Company NameAlbright & Wilson Esp Trustees Limited
Company StatusDissolved
Company Number00636537
CategoryPrivate Limited Company
Incorporation Date7 September 1959(64 years, 8 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Secretary NameGarry William Lloyd
NationalityBritish
StatusClosed
Appointed12 March 2002(42 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address65 Washford Road
Shrewsbury
Shropshire
SY3 9HW
Wales
Director NameAnnette Elizabeth Last
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(42 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 02 September 2003)
RolePensions Services Manager
Correspondence Address8 Dunard Road
Shirley
Solihull
West Midlands
B90 2HR
Director NameGarry William Lloyd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(42 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address65 Washford Road
Shrewsbury
Shropshire
SY3 9HW
Wales
Director NameMr James Clubb Crawford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleHuman Resources Manager
Correspondence Address19 Laurelwood
Droitwich
Worcestershire
WR9 7SF
Director NameMr Leslie Elliott Thirlwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RolePensions 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(32 years, 8 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(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleFinancial Controller
Correspondence AddressTurrett House 9 Oldnall Road
Kidderminster
Worcestershire
DY10 3HW
Secretary NameMiss Norma Peggy Whitehorn
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address113 Mayfield Road
Thornton Heath
Surrey
CR7 6DP
Secretary NamePatricia Mary Coates
NationalityBritish
StatusResigned
Appointed01 January 1993(33 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 June 2001)
RoleCompany Director
Correspondence Address77 Saint Kenelms Road
Romsley
West Midlands
B62 0PG
Director NameMr William Michael Winstanley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 1996)
RoleFinance Director
Correspondence AddressAstwood Court
Feckenham
Worcestershire
B96 6HD
Director NameRachel Rowntree Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(34 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1996)
RoleManager Of Financial Accounts
Correspondence Address3 Church Terrace
Harbury
Warwickshire
CV33 9HL
Director NameMichael George Taylor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(36 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2001)
RoleChartered Accountant
Correspondence Address24 Chalgrove Crescent
Solihull
West Midlands
B91 3GG
Director NameMr Geoffrey Ian Black
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(37 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Park Drive
Barnt Green
Birmingham
B45 8LZ
Director NameGeoffrey Charles William Cunnington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(38 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleSecretary
Correspondence Address8 Bagehott Close
Droitwich
Worcestershire
WR9 8UJ
Director NameAndrew Peter Cree
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(39 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 October 1999)
RoleCompany Secretary & Solicitor
Correspondence Address7 Auden Close
Church Broughton
Derby
Derbyshire
DE65 5AG
Director NameMr Stuart Calvin Humphreys
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(39 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage
Old Forge Lane
Granby
Nottinghamshire
NG13 9PS
Director NamePatricia Mary Coates
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(40 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 June 2001)
RoleHuman Resources Administrator
Correspondence Address77 Saint Kenelms Road
Romsley
West Midlands
B62 0PG
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(41 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 June 2002)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2001(41 years, 9 months after company formation)
Appointment Duration6 months (resigned 21 December 2001)
RoleCompany Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed19 June 2001(41 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 2002)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN

Location

Registered AddressOak House
Reeds Crescent
Watford
Hertfordshire
WD24 4QP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
2 April 2003Auditor's resignation (1 page)
5 September 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 May 2002Return made up to 10/05/02; full list of members (5 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Director resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 210/222 hagley road west oldbury weat midlands B68 0NN (1 page)
6 July 2001New secretary appointed;new director appointed (3 pages)
6 July 2001New director appointed (3 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 June 2001Return made up to 10/05/01; full list of members (5 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 August 2000Director resigned (1 page)
6 July 2000Return made up to 10/05/00; no change of members (4 pages)
23 June 2000Director resigned (1 page)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 June 1999Return made up to 10/05/99; no change of members (6 pages)
10 May 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
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 (7 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 210-222 hagley road west oldbury warley west midlands B68 0NN (1 page)
21 May 1997Return made up to 10/05/97; no change of members (6 pages)
13 September 1996New director appointed (1 page)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 September 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
23 May 1996Return made up to 10/05/96; no change of members (6 pages)
20 September 1995Accounts for a dormant company made up to 25 December 1994 (3 pages)