STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03008625

Incorporation date

10/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Derby Road, Ashby De La Zouch, Leicestershire LE65 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1995)
dot icon07/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2015
First Gazette notice for voluntary strike-off
dot icon19/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon16/08/2015
Application to strike the company off the register
dot icon06/08/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon25/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon24/01/2013
Register(s) moved to registered inspection location
dot icon24/01/2013
Register inspection address has been changed
dot icon01/10/2012
Accounts made up to 2011-12-31
dot icon13/08/2012
Termination of appointment of Helen Suwannawongse as a director
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon14/09/2011
Termination of appointment of Damian Jeffrey as a director
dot icon14/07/2011
Accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon02/02/2011
Director's details changed for Mr Damian Graham Jeffrey on 2011-02-03
dot icon26/10/2010
Accounts made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Ahmad Zainodin as a director
dot icon01/02/2010
Director's details changed for Patricia Diane Higgins on 2010-02-02
dot icon01/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon01/02/2010
Director's details changed for Michael John Willcox on 2010-02-02
dot icon01/02/2010
Director's details changed for Mr Ahmad Heikal Zainodin on 2010-02-02
dot icon01/02/2010
Director's details changed for Jacqueline June Hart on 2010-02-02
dot icon01/02/2010
Director's details changed for Mrs Helen Mary Suwannawongse on 2010-02-02
dot icon01/12/2009
Appointment of Mr Damian Graham Jeffrey as a director
dot icon09/11/2009
Termination of appointment of Iain Farrow as a director
dot icon24/09/2009
Accounts made up to 2008-12-31
dot icon07/07/2009
Director appointed mr ahmad heikal zainodin
dot icon07/07/2009
Director appointed mrs helen mary suwannawongse
dot icon13/05/2009
Resolutions
dot icon27/01/2009
Return made up to 11/01/09; full list of members
dot icon08/12/2008
Director appointed mr iain martin farrow
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon21/07/2008
Appointment terminated director david guttridge
dot icon21/01/2008
Return made up to 11/01/08; full list of members
dot icon08/01/2008
Director resigned
dot icon24/03/2007
Accounts made up to 2006-12-31
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Return made up to 11/01/07; full list of members
dot icon22/05/2006
Accounts made up to 2005-12-31
dot icon15/05/2006
Director's particulars changed
dot icon15/05/2006
Director's particulars changed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Secretary's particulars changed;director's particulars changed
dot icon15/05/2006
New director appointed
dot icon23/02/2006
Return made up to 11/01/06; no change of members
dot icon18/10/2005
Accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 11/01/05; no change of members
dot icon18/10/2004
Accounts made up to 2003-12-31
dot icon25/07/2004
Director resigned
dot icon16/01/2004
Return made up to 11/01/04; full list of members
dot icon25/10/2003
Accounts made up to 2002-12-31
dot icon01/05/2003
Auditor's resignation
dot icon13/02/2003
New secretary appointed
dot icon20/01/2003
Return made up to 11/01/03; full list of members
dot icon09/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/07/2002
Secretary resigned;director resigned
dot icon20/07/2002
Director resigned
dot icon15/01/2002
Return made up to 11/01/02; full list of members
dot icon26/11/2001
Director resigned
dot icon26/11/2001
New director appointed
dot icon16/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/07/2001
New director appointed
dot icon23/01/2001
Return made up to 11/01/01; full list of members
dot icon01/05/2000
Accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 11/01/00; full list of members
dot icon25/10/1999
Accounts made up to 1998-12-31
dot icon11/05/1999
New secretary appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Secretary resigned;director resigned
dot icon05/02/1999
Return made up to 11/01/99; full list of members
dot icon01/11/1998
Accounts made up to 1997-12-31
dot icon10/01/1998
Return made up to 11/01/98; no change of members
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon30/10/1997
Accounts made up to 1996-12-31
dot icon03/04/1997
Accounts made up to 1995-12-31
dot icon19/03/1997
Return made up to 11/01/97; no change of members
dot icon10/11/1996
Return made up to 11/01/96; full list of members
dot icon23/01/1996
New director appointed
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon19/12/1995
Certificate of change of name
dot icon14/12/1995
Registered office changed on 15/12/95 from: 15TH floor moor house 119 london wall london EC2Y 5ET
dot icon14/12/1995
Director resigned;new director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon10/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominee Director
11/01/1995 - 13/12/1995
153
Johnson, Trevor Dennis
Director
13/12/1995 - 12/03/1999
-
Willcox, Michael John
Director
13/12/1995 - Present
1
Higgins, Patricia Diane
Director
01/12/2001 - Present
1
Johnson, Trevor Dennis
Secretary
13/12/1995 - 12/03/1999
-

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 STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED

STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED is an(a) Dissolved company incorporated on 10/01/1995 with the registered office located at Derby Road, Ashby De La Zouch, Leicestershire LE65 2HG. 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 STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED?

toggle

STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED is currently Dissolved. It was registered on 10/01/1995 and dissolved on 07/12/2015.

Where is STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED located?

toggle

STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED is registered at Derby Road, Ashby De La Zouch, Leicestershire LE65 2HG.

What does STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED do?

toggle

STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 07/12/2015: Final Gazette dissolved via voluntary strike-off.