Company NameWilkinson Maughan Pension Trustees Limited
Company StatusDissolved
Company Number03094681
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 7 months ago)
Dissolution Date2 March 1999 (25 years, 1 month ago)
Previous NamePlasticstyle Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Windsor Patrick Walker Dowdeswell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 02 March 1999)
RoleSolicitor
Correspondence AddressWest Oakwood
Hexham
Northumberland
NE46 4LB
Director NameMr David Hardman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 02 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP
Secretary NameRebecca Jane Madeline Cooke
NationalityBritish
StatusClosed
Appointed22 April 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 02 March 1999)
RoleSolicitor
Correspondence Address14 Westbourne Grove
Hexham
Northumberland
NE46 3EA
Secretary NameMr David Edmund Knox
NationalityBritish
StatusResigned
Appointed04 March 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Siding Longframlington
Morpeth
Northumberland
NE65 8JG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4th Floor Sun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 November 1998First Gazette notice for voluntary strike-off (1 page)
1 October 1998Application for striking-off (1 page)
8 September 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
8 September 1997Return made up to 23/08/97; no change of members (4 pages)
28 April 1997Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page)
28 April 1997£ nc 100/100000 22/04/97 (1 page)
28 April 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Return made up to 23/08/96; full list of members (6 pages)
15 March 1996Company name changed plasticstyle LIMITED\certificate issued on 18/03/96 (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996New secretary appointed (2 pages)
13 March 1996New director appointed (2 pages)
23 August 1995Incorporation (14 pages)