Company NamePearl Cl Limited
Company StatusDissolved
Company Number00080587
CategoryPrivate Limited Company
Incorporation Date7 April 1904(120 years, 1 month ago)
Dissolution Date14 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Michael John Merrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(103 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 14 June 2013)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameAndrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(104 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 14 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 September 2006(102 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 14 June 2013)
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Dereck Edward Humphrey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(87 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 September 2000)
RoleComputer Consultant
Correspondence Address110 Frant Road
Thornton Heath
Surrey
CR7 7JU
Director NameChristopher Guthrie Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(87 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address4 Edwardes Square
London
W8 6HE
Director NameMichael Jaffray De Hauteville Bell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(87 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 April 2005)
RoleActuary
Correspondence AddressBedfont House
19 Prospect Place
Hythe
Southampton
SO45 6AT
Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(87 years, 8 months after company formation)
Appointment Duration13 years (resigned 05 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGatton House
Hadleigh Road
East Bergholt
Essex
CO7 6QT
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(87 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Secretary NameKenneth Richard Jarrett
NationalityBritish
StatusResigned
Appointed03 September 1993(89 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaycross 23 Windermere Way
Reigate
Surrey
RH2 0LW
Director NameMr John Vincent Deane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(89 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 September 2000)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCarthach House Bannerdown Close
Batheaston
Bath
BA1 7JN
Director NameMichael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(93 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 April 2005)
RoleConsultant
Correspondence Address7 Chiltern Close
Park Hill
Croydon
Surrey
CR0 5LZ
Secretary NamePhilip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(93 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Secretary NameMr Philip Edward Skerrett
NationalityBritish
StatusResigned
Appointed01 January 1998(93 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Secretary NameRichard Mark Batey
NationalityBritish
StatusResigned
Appointed15 November 1999(95 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 September 2000)
RoleCompany Director
Correspondence Address12 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Director NameJulie Karen Pallister
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(96 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2005)
RoleActuary
Correspondence Address20 Portmore Park Road
Weybridge
Surrey
KT13 8ES
Director NameSteven Michael Bown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(97 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Tiles
Pit Farm Road
Guildford
GU1 2JL
Director NameMr Graham Lloyd Singleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(101 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2006)
RoleCompany Director
Correspondence AddressHigh Meadow
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NX
Director NameMr Paul Andrew Thompson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(101 years after company formation)
Appointment Duration5 months (resigned 06 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSe21
Director NameMr Bernard George Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(101 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Broom Close
Esher
Surrey
KT12 9ET
Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusResigned
Appointed06 April 2005(101 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Rickyard
Easenhall
Warwickshire
CV23 0JN
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(101 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Neston
South Wirral
Merseyside
CH64 7TA
Wales
Director NameMr Duncan George Robin Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(101 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive Wood Farm
Clive
Shrewsbury
Shropshire
SY4 5PR
Wales
Director NameMr Anthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(101 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinnerwood Estate
Castleton Road,Tullibardine
Auchterarder
Perthshire
PH3 1JS
Scotland
Director NameMr Ian Graham Maidens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(101 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTn5
Director NameMr Roger Craine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(101 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Field
Hale Village
Liverpool
Merseyside
L24 5SD
Director NameMr James Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(102 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEly House Ely Grange
Frant
Tunbridge Wells
Kent
TN3 9DY
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(103 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeek Wootton House
Warwick Road, Leek Wootton
Warwick
CV35 7QR
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(104 years, 4 months after company formation)
Appointment Duration5 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1991(87 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1993)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Century Group LTD
100.00%
Ordinary
1 at £1Pearl Life Holdings LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Return of final meeting in a members' voluntary winding up (7 pages)
14 March 2013Return of final meeting in a members' voluntary winding up (7 pages)
13 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-29
(1 page)
13 December 2011Declaration of solvency (3 pages)
13 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2011Appointment of a voluntary liquidator (2 pages)
13 December 2011Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 13 December 2011 (2 pages)
13 December 2011Declaration of solvency (3 pages)
13 December 2011Appointment of a voluntary liquidator (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 50,000
(5 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 50,000
(5 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 50,000
