Company NameHeywood Williams (Pension Trustees) Limited
Company StatusDissolved
Company Number01936243
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Steven Wild
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 01 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10
Maple Gardens Birkby Road
Huddersfield
HD2 2DW
Secretary NameMark Steven Wild
NationalityBritish
StatusClosed
Appointed02 July 2004(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10
Maple Gardens Birkby Road
Huddersfield
HD2 2DW
Director NameMr Robert George Anthony Barr
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed17 September 2004(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 01 August 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 2 Northcote Fold
Linton
Wetherby
West Yorkshire
LS22 4UZ
Director NameMichael Robinson Broadhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleDeputy Managing Director
Correspondence AddressBroomhill
Northgate Honley
Huddersfield
West Yorkshire
HD7 2QL
Director NameRalph Eric Hinchliffe
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 April 1999)
RolePublic Co Chairman
Correspondence AddressBank House
New Mill
Huddersfield
West Yorkshire
HD7 7HU
Director NameMr Terence John Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Michael James Tolond
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinfold High Street
Somerby
Melton Mowbray
Leicestershire
LE14 2QB
Secretary NameIan Barron
NationalityBritish
StatusResigned
Appointed18 April 1993(7 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 July 2004)
RoleSecretary
Correspondence Address28 Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2004)
RoleChartered Secretary
Correspondence Address28 Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Director NameMr Laurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holt
Briestfield
West Yorkshire
WF12 0PA

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2007Declaration of solvency (3 pages)
7 December 2007Res re specie (1 page)
7 December 2007Appointment of a voluntary liquidator (1 page)
5 December 2007Registered office changed on 05/12/07 from: premier way lowfields business park elland west yorkshire HX5 9HF (1 page)
19 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 May 2007Return made up to 18/04/07; full list of members (5 pages)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
8 June 2006Return made up to 18/04/06; full list of members (5 pages)
8 June 2006Location of register of members (1 page)
8 June 2006Location of debenture register (1 page)
4 January 2006Registered office changed on 04/01/06 from: waverley edgerton road huddersfield west yorkshire HD3 3AR (1 page)
28 July 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
4 May 2005Return made up to 18/04/05; full list of members (5 pages)
3 November 2004New director appointed (1 page)
24 September 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
29 June 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
12 May 2004Return made up to 18/04/04; full list of members (5 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
6 May 2003Return made up to 18/04/03; full list of members (5 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 May 2002Return made up to 18/04/02; full list of members (5 pages)
5 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 July 2001Return made up to 18/04/01; full list of members; amend (5 pages)
8 May 2001Return made up to 18/04/01; full list of members (4 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 May 2000Return made up to 18/04/00; full list of members (6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
9 September 1999Secretary's particulars changed (1 page)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 May 1999Director resigned (1 page)
23 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 June 1998Return made up to 18/04/98; full list of members (7 pages)
15 May 1997Return made up to 18/04/97; no change of members (5 pages)
1 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
20 May 1996Return made up to 18/04/96; full list of members (7 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
10 May 1995Return made up to 18/04/95; no change of members (14 pages)