Company NameT.H.P.A. Pension Trustees (1976) Limited(The)
Company StatusDissolved
Company Number01291423
CategoryPrivate Limited Company
Incorporation Date20 December 1976(47 years, 3 months ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(29 years, 4 months after company formation)
Appointment Duration15 years, 4 months (closed 14 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameWilliam George Andrews
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 1995)
RoleCompany Director
Correspondence AddressTwo Acres Cottage Middleton Road
Camberley
Surrey
GU15 3TT
Director NameMr Neville Britton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(15 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 October 1992)
RoleCompany Director
Correspondence Address62 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NG
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(15 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Secretary NameMrs Jane Ingrid Palmer
NationalityBritish
StatusResigned
Appointed22 May 1992(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Exeter Drive
Haughton Grange
Darlington
Co Durham
DL1 2SE
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(15 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Secretary NameRonald Mapplebeck
NationalityBritish
StatusResigned
Appointed23 July 1993(16 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address8 St Margarets Grove
Acklam
Middlesbrough
TS5 7SB
Secretary NameSally Marie Blance
NationalityBritish
StatusResigned
Appointed10 November 1999(22 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 January 2015)
RoleCompany Director
Correspondence AddressStable House
3 Pease Court
Guisborough
TS14 8PR
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameMrs Linda Moore
StatusResigned
Appointed28 January 2015(38 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL

Contact

Websitepdports.co.uk

Location

Registered Address17-27 Queen's Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Pd Teesport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
21 June 2021Application to strike the company off the register (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(4 pages)
3 February 2015Termination of appointment of Sally Marie Blance as a secretary on 28 January 2015 (1 page)
3 February 2015Termination of appointment of Sally Marie Blance as a secretary on 28 January 2015 (1 page)
3 February 2015Appointment of Mrs Linda Moore as a secretary on 28 January 2015 (2 pages)
3 February 2015Appointment of Mrs Linda Moore as a secretary on 28 January 2015 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 June 2008Return made up to 22/05/08; full list of members (3 pages)
4 June 2008Return made up to 22/05/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
13 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
25 May 2007Return made up to 22/05/07; full list of members (2 pages)
25 May 2007Return made up to 22/05/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
31 May 2006Return made up to 22/05/06; full list of members (2 pages)
31 May 2006Return made up to 22/05/06; full list of members (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
23 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
23 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 June 2005Return made up to 22/05/05; full list of members (2 pages)
2 June 2005Return made up to 22/05/05; full list of members (2 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 June 2004Return made up to 22/05/04; full list of members (2 pages)
10 June 2004Return made up to 22/05/04; full list of members (2 pages)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Registered office changed on 08/06/04 from: queens square middlesbrough (1 page)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Registered office changed on 08/06/04 from: queens square middlesbrough (1 page)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 July 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
4 July 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
2 June 2002Return made up to 22/05/02; full list of members (6 pages)
2 June 2002Return made up to 22/05/02; full list of members (6 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 May 2001Return made up to 22/05/01; full list of members (6 pages)
29 May 2001Return made up to 22/05/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 June 2000Return made up to 22/05/00; full list of members (6 pages)
14 June 2000Return made up to 22/05/00; full list of members (6 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 June 1999Return made up to 22/05/99; no change of members (6 pages)
21 June 1999Return made up to 22/05/99; no change of members (6 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 June 1998Return made up to 22/05/98; full list of members (8 pages)
16 June 1998Return made up to 22/05/98; full list of members (8 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 June 1997Return made up to 22/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
(6 pages)
18 June 1997Return made up to 22/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
(6 pages)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 June 1996Return made up to 22/05/96; no change of members
  • 363(287) ‐ Registered office changed on 11/06/96
(8 pages)
11 June 1996Return made up to 22/05/96; no change of members
  • 363(287) ‐ Registered office changed on 11/06/96
(8 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
19 June 1995Return made up to 22/05/95; full list of members (12 pages)
19 June 1995Return made up to 22/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)