(5 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 April 2010Director's details changed for Andrew Moss on 5 March 2010 (2 pages)
16 April 2010Director's details changed for Andrew Moss on 5 March 2010 (2 pages)
16 April 2010Director's details changed for Andrew Moss on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
30 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
24 December 2008Director appointed andrew moss (2 pages)
24 December 2008Director appointed andrew moss (2 pages)
22 December 2008Appointment terminated director kerr luscombe (1 page)
22 December 2008Appointment Terminated Director kerr luscombe (1 page)
4 November 2008Return made up to 04/11/08; full list of members (6 pages)
4 November 2008Return made up to 04/11/08; full list of members (6 pages)
1 August 2008Director appointed kerr luscombe (3 pages)
1 August 2008Director appointed kerr luscombe (3 pages)
25 July 2008Appointment Terminated Director robert stockton (1 page)
25 July 2008Appointment terminated director robert stockton (1 page)
3 July 2008Full accounts made up to 31 December 2007 (21 pages)
3 July 2008Full accounts made up to 31 December 2007 (21 pages)
22 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
22 May 2008Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way (1 page)
16 May 2008Memorandum and Articles of Association (31 pages)
16 May 2008Memorandum and Articles of Association (31 pages)
13 May 2008Company name changed resolution cl LIMITED\certificate issued on 14/05/08 (3 pages)
13 May 2008Company name changed resolution cl LIMITED\certificate issued on 14/05/08 (3 pages)
8 May 2008Appointment terminated director james newman (1 page)
8 May 2008Appointment Terminated Director james newman (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
6 November 2007Return made up to 04/11/07; full list of members (4 pages)
6 November 2007Return made up to 04/11/07; full list of members (4 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
14 May 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 May 2007Re-registration of Memorandum and Articles (31 pages)
14 May 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 May 2007Application for reregistration from PLC to private (1 page)
14 May 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 May 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 May 2007Application for reregistration from PLC to private (1 page)
14 May 2007Re-registration of Memorandum and Articles (31 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
16 April 2007Full accounts made up to 31 December 2006 (33 pages)
16 April 2007Full accounts made up to 31 December 2006 (33 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
11 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2006Ct order-red cap&cancel cap red (1 page)
11 December 2006Reduce cap & cancel cap red rese (4 pages)
11 December 2006Ct order-red cap&cancel cap red (1 page)
11 December 2006Reduce cap & cancel cap red rese (4 pages)
11 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2006Return made up to 04/11/06; full list of members (9 pages)
8 December 2006Return made up to 04/11/06; full list of members (9 pages)
21 November 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
11 May 2006Full accounts made up to 31 December 2005 (26 pages)
11 May 2006Full accounts made up to 31 December 2005 (26 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2006Ad 06/04/06--------- £ si 50000000@1=50000000 £ ic 9800000/59800000 (2 pages)
26 April 2006Nc inc already adjusted 06/04/06 (1 page)
26 April 2006Nc inc already adjusted 06/04/06 (1 page)
26 April 2006Ad 06/04/06--------- £ si 50000000@1=50000000 £ ic 9800000/59800000 (2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2006Memorandum and Articles of Association (31 pages)
24 April 2006Memorandum and Articles of Association (31 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2006Return made up to 30/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 March 2006Return made up to 30/11/05; full list of members (11 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
16 December 2005£ ic 15100000/9800000 07/10/05 £ sr 5300000@1=5300000 (1 page)
16 December 2005£ ic 15100000/9800000 07/10/05 £ sr 5300000@1=5300000 (1 page)
7 December 2005Ad 07/10/05--------- £ si 5300000@1=5300000 £ ic 9800000/15100000 (3 pages)
7 December 2005Ad 07/10/05--------- £ si 5300000@1=5300000 £ ic 9800000/15100000 (3 pages)
23 November 2005Nc inc already adjusted 07/10/05 (1 page)
23 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2005Nc inc already adjusted 07/10/05 (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
30 September 2005New director appointed (3 pages)
30 September 2005New director appointed (4 pages)
30 September 2005New director appointed (3 pages)
30 September 2005New director appointed (4 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (3 pages)
30 September 2005New director appointed (3 pages)
19 August 2005Registered office changed on 19/08/05 from: 5 old bailey london EC4M 7BA (1 page)
19 August 2005Registered office changed on 19/08/05 from: 5 old bailey london EC4M 7BA (1 page)
22 July 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
22 July 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
19 April 2005New director appointed (4 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (4 pages)
19 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 April 2005New director appointed (4 pages)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (4 pages)
19 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
20 January 2005Return made up to 04/11/04; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
20 January 2005Return made up to 04/11/04; full list of members; amend (11 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
8 December 2004Return made up to 04/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 September 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
21 September 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
18 May 2004Ad 17/12/03--------- £ si 8000000@1=8000000 £ ic 1800000/9800000 (2 pages)
18 May 2004Ad 17/12/03--------- £ si 8000000@1=8000000 £ ic 1800000/9800000 (2 pages)
18 May 2004£ ic 11800000/1800000 17/12/03 £ sr 10000000@1=10000000 (1 page)
18 May 2004£ ic 11800000/1800000 17/12/03 £ sr 10000000@1=10000000 (1 page)
11 May 2004Registered office changed on 11/05/04 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
11 May 2004Registered office changed on 11/05/04 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 April 2004Nc inc already adjusted 17/12/03 (1 page)
22 April 2004Nc inc already adjusted 17/12/03 (1 page)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
