Company NameThe Structural Perspectives Trust Limited
Company StatusDissolved
Company Number05705918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ian Featherstone
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 13 February 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Charles George Clough
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 13 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameIan Freeman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleRetired
Correspondence Address8 Bottomley Street
Brighouse
HD6 4AR
Director NameJoseph Oliver Marsh
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleRetired
Correspondence Address1 Moor End Avenue
Salford
M7 3NX
Director NameMichael Swift
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleRetired
Correspondence Address47 Birchington Avenue
Birchencliffe
Huddersfield
HD3 3RD
Secretary NameIan Freeman
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Bottomley Street
Brighouse
HD6 4AR

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£83
Cash£83

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
31 October 2017Termination of appointment of Joseph Oliver Marsh as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Michael Swift as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Joseph Oliver Marsh as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Michael Swift as a director on 25 October 2017 (1 page)
6 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
8 June 2016Director's details changed for Mr Charles George Clough on 7 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Charles George Clough on 7 June 2016 (2 pages)
7 April 2016Director's details changed for Mr Charles George Clough on 4 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Charles George Clough on 4 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Charles George Clough on 4 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Charles George Clough on 4 April 2016 (2 pages)
17 February 2016Annual return made up to 10 February 2016 no member list (5 pages)
17 February 2016Annual return made up to 10 February 2016 no member list (5 pages)
11 January 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
11 January 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
17 February 2015Annual return made up to 10 February 2015 no member list (5 pages)
17 February 2015Annual return made up to 10 February 2015 no member list (5 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
17 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
17 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
11 February 2014Annual return made up to 10 February 2014 no member list (5 pages)
11 February 2014Annual return made up to 10 February 2014 no member list (5 pages)
13 February 2013Annual return made up to 10 February 2013 no member list (5 pages)
13 February 2013Annual return made up to 10 February 2013 no member list (5 pages)
29 November 2012Appointment of Ian Featherstone as a director (2 pages)
29 November 2012Appointment of Ian Featherstone as a director (2 pages)
29 November 2012Appointment of Charles George Clough as a director (2 pages)
29 November 2012Termination of appointment of Ian Freeman as a secretary (1 page)
29 November 2012Appointment of Charles George Clough as a director (2 pages)
29 November 2012Termination of appointment of Ian Freeman as a secretary (1 page)
29 November 2012Termination of appointment of Ian Freeman as a director (1 page)
29 November 2012Termination of appointment of Ian Freeman as a director (1 page)
6 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 March 2012Annual return made up to 10 February 2012 no member list (5 pages)
26 March 2012Annual return made up to 10 February 2012 no member list (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2011Annual return made up to 10 February 2011 no member list (5 pages)
22 February 2011Annual return made up to 10 February 2011 no member list (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 May 2010Annual return made up to 10 February 2010 no member list (4 pages)
5 May 2010Annual return made up to 10 February 2010 no member list (4 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 March 2009Annual return made up to 10/02/09 (3 pages)
26 March 2009Annual return made up to 10/02/09 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 June 2008Annual return made up to 10/02/08 (3 pages)
20 June 2008Annual return made up to 10/02/08 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 March 2007Annual return made up to 10/02/07 (2 pages)
2 March 2007Annual return made up to 10/02/07 (2 pages)
19 February 2007Location of register of members (1 page)
19 February 2007Registered office changed on 19/02/07 from: naylor wintersgill manor row chambers 35-37 manor row, bradford west yorkshire BD1 4QB (1 page)
19 February 2007Registered office changed on 19/02/07 from: naylor wintersgill manor row chambers 35-37 manor row, bradford west yorkshire BD1 4QB (1 page)
19 February 2007Location of register of members (1 page)
14 September 2006Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page)
14 September 2006Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page)
10 February 2006Incorporation (25 pages)
10 February 2006Incorporation (25 pages)