Company NameBUSM Pension Trustees Limited
Company StatusDissolved
Company Number03738890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameUSM Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGraham Leslie Burger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElmbank 31 Dalby Road
Melton Mowbray
Leicestershire
LE13 0BG
Director NameMrs Rita Ann Stafford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWindwood
Lower Moor Road, Coleorton
Coalville
Leicestershire
LE67 8FN
Director NameJohn Raymond Vale
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(5 months, 1 week after company formation)
Appointment Duration13 years, 10 months (closed 09 July 2013)
RoleSenior Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Angela Drive
Evington
Leicester
Leicestershire
LE5 6FD
Director NameRobin Strachan Duncan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(11 months after company formation)
Appointment Duration13 years, 4 months (closed 09 July 2013)
RoleAssembly Fitter
Country of ResidenceUnited Kingdom
Correspondence Address16 Perth Avenue
Jarrow
Tyne & Wear
NE32 4AG
Secretary NameSimon Colin Dinn
NationalityBritish
StatusClosed
Appointed01 April 2008(9 years after company formation)
Appointment Duration5 years, 3 months (closed 09 July 2013)
RoleCompany Director
Correspondence Address7 Lane Head Rise
Staincross
Barnsley
S Yorks
S75 6NQ
Secretary NameMiss Christine Ann Simpson
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Halifax Drive
Leicester
LE4 2GS
Director NameGraham John Mansfield
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2000)
RoleCrispin Business Manager
Correspondence AddressBhakti
The Square, Newton Harcourt
Leicester
Leicestershire
LE8 9FQ
Director NameMr Eric Currie
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(5 months, 1 week after company formation)
Appointment Duration3 months (resigned 30 November 1999)
RoleEngineer
Correspondence Address30 Queensgate Drive
Birstall
Leicester
Leicestershire
LE4 3JQ

Location

Registered AddressCapita Hartshead City Exchange, 3rd Floor
11 Albion Street
Leeds
West Yorkshire
LS1 5ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Application to strike the company off the register (3 pages)
15 March 2013Application to strike the company off the register (3 pages)
30 April 2012Annual return made up to 19 March 2012 no member list (6 pages)
30 April 2012Annual return made up to 19 March 2012 no member list (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (7 pages)
4 January 2012Full accounts made up to 31 March 2011 (7 pages)
20 May 2011Annual return made up to 19 March 2011 no member list (6 pages)
20 May 2011Annual return made up to 19 March 2011 no member list (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 19 March 2010 no member list (4 pages)
13 April 2010Annual return made up to 19 March 2010 no member list (4 pages)
12 April 2010Director's details changed for Robin Strachan Duncan on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Robin Strachan Duncan on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Raymond Vale on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Raymond Vale on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Rita Ann Stafford on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Rita Ann Stafford on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Graham Leslie Burger on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Graham Leslie Burger on 12 April 2010 (2 pages)
18 November 2009Full accounts made up to 31 March 2009 (5 pages)
18 November 2009Full accounts made up to 31 March 2009 (5 pages)
27 May 2009Full accounts made up to 31 March 2008 (4 pages)
27 May 2009Full accounts made up to 31 March 2008 (4 pages)
20 May 2009Annual return made up to 19/03/09 (3 pages)
20 May 2009Annual return made up to 19/03/09 (3 pages)
20 May 2009Registered office changed on 20/05/2009 from city exchange 3RD floor 11 albion street leeds west yorkshire LS1 5ES (1 page)
20 May 2009Registered office changed on 20/05/2009 from city exchange 3RD floor 11 albion street leeds west yorkshire LS1 5ES (1 page)
19 May 2009Annual return made up to 19/03/08 (3 pages)
19 May 2009Registered office changed on 19/05/2009 from city exchange 11 albion street leeds west yorkshire LS1 5ES (1 page)
19 May 2009Registered office changed on 19/05/2009 from city exchange 11 albion street leeds west yorkshire LS1 5ES (1 page)
19 May 2009Annual return made up to 19/03/08 (3 pages)
18 May 2009Director's Change of Particulars / john vale / 27/04/2004 / HouseName/Number was: , now: 5; Street was: 5 angela drive, now: angela drive; Area was: , now: evington (1 page)
18 May 2009Director's change of particulars / john vale / 27/04/2004 (1 page)
16 April 2008Appointment terminated secretary christine simpson (1 page)
16 April 2008Appointment Terminated Secretary christine simpson (1 page)
7 April 2008Secretary appointed simon colin dinn (2 pages)
7 April 2008Secretary appointed simon colin dinn (2 pages)
7 April 2008Registered office changed on 07/04/2008 from rutland house 23-25 friar lane leicester leicestershire LE1 5QQ (1 page)
7 April 2008Registered office changed on 07/04/2008 from rutland house 23-25 friar lane leicester leicestershire LE1 5QQ (1 page)
30 January 2008Full accounts made up to 31 March 2007 (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (4 pages)
18 April 2007Annual return made up to 19/03/07 (5 pages)
18 April 2007Annual return made up to 19/03/07 (5 pages)
8 February 2007Full accounts made up to 31 March 2006 (4 pages)
8 February 2007Full accounts made up to 31 March 2006 (4 pages)
29 March 2006Annual return made up to 19/03/06 (5 pages)
29 March 2006Annual return made up to 19/03/06 (5 pages)
31 January 2006Full accounts made up to 31 March 2005 (4 pages)
31 January 2006Full accounts made up to 31 March 2005 (4 pages)
30 March 2005Annual return made up to 19/03/05 (5 pages)
30 March 2005Annual return made up to 19/03/05 (5 pages)
15 December 2004Full accounts made up to 31 March 2004 (4 pages)
15 December 2004Full accounts made up to 31 March 2004 (4 pages)
30 March 2004Annual return made up to 19/03/04 (5 pages)
30 March 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 2003Full accounts made up to 31 March 2003 (4 pages)
17 December 2003Full accounts made up to 31 March 2003 (4 pages)
6 April 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 2003Annual return made up to 19/03/03 (5 pages)
28 October 2002Registered office changed on 28/10/02 from: 100 ross walk leicester LE4 5BX (1 page)
28 October 2002Registered office changed on 28/10/02 from: 100 ross walk leicester LE4 5BX (1 page)
29 August 2002Full accounts made up to 31 March 2002 (4 pages)
29 August 2002Full accounts made up to 31 March 2002 (4 pages)
16 April 2002Annual return made up to 19/03/02 (4 pages)
16 April 2002Annual return made up to 19/03/02 (4 pages)
17 December 2001Full accounts made up to 31 March 2001 (5 pages)
17 December 2001Full accounts made up to 31 March 2001 (5 pages)
23 March 2001Annual return made up to 19/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 2001Annual return made up to 19/03/01 (4 pages)
2 October 2000Full accounts made up to 31 March 2000 (5 pages)
2 October 2000Full accounts made up to 31 March 2000 (5 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
23 March 2000Annual return made up to 19/03/00 (4 pages)
23 March 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
30 April 1999Company name changed usm pension trustees LIMITED\certificate issued on 04/05/99 (2 pages)
30 April 1999Company name changed usm pension trustees LIMITED\certificate issued on 04/05/99 (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
19 March 1999Incorporation (23 pages)
19 March 1999Incorporation (23 pages)