Company NameAMEC (DPF) Pensions Trustee Limited
Company StatusDissolved
Company Number02092729
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameDenco Pension Fund Trustee Limited

Business Activity

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

Directors

Director NameMichael William Shaw
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(4 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address3 Connaught Place
Bobblestock
Hereford
Herefordshire
HR4 9PZ
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed01 June 1992(5 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(14 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 16 September 2008)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(15 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 16 September 2008)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameIsobel Ann Sheldon Tipler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 1999)
RoleGroup Pensions Manager
Correspondence AddressTwelve Trees 424 Swanlow Lane
Winsford
Cheshire
CW7 4BN
Director NameJohn Edward Whitehouse
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address7 Elgar Avenue
Hereford
Herefordshire
HR1 1TY
Wales
Secretary NameMichael John Bardsley
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameLeslie John Lewis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 March 2003)
RoleSupervisor-Sheetmetal
Correspondence Address16 Garnstone Rise
Hereford
Herefordshire
HR1 1PW
Wales
Director NameAlister McKerrell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 February 1994)
RoleManaging Director
Correspondence AddressCarlton House Carlton Road
Malvern
Worcestershire
WR14 1HH
Director NameRoger Holmes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1995)
RoleManager
Correspondence AddressBlanche Villa
Woodleigh Road
Ledbury
Herefordshire
HR8 2BG
Wales
Director NameNeil Wycherley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2000)
RoleManufacturing Director
Correspondence Address7 Daffodil Walk
Etchinghill
Rugeley
Staffordshire
WS15 2PF
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2001)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameJohn Richard Hollywell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressLlandaff
Millway, Sutton St. Nicholas
Hereford
Herefordshire
HR1 3BQ
Wales

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
17 July 2007Return made up to 08/06/07; full list of members (3 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2003Director resigned (1 page)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Return made up to 08/06/02; full list of members (8 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 June 2001Return made up to 08/06/01; full list of members (7 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 April 2001Company name changed denco pension fund trustee limit ed\certificate issued on 02/04/01 (2 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 July 2000Secretary's particulars changed (1 page)
26 June 2000Return made up to 08/06/00; full list of members (7 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 July 1995Return made up to 08/06/95; no change of members (4 pages)
24 May 1995Director resigned;new director appointed (2 pages)
10 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
29 September 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
3 November 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)