Company NameAlbright & Wilson Pension Investments Limited
Company StatusDissolved
Company Number00372242
CategoryPrivate Limited Company
Incorporation Date5 February 1942(82 years, 3 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Charles Woodward
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(51 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 19 October 2004)
RolePension Consultant
Correspondence AddressWoodside
Hethfelton
Wareham
Dorset
BH20 6HJ
Director NameBarry John Southcott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(53 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address9 Kewferry Drive
Northwood
Middlesex
HA6 2NT
Secretary NameGarry William Lloyd
NationalityBritish
StatusClosed
Appointed31 December 2001(59 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 19 October 2004)
RolePension Manager
Correspondence Address65 Washford Road
Shrewsbury
Shropshire
SY3 9HW
Wales
Director NameMr Leslie Elliott Thirlwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(50 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RolePensions Fund Manager
Correspondence Address26 Stuarts Green
Stourbridge
West Midlands
DY9 0XR
Director NameFrancis Hugh Champeney Podger
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(50 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressNorthleigh
King's Worthy
Winchester
Hants
SO23 7QN
Director NameRichard Andrew McCotter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(50 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleFinance Controller
Correspondence AddressTurrett House 9 Oldnall Road
Kidderminster
Worcestershire
DY10 3HW
Director NameMr Peter David Hill
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(50 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1993)
RoleCorporate Manager
Correspondence Address113 Monyhull Hall Road
Kings Norton
Birmingham
West Midlands
B30 3QG
Director NameMr Clive Jonathan Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(50 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleTaxation Manager
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Secretary NameMr Clive Jonathan Hall
NationalityBritish
StatusResigned
Appointed10 May 1992(50 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Secretary NameAndrew Peter Cree
NationalityBritish
StatusResigned
Appointed01 January 1993(50 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address7 Auden Close
Church Broughton
Derby
Derbyshire
DE65 5AG
Director NameMr William Michael Winstanley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(51 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressAstwood Court
Feckenham
Worcestershire
B96 6HD
Director NameMr Thomas William Gunn
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(51 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 1997)
RoleAccountant
Correspondence AddressSyke House
Bigrigg
Egremont
Cumbria
CA22 2TX
Director NameThomas Heyes
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(51 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1994)
RoleInvestment Manager
Correspondence Address19 Birch Close
Send
Woking
Surrey
GU23 7BZ
Director NameMr Rodney Keith Kennett
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(51 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 1997)
RoleSite Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Woodland Grove
Westbury On Trym
Bristol
BS9 2BD
Director NameMrs Ann Shirley Billington
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(51 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 July 2001)
RoleAdministration Assistant
Correspondence Address14 Buckland Close
Ditton
Widnes
Cheshire
WA8 8YD
Director NameNigel Bridle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish,American
StatusResigned
Appointed01 April 1994(52 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Close
Middleton Stoney
Oxfordshire
OX25 4AS
Director NameMr Geoffrey Ian Black
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(54 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Park Drive
Barnt Green
Birmingham
B45 8LZ
Director NameMartyn George Chapman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(55 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2000)
RoleResearch Chemist
Correspondence Address57 Sandringham Road
Wordsley
Stourbridge
Worcestershire
DY8 5HL
Director NameMr James Clubb Crawford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(55 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1997)
RoleHuman Resources Manager
Correspondence Address19 Laurelwood
Droitwich
Worcestershire
WR9 7SF
Director NameFrank Raymond Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(55 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 2001)
RoleEngineering Craftsman
Correspondence Address47 Bayswater Road
Lower Gornal
Dudley
West Midlands
DY3 2QS
Director NameKenneth Lever
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(55 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1999)
RoleFinance Director
Correspondence Address47 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EL
Director NameStephen John Barker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(56 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1999)
RoleHuman Resources Manager
Correspondence Address6 Enid Blyton Corner
Droitwich Spa
Worcestershire
WR9 7HY
Director NameRichard Graham Squires
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(57 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 July 2001)
RolePensions
Correspondence Address160 Main Road
Baxterley
Atherstone
Warwickshire
CV9 2LQ
Secretary NameLee Patrick Callaghan
NationalityBritish
StatusResigned
Appointed01 November 1999(57 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address108c Marlborough Road
London
N22 8NN
Director NameRichard Anthony Armond
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(58 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2001)
RoleAccountant
Correspondence Address235 Walkwood Road
Redditch
Worcestershire
B97 5NU
Director NameMichael John Koppe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(58 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2001)
RoleProject Leader It
Correspondence Address357 Moat Road
Oldbury
West Midlands
B68 8EH
Director NameKevin Patrick Tully
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(58 years, 1 month after company formation)
Appointment Duration1 month (resigned 07 April 2000)
RoleAccountant
Correspondence AddressLittle Stourton
Bridgnorth Road, Stourton
Stourbridge
West Midlands
DY7 5BJ
Director NameLee Patrick Callaghan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(58 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleLawyer
Correspondence Address108c Marlborough Road
London
N22 8NN

Location

Registered AddressOak House
Reeds Crescent
Watford
WD1 1QH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Application for striking-off (1 page)
4 December 2003Return made up to 10/05/03; full list of members; amend (6 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 June 2003Return made up to 10/05/03; full list of members (6 pages)
2 April 2003Auditor's resignation (1 page)
24 September 2002Resolutions
  • RES13 ‐ Accounts 04/09/02
(1 page)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 June 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
28 June 2002New secretary appointed (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
16 June 2001Return made up to 10/05/01; full list of members (9 pages)
11 August 2000New director appointed (2 pages)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 June 2000Return made up to 10/05/00; no change of members (8 pages)
12 June 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
4 February 2000Return made up to 10/05/99; no change of members (9 pages)
24 November 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 November 1998Director resigned (1 page)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 June 1998Return made up to 10/05/98; full list of members (10 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 June 1997Return made up to 10/05/97; no change of members (10 pages)
22 May 1997Registered office changed on 22/05/97 from: 210-222 hagley road west oldbury warley west midlands B68 onn (1 page)
12 September 1996New director appointed (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Return made up to 10/05/96; no change of members (9 pages)
20 September 1995Accounts for a dormant company made up to 25 December 1994 (3 pages)
20 September 1995New director appointed (6 pages)