Company NameThe Paul Speak Employee Benefit Trust Company Limited
DirectorPaul Henry Thorarinn Hanson
Company StatusDissolved
Company Number02501530
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 11 months ago)
Previous NameThe Parkland Employee Benefit Trust Company Limited

Business Activity

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

Directors

Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(11 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary NameMr David Brian Murray
NationalityBritish
StatusCurrent
Appointed01 March 2002(11 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Director NameMr Geoffrey Brian Parkinson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressDyke House
The Strand
Topsham
Devon
EC3 0AX
Director NameJohn Malcolm Rawse
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRawse Varley & Co Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Secretary NameRichard Scott Lennon
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address3 Malvern Road
Bradford
West Yorkshire
BD9 6AR
Director NameMr Bryan Edwin Lodder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressManor Farm
Halam Southwell
Newark
Notts
NG22 8AH
Director NameRichard Lumsden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address16 Rockwood Drive
Skipton
North Yorkshire
BD23 1NF
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed31 March 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2001)
RoleChartered Accountant
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts3 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 December 2004Dissolved (1 page)
28 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
6 July 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Registered office changed on 03/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
30 June 2003Declaration of solvency (3 pages)
30 June 2003Appointment of a voluntary liquidator (1 page)
30 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2003Return made up to 11/05/03; full list of members (6 pages)
6 January 2003Accounts for a dormant company made up to 3 May 2002 (5 pages)
22 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Director resigned (1 page)
14 June 2002Return made up to 11/05/02; full list of members (7 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
12 June 2002Secretary resigned;director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (1 page)
10 June 2002New secretary appointed (2 pages)
6 March 2002Accounts for a dormant company made up to 4 May 2001 (5 pages)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
8 June 2001Return made up to 11/05/01; full list of members (6 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (4 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
16 May 2000Return made up to 11/05/00; full list of members (6 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
27 July 1999Auditor's resignation (1 page)
22 May 1999Return made up to 11/05/99; no change of members (7 pages)
9 April 1999New director appointed (3 pages)
7 April 1999Director resigned (1 page)
11 February 1999Full accounts made up to 1 May 1998 (8 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned;director resigned (1 page)
26 May 1998Return made up to 11/05/98; no change of members (6 pages)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
26 February 1998Full accounts made up to 2 May 1997 (8 pages)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
9 June 1997Return made up to 11/05/97; full list of members (7 pages)
4 March 1997Full accounts made up to 3 May 1996 (8 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
13 June 1996Return made up to 11/05/96; no change of members (4 pages)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
29 December 1995Full accounts made up to 3 March 1995 (8 pages)
26 May 1995Return made up to 11/05/95; no change of members (4 pages)
10 April 1995New secretary appointed (2 pages)
7 April 1995Secretary resigned (2 pages)