Company NameCrittall Pension Trustees Limited
Company StatusDissolved
Company Number03170776
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameShelfco (No. 1161) Limited

Business Activity

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

Directors

Director NameMr John Henry Pyatt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(3 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 12 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMichael Thomas Albert Hill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressHereward House
Wakes Colne
Colchester
Essex
CO6 2BY
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Secretary NameMichael Thomas Albert Hill
NationalityBritish
StatusResigned
Appointed02 April 1996(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1998)
RoleCompany Director
Correspondence AddressHereward House
Wakes Colne
Colchester
Essex
CO6 2BY
Director NameMichael Vlock
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1997(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address235 Thimble Islands Road
Stoney Creek
Connecticut 06405
United States
Director NameMr Robert Alan Pritzker
Date of BirthJune 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1997(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 March 1998)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address1740 North Cleveland
Chicago
Illinois 60614
Foreign
Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 2002)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NamePeter James Mansell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2011)
RolePersonnel Manager
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameRobert Charles Gluth
Date of BirthDecember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1997(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 March 1998)
RoleCompany Executive
Correspondence Address1212 North Lake Shore Drive
Chicago
Illinois
Usa
60610
Secretary NameHamish Murray Prentice
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 May 1998)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameMr William George Harrington
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 May 2002)
RoleWindow Manufacturer
Correspondence Address59 Coggeshall Road
Braintree
Essex
CM7 9EP
Director NameMr Alan James McElrea
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 November 1998)
RoleEngineer
Correspondence Address10 Boarstye Road
Silver End
Witham
Essex
CM8 3QA
Secretary NameDavid Andrew Sage
NationalityBritish
StatusResigned
Appointed12 May 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1999)
RoleCompany Executive
Correspondence Address4 Sunbury Way
Maldon
Essex
CM9 6YH
Secretary NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2002)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameMr John Henry Pyatt
NationalityBritish
StatusResigned
Appointed19 March 2002(6 years after company formation)
Appointment Duration10 years (resigned 03 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameAlan David Perrott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2004)
RoleCompany Director
Correspondence Address18 Pinecroft Rise
Sudbury
Suffolk
CO10 7PA
Director NameRodger William King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(9 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2014)
RoleFinancial Clerk
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMikjon Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NamePitmans Trustees Limited (Corporation)
StatusResigned
Appointed17 November 2011(15 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 2014)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressFrancis House, Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Crittall Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
15 December 2014Termination of appointment of Pitmans Trustees Limited as a director on 14 November 2014 (1 page)
25 September 2014Accounts made up to 31 December 2013 (3 pages)
30 April 2014Termination of appointment of Rodger William King as a director on 30 April 2014 (1 page)
10 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
3 October 2013Accounts made up to 31 December 2012 (4 pages)
2 July 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
29 August 2012Accounts made up to 31 December 2011 (3 pages)
25 June 2012Termination of appointment of John Henry Pyatt as a secretary on 3 April 2012 (1 page)
25 June 2012Appointment of Pitmans Trustees Limited as a director on 17 November 2011 (2 pages)
25 June 2012Termination of appointment of John Henry Pyatt as a secretary on 3 April 2012 (1 page)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
2 November 2011Termination of appointment of Peter James Mansell as a director on 30 June 2011 (1 page)
13 June 2011Accounts made up to 31 December 2010 (4 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Rodger William King on 11 March 2010 (2 pages)
31 March 2010Director's details changed for Peter James Mansell on 11 March 2010 (2 pages)
23 March 2010Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page)
23 March 2010Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages)
19 February 2010Accounts made up to 31 December 2009 (4 pages)
18 May 2009Accounts made up to 31 December 2008 (3 pages)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
9 March 2009Resolutions
  • RES13 ‐ Sect 124 sects 171-177 quoted 19/11/2008
(3 pages)
30 October 2008Accounts made up to 31 December 2007 (3 pages)
3 April 2008Return made up to 11/03/08; full list of members (4 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
24 April 2007Registered office changed on 24/04/07 from: c/o crittall windows LIMITED springwood drive braintree essex CM7 7YN (1 page)
15 March 2007Return made up to 11/03/07; full list of members (3 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
6 April 2006Return made up to 11/03/06; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (3 pages)
22 April 2005New director appointed (1 page)
1 April 2005Return made up to 11/03/05; full list of members (2 pages)
17 January 2005Director resigned (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
15 April 2004Return made up to 11/03/04; full list of members (6 pages)
31 March 2004Location of register of members (1 page)
17 January 2004Director resigned (1 page)
24 July 2003Accounts made up to 31 December 2002 (3 pages)
9 May 2003Return made up to 11/03/03; full list of members (6 pages)
17 April 2003Director resigned (2 pages)
3 April 2003New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
15 April 2002Auditor's resignation (1 page)
22 March 2002Return made up to 11/03/02; full list of members (7 pages)
22 March 2002Registered office changed on 22/03/02 from: the marmon group LIMITED broadacre house 16/20 lowther street carlisle cumbria CA3 8DA (1 page)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002Accounts made up to 31 December 2001 (3 pages)
27 October 2001Accounts made up to 31 December 2000 (3 pages)
20 March 2001Return made up to 11/03/01; full list of members (7 pages)
26 September 2000Accounts made up to 31 December 1999 (3 pages)
20 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(7 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
7 July 1999Accounts made up to 31 December 1998 (3 pages)
23 June 1999New director appointed (2 pages)
12 April 1999Return made up to 11/03/99; full list of members (6 pages)
22 December 1998Director resigned (1 page)
9 December 1998Accounts made up to 31 December 1997 (3 pages)
9 December 1998Director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Accounts made up to 31 March 1997 (3 pages)
10 November 1997New director appointed (2 pages)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
3 November 1997Return made up to 11/03/97; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: springwood drive braintree essex CM7 2YN (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
22 April 1996New director appointed (3 pages)
22 April 1996Registered office changed on 22/04/96 from: 50 stratton street london W1X 6NX (1 page)
22 April 1996Accounting reference date notified as 31/03 (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Director resigned (1 page)
16 April 1996Company name changed shelfco (no. 1161) LIMITED\certificate issued on 17/04/96 (2 pages)
11 March 1996Incorporation (19 pages)