Company NameUBRY (Pension Trustees) Limited
Company StatusDissolved
Company Number00995407
CategoryPrivate Limited Company
Incorporation Date26 November 1970(53 years, 5 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameChuck Wagon Limited(The)

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(29 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 05 January 2010)
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(30 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 05 January 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Beaumont Road
London
W4 5AP
Secretary NameMr Mark Oldham
NationalityBritish
StatusClosed
Appointed30 March 2001(30 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 05 January 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Beaumont Road
London
W4 5AP
Director NameMr Ian Woodhead
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
Church Lane, Brigsley
Grimsby
South Humberside
DN37 0RH
Director NameMr Michael David Wilkinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressClover
Cherry Tree Lane
Gerrards Cross
Buckinghamshire
SL9 9DQ
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameMalcolm John Little
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 1993)
RoleCompany Director
Correspondence Address25 Croft Court
Bishopthorpe
York
North Yorkshire
YO2 1RU
Director NameAlan Johnson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address5 Minshull Road
Cleethorpes
South Humberside
DN35 0DX
Director NameMr Alan Richard Ivey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address20 Woodfield Close
Humberston
Grimsby
South Humberside
DN36 4UW
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 5 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
Secretary NameJames Dermot Burke
NationalityBritish
StatusResigned
Appointed18 May 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address4 Romany Rise
Orpington
Kent
BR5 1HQ
Director NameChristopher Gebbie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(22 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 March 1994)
RolePersonnnel Director
Correspondence AddressThe Old Parsonage
Bishop Norton Road
Glanthorn
Lincs
LN2 3EU
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(23 years, 1 month 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(23 years, 1 month 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 NamePhilip Alan Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 1997)
RolePersonnel Director
Correspondence Address35a St Marys Lane
Louth
Lincolnshire
LN11 0DU
Director NameLynne Mary Hampson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 1997)
RoleCost Clerk Primary Processing
Correspondence Address4 Winterhope Road
Annan
Dumfriesshire
DG12 5JL
Scotland
Director NameMavis Ann Wilsher
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 1997)
RoleCredit Controller
Correspondence Address25 Laburnum Avenue
Waltham
Grimsby
South Humberside
DN37 0JT
Director NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(29 years 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(29 years 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

Accounts

Latest Accounts29 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
9 September 2009Application for striking-off (1 page)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
13 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 June 2006Return made up to 18/05/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
21 June 2005Return made up to 18/05/05; full list of members (2 pages)
20 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
15 June 2004Return made up to 18/05/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
18 June 2003Return made up to 18/05/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
30 October 2001Accounts for a dormant company made up to 30 December 2000 (3 pages)
17 August 2001Registered office changed on 17/08/01 from: united biscuits H.Q. 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)
14 December 2000New director appointed (5 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (3 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)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (3 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)
10 July 1998Return made up to 18/05/98; no change of members (6 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
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 (8 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
  • 363(288) ‐ Director's particulars changed
(10 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)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
29 September 1986Full accounts made up to 28 December 1985 (4 pages)