Company NameAlbright & Wilson Executive Pension Trustees Limited
Company StatusDissolved
Company Number00656458
CategoryPrivate Limited Company
Incorporation Date13 April 1960(64 years ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Charles Woodward
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(33 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 02 September 2003)
RolePension Consultant
Correspondence AddressWoodside
Hethfelton
Wareham
Dorset
BH20 6HJ
Director NameFrancis Hugh Champeney Podger
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(37 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2003)
RoleRetired Company Director
Correspondence AddressNorthleigh
King's Worthy
Winchester
Hants
SO23 7QN
Director NameRichard Graham Squires
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(38 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 02 September 2003)
RolePensions Manager
Correspondence Address160 Main Road
Baxterley
Atherstone
Warwickshire
CV9 2LQ
Secretary NameGarry William Lloyd
NationalityBritish
StatusClosed
Appointed31 December 2001(41 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 02 September 2003)
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(32 years, 1 month 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, 1 month 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, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleFinancial Controller
Correspondence AddressTurrett House 9 Oldnall Road
Kidderminster
Worcestershire
DY10 3HW
Director NameMr James Clubb Crawford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleHuman Resiurces Manager
Correspondence Address19 Laurelwood
Droitwich
Worcestershire
WR9 7SF
Secretary NameMr Clive Jonathan Hall
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 1 month 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(32 years, 9 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(32 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressAstwood Court
Feckenham
Worcestershire
B96 6HD
Director NameAndrew Peter Cree
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(34 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address7 Auden Close
Church Broughton
Derby
Derbyshire
DE65 5AG
Director NameMr Geoffrey Ian Black
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(36 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1998)
RoleGeneral Managerr
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Park Drive
Barnt Green
Birmingham
B45 8LZ
Director NameDr John Robert Adsetts
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(37 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1998)
RoleTechnical Director
Correspondence AddressSmalldean Farmhouse
Smalldean Lane Lacey Green
Princes Risborough
Buckinghamshire
HP27 0PR
Director NameStephen John Barker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(38 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1999)
RoleHuman Resources Manager
Correspondence Address6 Enid Blyton Corner
Droitwich Spa
Worcestershire
WR9 7HY
Director NameDavid Roy Sherwen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(38 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 December 1998)
RoleHR Manager
Correspondence Address2 Gorse Close
Droitwich Spa
Worcestershire
WR9 7SG
Secretary NameLee Patrick Callaghan
NationalityBritish
StatusResigned
Appointed01 November 1999(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleCompany Director
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£401

Accounts

Latest Accounts31 December 2001 (22 years, 3 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)
24 September 2002Resolutions
  • RES13 ‐ Accounts 09/09/02
(1 page)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 June 2002New secretary appointed (2 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
(8 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 June 2001Return made up to 10/05/01; full list of members (8 pages)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 July 2000Return made up to 10/05/00; no change of members (6 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
28 June 1999Return made up to 10/05/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 January 1999Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 July 1998Director resigned (1 page)
5 June 1998Return made up to 10/05/98; no change of members (8 pages)
26 March 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
10 December 1997New director appointed (2 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (3 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; full list of members (8 pages)
12 September 1996New director appointed (2 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 September 1996Director resigned (1 page)
23 May 1996Return made up to 10/05/96; no change of members (8 pages)
4 October 1995Accounts made up to 25 December 1994 (7 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)