Company NameATC Pensions Trustees Limited
Company StatusDissolved
Company Number00750407
CategoryPrivate Limited Company
Incorporation Date15 February 1963(61 years, 2 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1993(30 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 22 May 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Secretary NameFrederick William Mart
NationalityBritish
StatusClosed
Appointed10 December 1993(30 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 22 May 2001)
RoleSecretary
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Alan Dabner
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(30 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 22 May 2001)
RoleContract Manager
Correspondence Address41 St David Road
Claughton
Birkenhead
Merseyside
L43 8SW
Director NameFrederick William Mart
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(30 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 22 May 2001)
RoleSecretary
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMichael Charles Banbury
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 1997)
RoleCompany Director
Correspondence AddressBridleside Common Road
Ightham Common
Sevenoaks
Kent
TN15 9AY
Director NameSimon Antony Bicket
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunnel Hill House
Stoke Road, Blisworth
Northampton
Northamptonshire
NN7 3DB
Director NameMr James Edward Davies
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 December 1993)
RoleCompany Treasurer
Correspondence Address16 Speedwell Drive
Heswall
Wirral
Merseyside
L60 2SZ
Director NameMr Alexander Paul Lovel Mack
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address7 Wharf Close
Abingdon
Oxfordshire
OX14 5HS
Director NameHarvey Graham Mack
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressLittle Bridley Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QF
Secretary NameMr David John Naylor
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Rossendale
Chelmsford
Essex
CM1 2UA
Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(30 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 October 1998)
RoleCompany Executive
Correspondence Address20 Muirfield Park
Hull
North Humberside
HU5 3JF

Location

Registered Address11 Marina Court
Castle Street
Hull
North Humberside
HU1 1TX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
16 January 2001Full accounts made up to 31 March 2000 (6 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
15 December 2000Application for striking-off (1 page)
29 December 1999Full accounts made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 1999Full accounts made up to 31 March 1998 (5 pages)
30 December 1998Return made up to 10/12/98; no change of members (4 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
31 December 1997Full accounts made up to 31 March 1997 (6 pages)
23 December 1997Return made up to 10/12/97; full list of members (8 pages)
22 October 1997Director resigned (1 page)
13 December 1996Return made up to 10/12/96; no change of members (8 pages)
12 December 1996Full accounts made up to 31 March 1996 (6 pages)
15 December 1995Return made up to 10/12/95; no change of members (6 pages)
30 November 1995Full accounts made up to 31 March 1995 (6 pages)