Company NameComplete Pensions Management Limited
Company StatusDissolved
Company Number04091333
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFrank Edwin Oxberry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleEmployee Benefits
Correspondence Address32 Shelley Avenue
Tiptree
Essex
CO5 0SF
Director NameColin Pennycook
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleEmployee Benefits
Country of ResidenceEngland
Correspondence AddressPromise
Pennsylvania Lane, Tiptree
Colchester
Essex
CO5 0TU
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameFrank Edwin Oxberry
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleEmployee Benefits
Correspondence Address32 Shelley Avenue
Tiptree
Essex
CO5 0SF
Secretary NameSara Ann Pennycook
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 2004)
RoleCompany Director
Correspondence AddressPromise
Pennsylvania Lane
Tiptree
Essex
CO5 0TU

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
22 November 2004Return made up to 17/10/04; full list of members (6 pages)
23 June 2004Auditor's resignation (2 pages)
2 June 2004Registered office changed on 02/06/04 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
2 October 2003Full accounts made up to 31 October 2002 (14 pages)
25 February 2003Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
11 February 2003New secretary appointed (2 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
14 December 2001Registered office changed on 14/12/01 from: brookes and company hillcrest house 4 market hill maldon essex CO6 2QB (1 page)
14 December 2001Ad 06/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)