Company NameWater Pension Trustees Limited
Company StatusDissolved
Company Number02272131
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1988(35 years, 10 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRobert David Armstrong
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 18 March 2003)
RoleCustomer Services Director
Correspondence Address2 Fair Mead
Knutsford
Cheshire
WA16 8LS
Director NameEdward John Goult
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 18 March 2003)
RolePensioner
Correspondence Address29 Golf Avenue
Norton Tower
Halifax
West Yorkshire
HX2 0LE
Director NameMr Noel Rees Hufton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 18 March 2003)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Coch Cottage
Rhiwderin
Newport
NP10 8RQ
Wales
Director NameMr Brian David Kay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 18 March 2003)
RoleTransport And Plant Controller
Correspondence Address32 Gwel Eryri
Llandegfan
Menai Bridge
Gwynedd
LL59 5RD
Wales
Director NameMr Kevin William Price
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 18 March 2003)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Lawson Close
Woolston
Warrington
Cheshire
WA1 4EG
Director NameDr John Ridgway
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1993(4 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 18 March 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairway Avenue
Tilehurst
Reading
Berkshire
RG3 4QA
Director NamePaul Davidson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(5 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 18 March 2003)
RoleSewage Treatment Adviser
Correspondence Address11 Minting Place
Cramlington
Northumberland
NE23 6AU
Secretary NameDennis Thoy
NationalityBritish
StatusClosed
Appointed13 July 1994(6 years after company formation)
Appointment Duration8 years, 8 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressMarden Crest 36 Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 18 March 2003)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameAlan Robert Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 18 March 2003)
RolePensions Manager
Correspondence Address3 Aysgarth Avenue
Hadrian Park
Wallsend
Tyne & Wear
NE28 9XZ
Director NameMr Malcolm Muir Fraser
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 August 1993)
RoleSewage Works Manager
Correspondence Address1 Barkers Haugh
Durham
County Durham
DH1 5TE
Director NameMr Richard Edward Tompkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleGroup Pensions Manager
Correspondence Address1 Smithy Mills Lane
Adel
Leeds
West Yorkshire
LS16 8HF
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Secretary NameMr John Cheetham Richards
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 1994)
RoleCompany Director
Correspondence Address4 Grange Cliffe Close
Sheffield
South Yorkshire
S11 9JE

Location

Registered AddressHartshead House
257 Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2002Application for striking-off (4 pages)
15 August 2002Full accounts made up to 30 September 2001 (11 pages)
18 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
11 September 2001Annual return made up to 09/08/01 (5 pages)
11 September 2001New director appointed (1 page)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 November 2000Annual return made up to 09/08/00 (5 pages)
14 June 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
18 August 1999Annual return made up to 09/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Full accounts made up to 31 March 1998 (11 pages)
19 November 1998Auditor's resignation (1 page)
18 September 1998Annual return made up to 09/08/98 (6 pages)
10 September 1997Annual return made up to 09/08/97 (6 pages)
29 August 1997Full accounts made up to 31 March 1997 (11 pages)
26 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
16 December 1996Full accounts made up to 31 March 1996 (11 pages)
29 August 1996Annual return made up to 09/08/96 (6 pages)
24 June 1996Registered office changed on 24/06/96 from: c/o hartshead solway LIMITED st peters house hartshead sheffield S1 1EU (1 page)
12 September 1995Annual return made up to 09/08/95
  • 363(287) ‐ Registered office changed on 12/09/95
(6 pages)