Company NameUnited Biscuits Esop Trustee Limited
Company StatusDissolved
Company Number00225594
CategoryPrivate Limited Company
Incorporation Date4 November 1927(96 years, 6 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameHealthy Life Products Limited

Business Activity

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

Directors

Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(73 years after company formation)
Appointment Duration4 years, 2 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(73 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2005)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Beaumont Road
London
W4 5AP
Secretary NameMr Mark Oldham
NationalityBritish
StatusClosed
Appointed30 March 2001(73 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2005)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Beaumont Road
London
W4 5AP
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(63 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(63 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed18 May 1991(63 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(66 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(66 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(72 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(72 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS

Location

Registered AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,500

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (1 page)
15 June 2004Return made up to 18/05/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
21 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 June 2003Return made up to 18/05/03; full list of members (7 pages)
23 January 2003Accounts made up to 5 April 2002 (4 pages)
27 December 2001Accounts for a small company made up to 5 April 2001 (4 pages)
17 August 2001Registered office changed on 17/08/01 from: united biscuits hq church road west drayton middlesex UB7 7PR (1 page)
5 July 2001Return made up to 18/05/01; full list of members (6 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Director resigned (1 page)
5 February 2001Accounts made up to 5 April 2000 (4 pages)
14 December 2000New director appointed (5 pages)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Return made up to 18/05/00; full list of members (6 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000New secretary appointed;new director appointed (1 page)
26 January 2000Accounting reference date extended from 31/12/99 to 05/04/00 (1 page)
2 November 1999Accounts made up to 2 January 1999 (4 pages)
9 July 1999Return made up to 18/05/99; full list of members (7 pages)
28 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
14 October 1998Memorandum and Articles of Association (17 pages)
9 October 1998Company name changed healthy life products LIMITED\certificate issued on 12/10/98 (2 pages)
10 July 1998Return made up to 18/05/98; no change of members (6 pages)
12 September 1997Accounts for a dormant company made up to 28 December 1996 (3 pages)
25 June 1997Return made up to 18/05/97; no change of members (6 pages)
15 September 1996Accounts for a dormant company made up to 30 December 1995 (3 pages)
13 June 1996Return made up to 18/05/96; full list of members (8 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 September 1995Return made up to 18/05/95; no change of members (6 pages)