BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01418838

Incorporation date

10/05/1979

Size

Dormant

Contacts

Registered address

Registered address

One Oakridge Park Southampton Road, Whaddon, Salisbury, Wiltshire SP5 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1979)
dot icon17/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2012
First Gazette notice for voluntary strike-off
dot icon26/03/2012
Application to strike the company off the register
dot icon16/03/2012
Accounts for a dormant company made up to 2011-11-30
dot icon12/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon08/07/2010
Director's details changed for Nigel Robert Hill on 2010-06-23
dot icon26/05/2010
Director's details changed for Nigel Robert Hill on 2010-04-30
dot icon30/04/2010
Secretary's details changed for Nigel Robert Hill on 2010-04-30
dot icon15/04/2010
Accounts for a dormant company made up to 2009-11-30
dot icon30/03/2010
Termination of appointment of Christopher Dixon as a director
dot icon30/03/2010
Termination of appointment of Keith Rodgers as a director
dot icon29/03/2010
Resolutions
dot icon08/07/2009
Accounts made up to 2008-11-30
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon17/07/2008
Accounts made up to 2007-11-30
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon02/07/2008
Director's Change of Particulars / christopher dixon / 01/06/2008 / HouseName/Number was: , now: 10; Street was: 5 foxcote gardens, now: cleyhill gardens; Area was: , now: chapmanslade; Post Town was: frome, now: westbury; Region was: somerset, now: wiltshire; Post Code was: BA11 2DS, now: BA13 4EX
dot icon01/07/2008
Director and Secretary's Change of Particulars / nigel hill / 26/06/2008 / HouseName/Number was: , now: 65; Street was: 12 firs close, now: high street; Area was: firsdown, now: chapmanslade; Post Town was: salisbury, now: westbury; Post Code was: SP5 1SG, now: BA13 4AN
dot icon08/05/2008
Registered office changed on 08/05/2008 from caxton road frome somerset BA11 1NF
dot icon30/11/2007
Return made up to 30/06/07; no change of members
dot icon06/09/2007
New secretary appointed
dot icon04/09/2007
Secretary resigned
dot icon04/09/2007
Director resigned
dot icon12/03/2007
Accounts made up to 2006-11-30
dot icon11/08/2006
Return made up to 30/06/06; full list of members
dot icon09/08/2005
Return made up to 30/06/05; full list of members
dot icon30/12/2004
Full accounts made up to 2003-11-30
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon25/03/2004
Director resigned
dot icon25/03/2004
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Secretary resigned;director resigned
dot icon23/10/2003
New secretary appointed
dot icon01/10/2003
Full accounts made up to 2002-11-30
dot icon01/08/2003
Return made up to 30/06/03; full list of members
dot icon01/08/2003
Director resigned
dot icon01/08/2003
New director appointed
dot icon30/07/2002
Return made up to 30/06/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-11-30
dot icon23/07/2001
Return made up to 30/06/01; full list of members
dot icon23/07/2001
Registered office changed on 23/07/01
dot icon10/07/2001
Full accounts made up to 2000-11-30
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-11-30
dot icon06/08/1999
Full accounts made up to 1998-11-30
dot icon07/07/1999
Return made up to 30/06/99; no change of members
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon17/07/1998
Return made up to 30/06/98; full list of members
dot icon14/07/1997
Return made up to 30/06/97; no change of members
dot icon14/07/1997
Director's particulars changed
dot icon14/07/1997
Registered office changed on 14/07/97
dot icon04/07/1997
Full accounts made up to 1996-11-30
dot icon25/10/1996
Full accounts made up to 1995-11-30
dot icon14/08/1996
Return made up to 30/06/96; no change of members
dot icon04/08/1996
New director appointed
dot icon26/02/1996
Director resigned
dot icon09/10/1995
Full accounts made up to 1994-11-30
dot icon16/08/1995
Return made up to 30/06/95; full list of members
dot icon08/08/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Secretary resigned;director resigned
dot icon26/07/1994
Full accounts made up to 1993-11-30
dot icon26/07/1994
Return made up to 30/06/94; no change of members
dot icon26/07/1994
Secretary's particulars changed
dot icon02/08/1993
Full accounts made up to 1992-11-30
dot icon02/08/1993
Return made up to 20/07/93; no change of members
dot icon02/08/1993
Director's particulars changed
dot icon30/07/1992
Full accounts made up to 1991-11-30
dot icon30/07/1992
Return made up to 20/07/92; full list of members
dot icon18/06/1992
Director resigned;new director appointed
dot icon18/06/1992
Director resigned;new director appointed
dot icon31/07/1991
Full accounts made up to 1990-11-30
dot icon31/07/1991
Return made up to 20/07/91; no change of members
dot icon30/07/1990
Full accounts made up to 1989-11-30
dot icon30/07/1990
Return made up to 20/07/90; no change of members
dot icon20/07/1989
Full accounts made up to 1988-11-30
dot icon20/07/1989
Return made up to 14/07/89; full list of members
dot icon06/03/1989
Director resigned
dot icon10/08/1988
Director resigned
dot icon10/08/1988
New director appointed
dot icon10/08/1988
Full accounts made up to 1987-11-30
dot icon10/08/1988
Return made up to 22/07/88; full list of members
dot icon23/09/1987
Full accounts made up to 1986-11-30
dot icon23/09/1987
Return made up to 14/08/87; no change of members
dot icon02/09/1986
Return made up to 12/05/86; full list of members
dot icon14/05/1986
Full accounts made up to 1985-11-30
dot icon10/05/1979
Incorporation
dot icon10/05/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2011
dot iconLast change occurred
30/11/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2011
dot iconNext account date
30/11/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Nigel John
Director
12/06/1996 - 15/10/2003
1
Dixon, Christopher John
Director
22/05/2003 - 18/03/2010
-
Pentecost, Michael John
Director
01/08/1994 - 15/10/2003
3
Hall, Graham Neil
Director
15/10/2003 - 31/08/2007
3
Pentecost, Michael John
Secretary
01/08/1994 - 15/10/2003
2

Persons with Significant Control

0

No PSC data available.

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 BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED

BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED is an(a) Dissolved company incorporated on 10/05/1979 with the registered office located at One Oakridge Park Southampton Road, Whaddon, Salisbury, Wiltshire SP5 3HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED?

toggle

BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED is currently Dissolved. It was registered on 10/05/1979 and dissolved on 17/07/2012.

Where is BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED located?

toggle

BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED is registered at One Oakridge Park Southampton Road, Whaddon, Salisbury, Wiltshire SP5 3HT.

What does BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED do?

toggle

BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BUTLER & TANNER GROUP PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 17/07/2012: Final Gazette dissolved via voluntary strike-off.