Company NameWellington Holdings (Pension Trustee) Limited
Company StatusDissolved
Company Number02462484
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NamePeter William Howell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(9 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 19 February 2008)
RoleWorks Foreman
Correspondence Address32 Worple Avenue
Staines
Middlesex
TW18 1HX
Director NameMr David Henry Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeen Court
Neen Sollars
Worcestershire
DY14 0AH
Director NameMr Richard John Morello
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House Hill Lane
Hathersage
Sheffield
Yorkshire
S32 1AY
Secretary NameDebra Bradbury
NationalityBritish
StatusClosed
Appointed20 December 2005(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressStones Place Lodge
Skellingthorpe Road
Lincoln
Lincolnshire
LN6 0PA
Director NamePeter Ian Bennett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(1 year, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 January 2003)
RoleCompany Director
Correspondence Address24 Coulter Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RR
Director NamePeter Chaffin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressThe Croft 21 The Ridgeway
Tonbridge
Kent
TN10 4NH
Secretary NamePeter Ian Bennett
NationalityBritish
StatusResigned
Appointed22 January 1992(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address24 Coulter Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RR
Director NameMr David Anthony Foster
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 1998)
RolePurchasing Manager
Correspondence Address7 Springfield Gardens
Keighley
West Yorks
BD20 6JU
Director NameMr Norman Douglas Viney
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years after company formation)
Appointment Duration13 years, 1 month (resigned 23 March 2006)
RoleQuality Assurance Manager
Correspondence AddressHorreum
Enborne
Newbury
Berkshire
RG20 0HD
Director NameMr Richard Martin Walsh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Grass Slade
Brixworth
Northamptonshire
NN6 9HZ
Director NameMr Michael Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Secretary NameMr Michael Paver
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Director NameIan James Hazelwood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2000)
RoleEngineer
Correspondence Address13 The Crescent
Cottered
Buntingford
Hertfordshire
SG9 9QX
Director NameMr Anthony Keith Mitchard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 May 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdown Park
Bath
BA1 5TG
Director NameDean Michael Woolley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2000)
RoleSuprintendant
Correspondence Address32 Clough Avenue
Steeton
Keighley
West Yorkshire
BD20 6SH
Director NameChristopher Stuart Henry Wilkins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBanktop House
Hopton Lane Hopton
Stafford
Staffordshire
ST18 0AH

Location

Registered AddressHesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
7 February 2007Return made up to 22/01/07; full list of members (3 pages)
4 May 2006Director's particulars changed (1 page)
3 April 2006Director resigned (1 page)
28 March 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
23 February 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(8 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
17 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
24 June 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 February 2005Return made up to 22/01/05; full list of members (8 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 22/01/04; full list of members (8 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 February 2003Return made up to 22/01/03; full list of members (8 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
12 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 February 2002Return made up to 22/01/02; full list of members (7 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 January 2001Return made up to 22/01/01; full list of members (7 pages)
26 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 February 2000Return made up to 22/01/00; full list of members (8 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
29 December 1999New director appointed (2 pages)
19 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 March 1999New director appointed (2 pages)
4 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 February 1998Return made up to 22/01/98; full list of members (8 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 February 1997Return made up to 22/01/97; no change of members (6 pages)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 November 1996New director appointed (2 pages)
14 February 1996Return made up to 22/01/96; no change of members (6 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 October 1995New director appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 November 1991Company name changed hourstatus (pension trustee) lim ited\certificate issued on 06/11/91 (2 pages)
3 April 1990Registered office changed on 03/04/90 from: 180 fleet street london EC4A 2NT (1 page)
2 April 1990Company name changed law 213 LIMITED\certificate issued on 02/04/90 (2 pages)