Company NameWaterdorm Pensions Limited
Company StatusDissolved
Company Number01368679
CategoryPrivate Limited Company
Incorporation Date15 May 1978(45 years, 11 months ago)
Dissolution Date9 October 2001 (22 years, 5 months ago)
Previous NameWhitecroft Pension Trustee Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Richard James Gait
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address17 Walmer Drive
Bramhall
Stockport
Cheshire
SK7 3AT
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusClosed
Appointed08 September 1999(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 09 October 2001)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameAnthony William Rippon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(14 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1994)
RoleCompany Director
Correspondence AddressWyke House 62 Sutherland Drive
Westlands
Newcastle Under Lyme
Staffordshire
ST5 3NZ
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2000)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameRobert Trevor Dunkley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleSolicitor
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleSecretary
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameMarion Dutton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address19 Tarnside Close
Offerton
Stockport
Cheshire
SK2 5JB
Director NameRita Lainton
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address3 Smallshaw Lane
Ashton Under Lyne
Lancashire
OL6 8PN
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(16 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(17 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed22 May 1995(17 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameThomas Neil Hayward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address79 South West Avenue
Bollington
Macclesfield
Cheshire
SK10 5DX
Director NameJohn Leivers
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address2 Victoria Street
Selston
Nottingham
NG16 6AX

Location

Registered Address51 Water Lane
Wilmslow
Cheshire
SK9 5BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
18 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
18 January 2000Company name changed whitecroft pension trustee limit ed\certificate issued on 19/01/00 (2 pages)
14 January 2000Full accounts made up to 31 March 1999 (7 pages)
3 November 1999Return made up to 26/10/99; full list of members (10 pages)
28 October 1999Director resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
12 November 1997Full accounts made up to 31 March 1997 (7 pages)
29 October 1997Return made up to 26/10/97; full list of members (7 pages)
2 November 1996Return made up to 26/10/96; full list of members (8 pages)
24 July 1996Full accounts made up to 31 March 1996 (6 pages)
15 June 1996Secretary's particulars changed;director's particulars changed (1 page)
17 May 1996New director appointed (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (1 page)
16 May 1996Director resigned (1 page)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
1 November 1995Return made up to 26/10/95; full list of members (16 pages)
1 June 1995Secretary resigned;new director appointed (4 pages)
1 June 1995New director appointed (4 pages)