Company NameGraseby Pension Trustees Limited
Company StatusDissolved
Company Number01796787
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 1 month ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 02 September 2003)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed05 July 1999(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameJohn Cooper
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 1999)
RoleDirector Of Human Resources
Correspondence Address22 Coppice Avenue
Great Shelford
Cambridge
Cambridgeshire
CB2 5AQ
Director NameMr Dennis William Lait
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleManaging Director
Correspondence Address1 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS
Director NameMrs Constance Anne Niblett
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 1992)
RolePersonnel Administrator
Correspondence AddressThe Shieling 32 Wash Lane
Kessingland
Lowestoft
Suffolk
NR33 7QZ
Director NameMr Robert Charles Hood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 1994)
RoleGeneral Manager
Correspondence Address14 St Albans
Fordham Road
Newmarket
Suffolk
CB8 7AH
Director NameDavid Keith Hemming
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCommercial Manager
Correspondence Address31 Saturn Way
Highfield
Hemel Hempstead
HP2 5PA
Director NameMr John Leslie Potter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 1999)
RoleDevelopment Engineer
Correspondence Address76 Lewis Road
Sidcup
Kent
DA14 4NA
Director NameMr Kenneth William Cook
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 1999)
RoleEconomist
Correspondence AddressRusper Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NU
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Secretary NameSteven Marc Glick
NationalityBritish
StatusResigned
Appointed04 September 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameMiss Linda Jean Avison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleProduction Manager
Correspondence Address1 Elmgrove Crescent
Harrow
Middlesex
HA1 2QT
Director NameJames Nicholas Lever
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 July 1999)
RoleEngineer Manager
Correspondence Address50 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TL
Director NameDavid Graham Crook
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 1997)
RoleSite Service Manager
Correspondence Address114 Judge Street
Watford
Hertfordshire
WD24 5AW
Director NameMr Michael Sheil
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Davids Close
Leicester Forest East
Leicester
Leicestershire
LE3 3LU
Director NameAlice Margaret Dunn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Close
Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AX
Director NameMr Colin Jack Shiers
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address5 Northfields
Bulkington
Devizes
Wiltshire
SN10 1SE
Secretary NameJohn Champion
NationalityBritish
StatusResigned
Appointed03 March 1995(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address66 Fairfield Road
Biggleswade
Bedfordshire
SG18 0BS
Director NameLawrence Davidson Irving
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 1997)
RoleFinancial Director
Correspondence Address4 Augustus Gardens
Camberley
Surrey
GU15 1HL
Director NameDr Alan Kenneth Cousens
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address10 The Brambles
Girton
Cambridge
CB3 0NY
Director NameGloria Linda Weir
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 1999)
RolePurchase Ledger Controller
Correspondence Address32 Orchard Way
Mill End
Rickmansworth
Hertfordshire
WD3 2HZ
Director NameAlan Smith
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Return made up to 28/07/01; full list of members (5 pages)
15 August 2001Director resigned (1 page)
13 November 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
16 August 2000Return made up to 28/07/00; full list of members (5 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
5 August 1999Director resigned (1 page)
5 August 1999Return made up to 28/07/99; full list of members (17 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
7 May 1999Director's particulars changed (1 page)
2 March 1999Accounts for a dormant company made up to 1 August 1998 (4 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
4 August 1998Return made up to 28/07/98; full list of members (8 pages)
16 March 1998Accounts for a dormant company made up to 1 October 1997 (3 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
7 January 1998Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
21 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
19 November 1997Director resigned (1 page)
13 August 1997Return made up to 28/07/97; full list of members (8 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 April 1997Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
16 October 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
3 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)