Company NameWarman Pension Trustees Limited
Company StatusDissolved
Company Number01653260
CategoryPrivate Limited Company
Incorporation Date22 July 1982(41 years, 9 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Frost
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(9 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 26 June 2007)
RoleMachine Shop Manager
Correspondence AddressStonecroft 64 Reedley Road
Burnley
Lancashire
BB10 2NE
Director NameMr Alan Barker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed25 June 1999(16 years, 11 months after company formation)
Appointment Duration8 years (closed 26 June 2007)
RoleQ.A. Co-Ordinatior
Country of ResidenceEngland
Correspondence Address3a Joshua Street
Todmorden
Lancashire
OL14 5EJ
Director NameAdrian George
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(20 years, 10 months after company formation)
Appointment Duration4 years (closed 26 June 2007)
RoleInformations Manager
Correspondence Address19 Shaddock Avenue
Norden
Rochdale
Lancashire
OL12 7QA
Secretary NamePhilip Henry Batty
NationalityBritish
StatusClosed
Appointed02 February 2004(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 26 June 2007)
RoleGroup Pensions Manager
Correspondence Address7 Hogan Drive
Strathaven
Lanarkshire
ML10 6EP
Scotland
Director NameNorman Henry Clarke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(9 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 April 2003)
RoleFinancial Director/Company Secretary
Correspondence Address81 Ridings Fields
Brockholes
Huddersfield
West Yorkshire
HD7 7BG
Director NameDavid Crossley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2001)
RoleContract Manager
Correspondence Address6 Kilnhurst Avenue
Todmorden
Lancashire
OL14 6AA
Director NameMr Geoffrey Walter Dudley
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleDirector - General Engineer
Correspondence Address101 High Cross Road
Poulton Le Fylde
Lancashire
FY6 8BB
Director NameValerie Pilkington
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(9 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 January 2004)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Eden Avenue
Edenfield Ramsbottom
Bury
Lancashire
BL0 0LD
Director NameRobert Stansfield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(9 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 December 2005)
RoleRetired
Correspondence AddressThe Bungalow
Chapel Hill Clayton
Doncaster
South Yorkshire
DN5 7DF
Director NameJack Wade
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 1999)
RoleMoulder/Coremaker
Correspondence Address34 Padiham Road
Burnley
Lancashire
Secretary NameNorman Henry Clarke
NationalityBritish
StatusResigned
Appointed04 January 1992(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address81 Ridings Fields
Brockholes
Huddersfield
West Yorkshire
HD7 7BG
Director NameDuncan Gary Connor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2003)
RoleTeam Leader-Machine Shop
Correspondence Address2 Clough Road
Walsden
Todmorden
Lancashire
OL14 7QF
Secretary NameValerie Pilkington
NationalityBritish
StatusResigned
Appointed28 March 2003(20 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eden Avenue
Edenfield Ramsbottom
Bury
Lancashire
BL0 0LD
Director NameMr Eric Dyson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(20 years, 8 months after company formation)
Appointment Duration2 months (resigned 06 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Holden Close
Carr Hall Barrowford
Nelson
Lancashire
BB9 6DP

Location

Registered AddressHalifax Road
Todmorden
Lancs
OL14 5RT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardCalder
Built Up AreaTodmorden
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Application for striking-off (1 page)
19 January 2006Return made up to 04/01/06; full list of members (8 pages)
19 January 2006Director resigned (1 page)
9 December 2005Accounts for a dormant company made up to 31 August 2005 (10 pages)
9 December 2005Accounts for a dormant company made up to 31 August 2004 (10 pages)
18 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2004Full accounts made up to 31 August 2003 (8 pages)
31 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned;director resigned (1 page)
19 January 2004Return made up to 04/01/04; full list of members (8 pages)
9 August 2003Accounting reference date extended from 05/04/03 to 31/08/03 (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
28 January 2003Return made up to 04/01/03; full list of members (9 pages)
19 November 2002Accounts for a small company made up to 5 April 2002 (7 pages)
15 January 2002Director resigned (1 page)
15 January 2002Return made up to 04/01/02; full list of members (8 pages)
21 November 2001Full accounts made up to 5 April 2001 (7 pages)
10 January 2001Full accounts made up to 5 April 2000 (7 pages)
10 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Director resigned (1 page)
21 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
7 January 2000Full accounts made up to 5 April 1999 (6 pages)
19 January 1999Full accounts made up to 5 April 1998 (7 pages)
19 January 1999Return made up to 04/01/99; full list of members (8 pages)
28 January 1998Full accounts made up to 5 April 1997 (7 pages)
28 January 1998Return made up to 04/01/98; no change of members (6 pages)
9 January 1997Full accounts made up to 5 April 1996 (7 pages)
9 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 1996Full accounts made up to 5 April 1995 (7 pages)
29 January 1996Return made up to 04/01/96; full list of members (8 pages)