Company NameThe Water Mirror Image Pension Trustees Limited
Company StatusDissolved
Company Number02396172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1989(34 years, 10 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Secretary NameDennis Thoy
NationalityBritish
StatusClosed
Appointed13 July 1994(5 years after company formation)
Appointment Duration9 years, 7 months (closed 17 February 2004)
RoleSecretary
Correspondence AddressMarden Crest 36 Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameStephen John Incoamells
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(14 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 17 February 2004)
RoleTechnical Director
Correspondence Address11 Headland Drive
Sheffield
South Yorkshire
S10 5FX
Director NameMr Anthony Stevenson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1999)
RoleElectrician
Correspondence Address40 Napier Street
Workington
Cumbria
CA14 2PU
Director NameRobert David Armstrong
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1999)
RoleGroup Personnel Director
Correspondence Address2 Fair Mead
Knutsford
Cheshire
WA16 8LS
Director NameMr Wilfred Banks
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2003)
RoleRetired
Correspondence Address12 Cedar Court
Langley Park
Durham
County Durham
DH7 9FG
Director NameDr Russell Charles Frost
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 11 February 1993)
RoleManager - Process Strategy Group
Country of ResidenceEngland
Correspondence Address21 Ducks Meadow
Marlborough
Wiltshire
SN8 4DE
Director NameMr Noel Rees Hufton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 02 April 2003)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Coch Cottage
Rhiwderin
Newport
NP10 8RQ
Wales
Director NameMr Richard Edward Tompkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 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(3 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
Director NameMr Brian Winter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2000)
RoleSewage Worker
Correspondence Address24 Waudby Garth Road
Keyingham
Hull
North Humberside
HU12 9TN
Secretary NameMr John Cheetham Richards
NationalityBritish
StatusResigned
Appointed09 August 1992(3 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
Director NameMr Lance Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2003)
RoleChartered Civil Engineering
Correspondence Address5 Maes Y Parc
Cwmafan
Port Talbot
West Glamorgan
SA12 9PU
Wales
Director NameDr John Ridgway
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 April 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairway Avenue
Tilehurst
Reading
Berkshire
RG3 4QA
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameAlan Robert Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2003)
RolePensions Manager
Correspondence Address3 Aysgarth Avenue
Hadrian Park
Wallsend
Tyne & Wear
NE28 9XZ
Director NameMr Michael John Checkley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2003)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Watch Elm Close
Bradley Stoke
Bristol
Avon
BS32 8AN

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

Financials

Year2014
Current Liabilities£137,556

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
25 September 2003Application for striking-off (1 page)
23 September 2003New director appointed (2 pages)
26 August 2003Full accounts made up to 30 September 2002 (11 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
1 December 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
11 December 2001Full accounts made up to 31 March 2001 (11 pages)
11 September 2001New director appointed (1 page)
11 September 2001Annual return made up to 09/08/01 (4 pages)
17 August 2001New director appointed (2 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
14 November 2000Annual return made up to 09/08/00 (4 pages)
14 June 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 March 1999 (12 pages)
18 August 1999Annual return made up to 09/08/99
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1998Full accounts made up to 31 March 1998 (11 pages)
28 October 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
  • 363(287) ‐ Registered office changed on 10/09/97
(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)
17 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 south yorks 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)