Company NameUBSS Pensions Limited
Company StatusDissolved
Company Number01494210
CategoryPrivate Limited Company
Incorporation Date29 April 1980(44 years ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameDenny's (Scotland) Limited

Business Activity

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

Directors

Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(21 years after company formation)
Appointment Duration8 years, 8 months (closed 05 January 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Beaumont Road
London
W4 5AP
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(22 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Secretary NameDiana Geneen Oswald
NationalityBritish
StatusClosed
Appointed23 August 2004(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressBrambrook
12 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years after company formation)
Appointment Duration14 years, 10 months (resigned 30 March 2006)
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(11 years after company formation)
Appointment Duration13 years, 3 months (resigned 23 August 2004)
RoleCompany Director
Correspondence Address4 Romany Rise
Orpington
Kent
BR5 1HQ
Director NameMr John Anthony Warren
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(13 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2001)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(13 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2001)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 8 months 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(13 years, 8 months 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 NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 April 2001)
RolePersonnel Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(19 years, 7 months 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
Director NameRaymond Fergusson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(20 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 July 2002)
RoleAccountant
Correspondence Address27 Chiltern View
Little Milton
Oxford
Oxfordshire
OX44 7QP
Director NameMr Philip Alan Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2005)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBayford End
Chapel Road, Rowledge
Farnham
Surrey
GU10 4AN

Location

Registered AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts29 December 2007 (16 years, 3 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)
14 September 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
5 June 2007Director resigned (1 page)
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 (3 pages)
7 April 2005Director resigned (1 page)
20 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
15 June 2004Return made up to 18/05/04; full list of members (8 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 (8 pages)
26 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
7 October 2002New director appointed (5 pages)
7 October 2002Director resigned (1 page)
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 rd west drayton middx UB7 7PR (1 page)
17 July 2001Return made up to 18/05/01; full list of members (7 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
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)
7 August 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
20 July 2000Return made up to 18/05/00; full list of members (7 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000New secretary 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 (9 pages)
27 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 (8 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
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)
30 July 1996New director appointed (2 pages)
13 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;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)