CINTEL PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CINTEL PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03261144

Incorporation date

08/10/1996

Size

Dormant

Contacts

Registered address

Registered address

30 Gurney Court Road, St. Albans, Herts AL1 4RLCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1996)
dot icon03/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2013
First Gazette notice for voluntary strike-off
dot icon11/02/2013
Application to strike the company off the register
dot icon25/01/2013
Annual return made up to 2012-10-09 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-04-05
dot icon07/01/2013
Registered office address changed from Watton Road Ware Hertfordshire SG12 0AE on 2013-01-08
dot icon29/12/2011
Accounts for a dormant company made up to 2011-04-05
dot icon30/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-04-05
dot icon19/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Jeffrey Graham Saville on 2009-10-01
dot icon01/02/2010
Accounts for a dormant company made up to 2009-04-05
dot icon21/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon20/10/2009
Director's details changed for Jeffrey Graham Saville on 2009-10-21
dot icon20/10/2009
Director's details changed for Gavin Lucas on 2009-10-21
dot icon20/10/2009
Director's details changed for Albert William Brett on 2009-10-21
dot icon11/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon11/12/2008
Return made up to 09/10/08; full list of members
dot icon27/02/2008
Accounts made up to 2007-04-05
dot icon06/11/2007
Return made up to 09/10/07; full list of members
dot icon05/03/2007
Accounts made up to 2006-04-05
dot icon04/03/2007
Return made up to 09/10/06; full list of members
dot icon04/03/2007
Director's particulars changed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon24/10/2005
Secretary resigned;director resigned
dot icon24/10/2005
New secretary appointed;new director appointed
dot icon11/10/2005
Return made up to 09/10/05; full list of members
dot icon22/09/2005
Accounts made up to 2005-04-05
dot icon29/11/2004
Accounts made up to 2004-04-05
dot icon24/10/2004
Return made up to 09/10/04; full list of members
dot icon24/10/2004
Director's particulars changed
dot icon23/11/2003
Return made up to 09/10/03; full list of members
dot icon15/10/2003
Accounts made up to 2003-04-05
dot icon14/05/2003
Director resigned
dot icon29/01/2003
Accounts made up to 2002-04-05
dot icon15/10/2002
Return made up to 09/10/02; full list of members
dot icon27/02/2002
Accounts made up to 2001-04-05
dot icon22/01/2002
Secretary resigned;director resigned
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed;new director appointed
dot icon04/12/2001
Return made up to 09/10/01; full list of members
dot icon04/12/2001
Secretary's particulars changed;director's particulars changed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon12/02/2001
Accounts made up to 2000-04-05
dot icon11/02/2001
Return made up to 09/10/00; full list of members
dot icon16/11/2000
Director resigned
dot icon16/11/2000
Secretary resigned
dot icon16/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New secretary appointed
dot icon02/11/2000
New director appointed
dot icon31/01/2000
Accounts made up to 1999-04-05
dot icon04/11/1999
Return made up to 09/10/99; full list of members
dot icon03/12/1998
Accounts made up to 1998-04-05
dot icon19/11/1998
Return made up to 09/10/98; no change of members
dot icon19/11/1998
New secretary appointed
dot icon29/10/1998
New director appointed
dot icon06/09/1998
Secretary resigned
dot icon17/02/1998
Director resigned
dot icon04/11/1997
Return made up to 09/10/97; full list of members
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon05/02/1997
Accounting reference date extended from 31/10/97 to 05/04/98
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New secretary appointed
dot icon02/02/1997
Director resigned
dot icon02/02/1997
Secretary resigned
dot icon02/02/1997
Director resigned
dot icon02/02/1997
Registered office changed on 03/02/97 from: 200 aldersgate street london EC1A 4JJ
dot icon26/01/1997
Certificate of change of name
dot icon08/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2012
dot iconLast change occurred
04/04/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/04/2012
dot iconNext account date
04/04/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
08/10/1996 - 23/01/1997
583
Johns, Ian Gordon
Director
04/07/2000 - 30/12/2001
8
Richards, Martin Edgar
Director
08/10/1996 - 23/01/1997
1218
Head, David Vernon Bernard Milton
Director
16/02/1997 - 05/05/2003
-
Walker, Christopher Thomas Norman
Secretary
23/01/1997 - 31/08/1998
-

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 CINTEL PENSION TRUSTEES LIMITED

CINTEL PENSION TRUSTEES LIMITED is an(a) Dissolved company incorporated on 08/10/1996 with the registered office located at 30 Gurney Court Road, St. Albans, Herts AL1 4RL. There are currently 4 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 CINTEL PENSION TRUSTEES LIMITED?

toggle

CINTEL PENSION TRUSTEES LIMITED is currently Dissolved. It was registered on 08/10/1996 and dissolved on 03/06/2013.

Where is CINTEL PENSION TRUSTEES LIMITED located?

toggle

CINTEL PENSION TRUSTEES LIMITED is registered at 30 Gurney Court Road, St. Albans, Herts AL1 4RL.

What does CINTEL PENSION TRUSTEES LIMITED do?

toggle

CINTEL PENSION TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CINTEL PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 03/06/2013: Final Gazette dissolved via voluntary strike-off.