Company NameElf Oil UK Pension Trust Limited
Company StatusDissolved
Company Number02487572
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameHugh Frank Stanley Tucker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(2 years after company formation)
Appointment Duration12 years, 2 months (closed 15 June 2004)
RoleCompany Executive
Correspondence Address9 Crowsley Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3JU
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusClosed
Appointed02 June 2000(10 years, 2 months after company formation)
Appointment Duration4 years (closed 15 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Russell Gerard Poynter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameBarry Evans
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(11 years, 1 month after company formation)
Appointment Duration3 years (closed 15 June 2004)
RoleOil Co Executive
Correspondence Address47 Links Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RH
Director NameFrancis Bernard Michael Reynolds
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence Address8 Castle Rise
Spittal
Haverfordwest
Dyfed
SA62 5QW
Wales
Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameBrian Edward Mills
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2002)
RoleCompany Executive
Correspondence Address4 Protheroe Field
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QS
Director NameChristopher John Metcalfe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2002)
RoleCompany Executive
Correspondence Address24 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameMr Michael Edgar Alfred Laschinger
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 July 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Chalkhill Road
Wembley
Middlesex
HA9 9DS
Director NameMr Peter John Watson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 1995)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DN
Secretary NameMr Michael Edgar Alfred Laschinger
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chalkhill Road
Wembley
Middlesex
HA9 9DS
Director NameLucy Anne Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1996)
RoleBusiness Manager
Correspondence Address7 Heol Yr Eglwys
Bryncethin
Bridgend
Mid Glamorgan
CF32 9JP
Wales
Director NameDavid William Banner
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2002)
RoleProcess Operator
Correspondence Address2 Horns Lane
Haverfordwest
Dyfed
SA61 1NP
Wales
Director NameAlasdair James Revett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 1996)
RoleOil Company Executive
Correspondence Address6 The Leys
St Albans
Hertfordshire
AL4 9HD
Director NameLynn Margaret Vogel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 1996)
RoleBusiness Expert Finance
Correspondence Address36 Castlebar Mews
Ealing
London
W5 1RS
Director NameAnthony James Whittaker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 December 2002)
RoleInstrument/Electrical Supervis
Correspondence AddressLong Park
Thomas Chapel Begelly
Kilgetty
Dyfed
SA68 0XH
Wales
Director NameGerald Francis McConnon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 1999)
RoleCompany Executive
Correspondence Address15 Trinity Street
Enfield
Middlesex
EN2 6NS
Director NameClaire Barber
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 1996)
RoleCompany Executive
Correspondence Address28 Clevedon Avenue
Hillcroft Park
Stafford
Staffordshire
ST17 0DJ
Director NameVanessa Ruth Wilkinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 20 February 1997)
RoleMarketing Co Ordinator
Correspondence Address73 Kensington Avenue
Watford
Hertfordshire
WD1 7RZ
Director NameIan Reginald Porteous
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1998)
RoleFinancial Controller
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameLynne Donaldson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1999)
RoleOil Industry Executive
Correspondence AddressFlat 14a Alexandra Mansions
347 West End Lane West Hampstead
London
NW6 1LU
Director NameAlistair Drummond
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2002)
RoleOil Industry Executive
Correspondence Address4 Squirrel Chase
Fields End
Hemel Hempstead
Hertfordshire
HP1 2TL
Director NameStephen King
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2002)
RoleOil Company Executive
Correspondence Address5 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JN
Director NameMr John Llewellyn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2002)
RoleOil Refining
Country of ResidenceWales
Correspondence AddressHazeldene Cottage
Narberth Bridge
Narberth
Pembrokeshire
SA67 8QZ
Wales

Location

Registered Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
22 January 2004Application for striking-off (1 page)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 April 2003Return made up to 02/04/03; full list of members (7 pages)
7 February 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
5 December 2002Director resigned (1 page)
4 August 2002Auditors' res (1 page)
1 August 2002Full accounts made up to 31 December 2001 (7 pages)
8 April 2002Return made up to 02/04/02; full list of members (9 pages)
26 October 2001New director appointed (3 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 October 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
24 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/01
(9 pages)
24 May 2001Director resigned (1 page)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
10 April 2000Return made up to 02/04/00; full list of members (9 pages)
22 March 2000Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
9 April 1999Return made up to 02/04/99; full list of members (9 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1998New director appointed (2 pages)
30 April 1998Return made up to 02/04/98; no change of members (7 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Return made up to 02/04/97; no change of members (7 pages)
5 March 1997Director resigned (1 page)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
25 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
23 January 1996Director resigned (1 page)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
22 August 1995New director appointed (2 pages)