Company NameSunderland Marine Pension Scheme Trustees Limited
Company StatusDissolved
Company Number07490490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Christopher James Hilton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(2 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months (closed 03 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Alan Andrew Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2018(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Craig Alan McBurnie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2018(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 03 January 2023)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address100 Quayside
Newcastle Upon Tyne
NE1 3DU
Secretary NameMrs Samantha Katie Pile
StatusClosed
Appointed31 December 2019(8 years, 11 months after company formation)
Appointment Duration3 years (closed 03 January 2023)
RoleCompany Director
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameKathleen Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RolePayroll And Pensions Manager
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
County Durham
DH1 5TS
Director NameMr Michael Hendy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
County Durham
DH1 5TS
Secretary NameKathleen Walker
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSalvus House Aykley Heads
Durham
County Durham
DH1 5TS
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 28 February 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSalvus House Aykley Heads
Durham
County Durham
DH1 5TS
Director NameMr Trevor Frank Hart
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Geoffrey Corbett Parkinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Thomas Rutter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2018)
RoleAquaculture Manager
Country of ResidenceEngland
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Arthur Stephen Blake
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2018)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Secretary NameMr Lee Wright Doignie Williamson
StatusResigned
Appointed27 March 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Michael Karl Sheraton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Secretary NameMr Alan Stuart Rowland
StatusResigned
Appointed01 June 2015(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Michael Thomson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2021)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address100 Quayside
Newcastle Upon Tyne
NE1 3DU

Contact

Websitesunderlandmarine.com
Email address[email protected]
Telephone0191 3740400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe
Quayside
Newcastle Upon Tyne
NE1 3DU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
21 September 2022Application to strike the company off the register (2 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
23 August 2021Termination of appointment of Michael Thomson as a director on 17 August 2021 (1 page)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
9 January 2020Appointment of Mrs Samantha Katie Pile as a secretary on 31 December 2019 (2 pages)
9 January 2020Termination of appointment of Alan Stuart Rowland as a secretary on 31 December 2019 (1 page)
18 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
14 December 2018Appointment of Mr Michael Thomson as a director on 4 December 2018 (2 pages)
13 December 2018Appointment of Mr Craig Alan Mcburnie as a director on 4 December 2018 (2 pages)
27 November 2018Termination of appointment of Arthur Stephen Blake as a director on 31 October 2018 (1 page)
12 October 2018Appointment of Mr Alan Andrew Wilson as a director on 11 October 2018 (2 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 July 2018Termination of appointment of Thomas Rutter as a director on 30 June 2018 (1 page)
22 June 2018Termination of appointment of Michael Karl Sheraton as a director on 31 May 2018 (1 page)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
1 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
14 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
6 July 2015Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page)
23 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 June 2015Termination of appointment of Lee Wright Doignie Williamson as a secretary on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Lee Wright Doignie Williamson as a secretary on 1 June 2015 (1 page)
16 June 2015Termination of appointment of Lee Wright Doignie Williamson as a secretary on 1 June 2015 (1 page)
16 June 2015Appointment of Mr Alan Stuart Rowland as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of Mr Alan Stuart Rowland as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of Mr Alan Stuart Rowland as a secretary on 1 June 2015 (2 pages)
19 May 2015Termination of appointment of Trevor Frank Hart as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Trevor Frank Hart as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Trevor Frank Hart as a director on 8 May 2015 (1 page)
15 May 2015Termination of appointment of Michael Hendy as a director on 8 May 2015 (1 page)
15 May 2015Termination of appointment of Michael Hendy as a director on 8 May 2015 (1 page)
15 May 2015Termination of appointment of Michael Hendy as a director on 8 May 2015 (1 page)
14 April 2015Registered office address changed from Salvus House Aykley Heads Durham County Durham DH1 5TS to The Quayside Newcastle upon Tyne NE1 3DU on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Salvus House Aykley Heads Durham County Durham DH1 5TS to The Quayside Newcastle upon Tyne NE1 3DU on 14 April 2015 (1 page)
12 January 2015Annual return made up to 12 January 2015 no member list (6 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (6 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 June 2014Director's details changed for Mr Christopher James Hilton on 20 May 2014 (2 pages)
19 June 2014Director's details changed for Mr Christopher James Hilton on 20 May 2014 (2 pages)
4 March 2014Termination of appointment of Alistair Allan as a director (1 page)
4 March 2014Termination of appointment of Alistair Allan as a director (1 page)
13 January 2014Annual return made up to 12 January 2014 no member list (6 pages)
13 January 2014Annual return made up to 12 January 2014 no member list (6 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
28 March 2013Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Geoffrey Corbett Parkinson on 28 March 2013 (2 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (6 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (6 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 July 2012Appointment of Mr Michael Karl Sheraton as a director (2 pages)
3 July 2012Appointment of Mr Michael Karl Sheraton as a director (2 pages)
29 March 2012Appointment of Mr Lee Wright Doignie Williamson as a secretary (1 page)
29 March 2012Appointment of Mr Lee Wright Doignie Williamson as a secretary (1 page)
17 January 2012Annual return made up to 12 January 2012 no member list (6 pages)
17 January 2012Annual return made up to 12 January 2012 no member list (6 pages)
16 December 2011Termination of appointment of Kathleen Walker as a director (1 page)
16 December 2011Termination of appointment of Kathleen Walker as a secretary (1 page)
16 December 2011Termination of appointment of Kathleen Walker as a secretary (1 page)
16 December 2011Termination of appointment of Kathleen Walker as a director (1 page)
15 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
15 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
28 March 2011Appointment of Mr Geoffrey Corbett Parkinson as a director (2 pages)
28 March 2011Appointment of Mr Alistair David Wishart Allan as a director (2 pages)
28 March 2011Appointment of Mr Christopher James Hilton as a director (2 pages)
28 March 2011Appointment of Mr Christopher James Hilton as a director (2 pages)
28 March 2011Appointment of Mr Thomas Rutter as a director (2 pages)
28 March 2011Appointment of Mr Arthur Stephen Blake as a director (2 pages)
28 March 2011Appointment of Mr Trevor Frank Hart as a director (2 pages)
28 March 2011Appointment of Mr Arthur Stephen Blake as a director (2 pages)
28 March 2011Appointment of Mr Geoffrey Corbett Parkinson as a director (2 pages)
28 March 2011Appointment of Mr Alistair David Wishart Allan as a director (2 pages)
28 March 2011Appointment of Mr Thomas Rutter as a director (2 pages)
28 March 2011Appointment of Mr Trevor Frank Hart as a director (2 pages)
12 January 2011Incorporation (31 pages)
12 January 2011Incorporation (31 pages)