BHS PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BHS PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04002330

Incorporation date

24/05/2000

Size

Dormant

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2000)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon22/11/2022
Application to strike the company off the register
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-02-28
dot icon02/07/2021
Registered office address changed from New Bailey 4 Stanley Street Manchester M3 5JL England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-02
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon03/06/2021
Registered office address changed from New Bailey New Bailey 4 Stanley Street Manchester M3 5JL England to New Bailey 4 Stanley Street Manchester M3 5JL on 2021-06-03
dot icon03/06/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to New Bailey New Bailey 4 Stanley Street Manchester M3 5JL on 2021-06-03
dot icon15/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon16/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon13/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon24/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon10/02/2017
Accounts for a dormant company made up to 2016-02-28
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Registered office address changed from 129-137 Marylebone Road London NW1 5QD to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2016-08-31
dot icon31/08/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Margaret Mary Hannell as a secretary on 2016-04-15
dot icon09/03/2016
Termination of appointment of Jason Paul Hyde as a director on 2016-02-24
dot icon25/01/2016
Current accounting period extended from 2015-08-31 to 2016-02-28
dot icon03/06/2015
Accounts made up to 2014-08-30
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon15/05/2015
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 2015-05-15
dot icon20/04/2015
Termination of appointment of Dominic Joseph Andrew Chappell as a director on 2015-04-02
dot icon20/04/2015
Termination of appointment of Lennart David Henningson as a director on 2015-04-02
dot icon31/03/2015
Appointment of Lennart David Henningson as a director on 2015-03-11
dot icon31/03/2015
Appointment of Dominic Joseph Andrew Chappell as a director on 2015-03-11
dot icon31/03/2015
Termination of appointment of Richard Dedombal as a director on 2015-03-11
dot icon31/03/2015
Termination of appointment of Siobhan Forey as a director on 2015-03-11
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/06/2014
Accounts made up to 2013-08-31
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/05/2013
Accounts made up to 2012-08-25
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Accounts made up to 2011-08-27
dot icon29/03/2012
Appointment of Jason Paul Hyde as a director on 2012-03-19
dot icon21/03/2012
Termination of appointment of Roger Michael Harte as a director on 2011-11-25
dot icon06/01/2012
Appointment of Mr Richard Dedombal as a director on 2012-01-01
dot icon06/01/2012
Termination of appointment of Mark Anthony Healey as a director on 2011-12-31
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon19/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr Mark Anthony Healey on 2011-01-12
dot icon09/12/2010
Accounts made up to 2010-08-28
dot icon01/09/2010
Registered office address changed from 129-137 Marylebone Road London NW1 5QD United Kingdom on 2010-09-01
dot icon20/05/2010
Accounts made up to 2009-08-29
dot icon19/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Ian Allkins as a director
dot icon26/03/2010
Appointment of Mr Ian Mark Allkins as a director
dot icon26/03/2010
Termination of appointment of Ian Allkins as a director
dot icon25/11/2009
Appointment of Philip John Kitchen as a director
dot icon20/11/2009
Appointment of Siobhan Forey as a director
dot icon12/11/2009
Appointment of Mark Anthony Healey as a director
dot icon05/11/2009
Termination of appointment of William Benson as a director
dot icon22/10/2009
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on 2009-10-22
dot icon17/10/2009
Resolutions
dot icon13/08/2009
Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD
dot icon16/06/2009
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon27/05/2009
Return made up to 16/05/09; full list of members
dot icon19/01/2009
Accounts made up to 2008-03-29
dot icon14/11/2008
Resolutions
dot icon14/11/2008
Resolutions
dot icon27/05/2008
Return made up to 16/05/08; full list of members
dot icon16/04/2008
Director appointed mr roger michael harte
dot icon10/01/2008
Accounts made up to 2007-03-31
dot icon04/01/2008
Director resigned
dot icon22/05/2007
Return made up to 16/05/07; full list of members
dot icon10/02/2007
Accounts made up to 2006-04-01
dot icon17/05/2006
Return made up to 16/05/06; full list of members
dot icon17/05/2006
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon19/10/2005
Accounts made up to 2005-04-02
dot icon31/05/2005
Return made up to 16/05/05; full list of members
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon18/10/2004
Accounts made up to 2004-03-27
dot icon25/05/2004
Return made up to 16/05/04; full list of members
dot icon11/11/2003
Accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 16/05/03; full list of members
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon10/07/2002
Accounts made up to 2002-03-31
dot icon10/07/2002
New director appointed
dot icon29/05/2002
Return made up to 25/05/02; full list of members
dot icon05/07/2001
Accounts made up to 2001-03-31
dot icon15/06/2001
Return made up to 25/05/01; full list of members
dot icon03/05/2001
Resolutions
dot icon20/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon17/08/2000
New director appointed
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
Director resigned
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New secretary appointed
dot icon03/08/2000
Certificate of change of name
dot icon03/08/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon03/08/2000
Registered office changed on 03/08/00 from: 2 serjeants inn london EC4Y 1LT
dot icon25/05/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2021
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TSD NOMINEES LIMITED
Nominee Director
25/05/2000 - 25/07/2000
206
Wrigley, Philip Oliver
Director
25/07/2000 - 30/09/2000
35
Kitchen, Philip John
Director
11/11/2009 - Present
2
Healey, Mark Anthony
Director
05/11/2009 - 31/12/2011
51
Chappell, Dominic Joseph Andrew
Director
11/03/2015 - 02/04/2015
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHS PENSION TRUSTEES LIMITED

BHS PENSION TRUSTEES LIMITED is an(a) Dissolved company incorporated on 24/05/2000 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHS PENSION TRUSTEES LIMITED?

toggle

BHS PENSION TRUSTEES LIMITED is currently Dissolved. It was registered on 24/05/2000 and dissolved on 13/02/2023.

Where is BHS PENSION TRUSTEES LIMITED located?

toggle

BHS PENSION TRUSTEES LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does BHS PENSION TRUSTEES LIMITED do?

toggle

BHS PENSION TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BHS PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.