire
WR3 7SQ
Director NameMr Leslie Bernard Sellick
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleChartere Surveyor Auctioneer
Country of ResidenceEngland
Correspondence AddressBroadlands
Spaxton Road Durleigh
Bridgwater
Somerset
TA5 2AR
Director NameMr David Alexander McDonald
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(18 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1992)
RoleRetired Building Society Chief Executive
Correspondence AddressWestering 15 Keepers Lane
Tettenhall
Wolverhampton
West Midlands
WV6 8UA
Director NameMr Raymond Douglas Kenna
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(18 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1993)
RoleHead Of Compliance Services
Country of ResidenceUnited Kingdom
Correspondence Address3 Nursery Gardens
Codsall
Wolverhampton
West Midlands
WV8 1AT
Director NameChristopher John James
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleSolicitor
Correspondence Address9 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2XP
Director NameMr Richard Bearder De Zouche
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 1997)
RoleChartered Accountant
Correspondence AddressCorran Hinderton Lane
Neston
South Wirral
Merseyside
CH64 9QA
Wales
Director NameMr Ronald John Currill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(18 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 02 November 1992)
RoleRegional Sales Manager
Correspondence Address38 Perrins Lane
Wollescote
Stourbridge
West Midlands
DY9 8XP
Director NameMrs Anita Jean Bates
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(18 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2008)
RoleOperations Leader
Correspondence Address1 Oversley Close
Brockhill
Redditch
B97 6GW
Secretary NameMr Brian Anthony Browne
NationalityBritish
StatusResigned
Appointed19 October 1992(18 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 February 1993)
RoleCompany Director
Correspondence Address28 Belvide Gardens
Codsall
Wolverhampton
West Midlands
WV8 1AN
Director NameMs Alison Louise Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(18 years, 8 months after company formation)
Appointment Duration13 years (resigned 28 February 2006)
RoleBank Branch Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandpiper Road
Bridgwater
Somerset
TA6 5QU
Secretary NameDavid Nicholas Brennan
NationalityBritish
StatusResigned
Appointed24 February 1993(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 1995)
RoleCompany Director
Correspondence Address89 Middle Park Road
Selly Oak
Birmingham
B29 4BP
Director NameMr Brian Anthony Browne
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(19 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 March 2008)
RoleRetired
Correspondence Address28 Belvide Gardens
Codsall
Wolverhampton
West Midlands
WV8 1AN
Director NameChristopher Paul King
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(21 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressAmika Broad Lane
Tanworth In Arden
Solihull
West Midlands
B94 5DY
Secretary NameIan McGown
NationalityBritish
StatusResigned
Appointed17 October 1995(21 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cranwell Rise
Tamworth
Staffordshire
B78 3PU
Director NameDavid James Butcher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(23 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 April 2008)
RolePartner In Metal Recycling
Correspondence Address3a Nelson Terrace
Station Road
South Brent
Devon
TQ10 9BD
Director NameGraham Lawrence Footitt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSi Rusa Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Director NameDaniel John Watkins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1998)
RoleTreasurer
Correspondence AddressThe Covey
Brockton
Much Wenlock
Shropshire
TF13 6JR
Director NameJohn Barnetson Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1999)
RoleHR Manager
Correspondence AddressThe Hayfields
Church Road
Lilleshall
Salop
TF10 9HJ
Director NameMr Paul Kevin Stanley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2002)
RoleHead Of Distribution
Country of ResidenceEngland
Correspondence Address490 Streetsbrook Road
Solihull
West Midlands
B91 1RN
Director NameStephen Paul Kearsley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(26 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 2008)
RoleHead Of HR And Communications
Country of ResidenceUnited Kingdom
Correspondence Address25 Archer Crescent
Wollaton
Nottingham
NG8 1HB
Director NamePaul Leslie Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(27 years, 9 months after company formation)
Appointment Duration6 years (resigned 27 March 2008)
RoleDir Of Savings & Investments
Correspondence Address9 Bishops Road
Sutton Coldfield
B73 6HX
Director NameNicholas Anthony Peter Stallard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(31 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2008)
RoleSpecialist Area Sales Manager
Correspondence Address23 Swan Close
Blakedown
Kidderminster
Worcestershire
DY10 3JT

Location

Registered AddressC/O Halifax Plc
Trinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2009Declaration of solvency (3 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Annual return made up to 04/10/08 (2 pages)
2 June 2008Appointment terminated director nicholas stallard (1 page)
28 May 2008Appointment terminated director anita bates (1 page)
28 May 2008Appointment terminated director david butcher (1 page)
28 May 2008Appointment terminated director stephen kearsley (1 page)
27 March 2008Appointment terminated director brian browne (1 page)
27 March 2008Appointment terminated director paul baker (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 October 2007Annual return made up to 04/10/07 (3 pages)
9 January 2007Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 January 2007Location of register of members (1 page)
2 January 2007Annual return made up to 04/10/06 (3 pages)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
15 November 2005Full accounts made up to 31 December 2004 (4 pages)
24 October 2005Annual return made up to 04/10/05 (3 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
8 October 2004Annual return made up to 04/10/04 (7 pages)
8 October 2004Full accounts made up to 31 December 2003 (4 pages)
21 November 2003Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Full accounts made up to 31 December 2002 (3 pages)
23 October 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Origanal accounts 31/12/01 (3 pages)
15 January 2003Full accounts made up to 31 December 2001 (3 pages)
17 October 2002Annual return made up to 07/10/02 (7 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
15 October 2001Annual return made up to 07/10/01 (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (3 pages)
29 December 2000New director appointed (3 pages)
19 October 2000Annual return made up to 07/10/00
  • 363(287) ‐ Registered office changed on 19/10/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 October 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
22 September 2000Full accounts made up to 31 December 1999 (4 pages)
26 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
21 December 1999Director resigned (1 page)
2 November 1999Annual return made up to 07/10/99
  • 363(287) ‐ Registered office changed on 02/11/99
(5 pages)
10 September 1999Full accounts made up to 31 December 1998 (3 pages)
27 May 1999Registered office changed on 27/05/99 from: pendeford business park wobaston road wolverhampton WV9 5HZ (1 page)
20 April 1999Memorandum and Articles of Association (17 pages)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 March 1999Director resigned (1 page)
16 March 1999Company name changed bmbs pensions LTD\certificate issued on 17/03/99 (3 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
9 October 1998Annual return made up to 07/10/98 (6 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 December 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Annual return made up to 07/10/97
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1997New director appointed (2 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 October 1996Annual return made up to 07/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Full accounts made up to 31 December 1995 (3 pages)
28 August 1996Director resigned (1 page)
16 November 1995Full accounts made up to 31 December 1994 (3 pages)
30 October 1995Annual return made up to 07/10/95
  • 363(287) ‐ Registered office changed on 30/10/95
(6 pages)
30 October 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Director resigned (2 pages)
27 October 1989Memorandum and Articles of Association (14 pages)
5 December 1988Company name changed\certificate issued on 05/12/88 (2 pages)