11 December 2003Return made up to 04/11/03; full list of members (9 pages)
11 December 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
4 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
30 November 2002Return made up to 04/11/02; full list of members (9 pages)
30 November 2002Return made up to 04/11/02; full list of members (9 pages)
1 October 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
1 October 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
23 September 2002Registered office changed on 23/09/02 from: 5 old bailey london EC4M 7BA (1 page)
23 September 2002Registered office changed on 23/09/02 from: 5 old bailey london EC4M 7BA (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (3 pages)
12 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2001Return made up to 04/11/01; full list of members (8 pages)
16 October 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
16 October 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
24 January 2001Particulars of mortgage/charge (9 pages)
24 January 2001Particulars of mortgage/charge (9 pages)
6 December 2000Return made up to 04/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 December 2000Return made up to 04/11/00; full list of members (7 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
3 October 2000Full group accounts made up to 31 March 2000 (31 pages)
3 October 2000Full group accounts made up to 31 March 2000 (31 pages)
10 July 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 July 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 July 2000Transfer of assets & liabilities (6 pages)
5 July 2000Transfer of assets & liabilities (6 pages)
28 February 2000Ad 04/02/00--------- £ si 10000000@1=10000000 £ ic 1800000/11800000 (2 pages)
28 February 2000Nc inc already adjusted 04/02/00 (1 page)
28 February 2000Ad 04/02/00--------- £ si 10000000@1=10000000 £ ic 1800000/11800000 (2 pages)
28 February 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(4 pages)
28 February 2000Nc inc already adjusted 04/02/00 (1 page)
28 February 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(4 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
24 November 1999Return made up to 04/11/99; full list of members (8 pages)
24 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Full group accounts made up to 31 March 1999 (27 pages)
4 October 1999Full group accounts made up to 31 March 1999 (27 pages)
1 December 1998Return made up to 04/11/98; full list of members (19 pages)
1 December 1998Return made up to 04/11/98; full list of members (19 pages)
23 September 1998Full group accounts made up to 31 March 1998 (25 pages)
23 September 1998Full group accounts made up to 31 March 1998 (25 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
7 July 1998Scheme of arrange,insurance act (6 pages)
7 July 1998Scheme of arrange,insurance act (6 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (4 pages)
16 January 1998New secretary appointed (4 pages)
25 November 1997Memorandum and Articles of Association (32 pages)
25 November 1997Memorandum and Articles of Association (32 pages)
13 November 1997Return made up to 04/11/97; no change of members (12 pages)
13 November 1997Return made up to 04/11/97; no change of members (12 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
13 October 1997Full group accounts made up to 31 March 1997 (24 pages)
13 October 1997Full group accounts made up to 31 March 1997 (24 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
15 November 1996Return made up to 04/11/96; full list of members (14 pages)
15 November 1996Return made up to 04/11/96; full list of members (14 pages)
2 October 1996Full group accounts made up to 31 March 1996 (26 pages)
2 October 1996Full group accounts made up to 31 March 1996 (26 pages)
15 November 1995Return made up to 04/11/95; no change of members (16 pages)
15 November 1995Return made up to 04/11/95; no change of members (11 pages)
2 October 1995Full group accounts made up to 31 March 1995 (19 pages)
2 October 1995Full group accounts made up to 31 March 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (281 pages)
3 December 1993Full group accounts made up to 31 March 1993 (14 pages)
3 December 1993Full group accounts made up to 31 March 1993 (14 pages)
7 November 1992Full accounts made up to 31 March 1992 (18 pages)
7 November 1992Full accounts made up to 31 March 1992 (18 pages)
3 December 1991Full accounts made up to 31 March 1991 (14 pages)
3 December 1991Full accounts made up to 31 March 1991 (14 pages)
4 December 1990New director appointed (3 pages)
4 December 1990New director appointed (3 pages)
6 September 1990Company name changed sentinel life PLC\certificate issued on 07/09/90 (2 pages)
6 September 1990Company name changed sentinel life PLC\certificate issued on 07/09/90 (2 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 April 1990Director resigned;new director appointed (3 pages)
6 April 1990Director resigned;new director appointed (3 pages)
11 December 1989Memorandum and Articles of Association (32 pages)
11 December 1989Memorandum and Articles of Association (32 pages)
9 October 1989New director appointed (2 pages)
9 October 1989New director appointed (2 pages)
1 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 April 1989Secretary resigned;new secretary appointed (2 pages)
10 April 1989Secretary resigned;new secretary appointed (2 pages)
8 February 1989Return made up to 28/09/88; full list of members (9 pages)
8 February 1989Return made up to 28/09/88; full list of members (9 pages)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1988Memorandum and Articles of Association (22 pages)
2 August 1988Memorandum and Articles of Association (22 pages)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1988New director appointed (3 pages)
20 July 1988New director appointed (3 pages)
18 July 1988New director appointed (2 pages)
18 July 1988New director appointed (2 pages)
15 January 1988Return made up to 13/08/87; full list of members (7 pages)
15 January 1988Return made up to 13/08/87; full list of members (7 pages)
4 February 1987New director appointed (2 pages)
4 February 1987New director appointed (2 pages)
4 November 1986Return made up to 23/10/86; full list of members (7 pages)
4 November 1986Return made up to 23/10/86; full list of members (7 pages)
15 January 1986Company name changed\certificate issued on 15/01/86 (4 pages)
15 January 1986Company name changed\certificate issued on 15/01/86 (4 pages)
30 April 1985Certificate of re-registration from Private to Public Limited Company (1 page)
30 April 1985Certificate of re-registration from Private to Public Limited Company (1 page)
7 April 1904Certificate of incorporation (1 page)
7 April 1904Certificate of incorporation (1 page)