Company NameAGB Pension Trustees Limited
Company StatusDissolved
Company Number01234832
CategoryPrivate Limited Company
Incorporation Date24 November 1975(48 years, 4 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameOliver Michael Rowlands
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(21 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 05 July 2005)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameGraham Reginald Robilliard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(27 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 July 2005)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Secretary NameGraham Reginald Robilliard
NationalityBritish
StatusClosed
Appointed20 October 2003(27 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 July 2005)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 7 months after company formation)
Appointment Duration4 months (resigned 05 November 1991)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1991)
RolePublisher/Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 7 months after company formation)
Appointment Duration5 months (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMichael Butler Stoney
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 October 1991)
RoleChartered Accountant
Correspondence Address12 Hunters Meadow
Dulwich
London
SE19 1HX
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 7 months after company formation)
Appointment Duration5 months (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Geoffrey Booth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(16 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 August 2001)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressSquirrels Trinity Hall
Medstead
Alton
Hants
GU34 5LS
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 1997)
RoleConsulting Actuary
Correspondence Address29 Redhill Street
Regents Park
London
NW1 4DQ
Secretary NameMr Geoffrey Booth
NationalityBritish
StatusResigned
Appointed09 November 1993(17 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Trinity Hall
Medstead
Alton
Hants
GU34 5LS
Director NameGeorge Peter Helowicz
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2003)
RoleActuary
Correspondence Address12 Saint Pauls Road West
Dorking
Surrey
RH4 2HU
Secretary NameGeorge Peter Helowicz
NationalityBritish
StatusResigned
Appointed10 August 2001(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2003)
RoleActuary
Correspondence Address12 Saint Pauls Road West
Dorking
Surrey
RH4 2HU

Location

Registered Address1 Gresham Street
London
EC2V 7BU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
28 November 2003Return made up to 04/07/03; full list of members (7 pages)
25 November 2003New secretary appointed;new director appointed (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
24 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 August 2000Return made up to 04/07/00; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 September 1999Return made up to 04/07/99; full list of members (6 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 October 1998Return made up to 04/07/98; no change of members (5 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Return made up to 04/07/97; no change of members (5 pages)
9 September 1997Director resigned (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 November 1996Return made up to 04/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1996Return made up to 04/07/95; full list of members (7 pages)
27 August 1996Director's particulars changed (1 page)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)