Company NamePearl Cacl Limited
Company StatusDissolved
Company Number01784710
CategoryPrivate Limited Company
Incorporation Date20 January 1984(40 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Merrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 26 April 2011)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 September 2006(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 26 April 2011)
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMichael Jaffray De Hauteville Bell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(8 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 April 2005)
RoleActuary
Correspondence AddressBedfont House
19 Prospect Place
Hythe
Southampton
SO45 6AT
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(8 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Director NameChristopher Guthrie Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(8 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 April 2005)
RoleChief Executive
Correspondence Address4 Edwardes Square
London
W8 6HE
Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatton House
Hadleigh Road
East Bergholt
Essex
CO7 6QT
Secretary NameKenneth Richard Jarrett
NationalityBritish
StatusResigned
Appointed03 September 1993(9 years, 7 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
Secretary NameMr Philip Edward Skerrett
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 11 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(15 years, 10 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 NameSteven Michael Bown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(17 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 21 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Tiles
Pit Farm Road
Guildford
GU1 2JL
Director NameMr Bernard George Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(21 years, 2 months 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
Director NameMr Graham Lloyd Singleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(21 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressHigh Meadow
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NX
Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusResigned
Appointed06 April 2005(21 years, 2 months 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 Roger Craine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Field
Hale Village
Liverpool
Merseyside
L24 5SD
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Neston
South Wirral
Merseyside
CH64 7TA
Wales
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(23 years, 2 months 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(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1993)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2002)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2005)
Correspondence Address5 Old Bailey
London
EC4M 7JX

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

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
25 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
23 November 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 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)
24 March 2010Termination of appointment of Kerr Luscombe as a director (1 page)
24 March 2010Termination of appointment of Kerr Luscombe as a director (1 page)
6 November 2009Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 6 November 2009 (1 page)
5 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2009Appointment of a voluntary liquidator (2 pages)
5 November 2009Declaration of solvency (3 pages)
5 November 2009Declaration of solvency (3 pages)
5 November 2009Appointment of a voluntary liquidator (2 pages)
5 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-21
(1 page)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Location of register of members (1 page)
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)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
3 June 2008Accounts made up to 31 December 2007 (7 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (7 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 (13 pages)
16 May 2008Memorandum and Articles of Association (13 pages)
13 May 2008Company name changed resolution cacl LIMITED\certificate issued on 14/05/08 (5 pages)
13 May 2008Company name changed resolution cacl LIMITED\certificate issued on 14/05/08 (5 pages)
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)
15 July 2007Accounts made up to 31 December 2006 (7 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 07/06/07; full list of members (2 pages)
13 June 2007Return made up to 07/06/07; full list of members (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 April 2007Company name changed century assurance company limite d\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed century assurance company limite d\certificate issued on 24/04/07 (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 July 2006Return made up to 07/06/06; full list of members (2 pages)
4 July 2006Return made up to 07/06/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 May 2006Accounts made up to 31 December 2005 (7 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (4 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (3 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 December 2005Accounts made up to 31 March 2005 (6 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)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
19 April 2005Director resigned (1 page)
19 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New director appointed (4 pages)
19 April 2005New director appointed (4 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
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 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (4 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
24 December 2004Accounts made up to 31 March 2004 (5 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Return made up to 07/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2004Return made up to 07/06/04; full list of members (7 pages)
6 July 2004Secretary's particulars changed (1 page)
11 May 2004Registered office changed on 11/05/04 from: golden cross house 8 duncannon street london EC2N 4JF (1 page)
11 May 2004Registered office changed on 11/05/04 from: golden cross house 8 duncannon street london EC2N 4JF (1 page)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 October 2003Accounts made up to 31 March 2003 (5 pages)
17 July 2003Return made up to 07/06/03; full list of members (7 pages)
17 July 2003Return made up to 07/06/03; full list of members (7 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
9 October 2002Accounts made up to 31 March 2002 (6 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
23 September 2002Registered office changed on 23/09/02 from: century house 5 old bailey london EC4M 7BA (1 page)
23 September 2002Registered office changed on 23/09/02 from: century house 5 old bailey london EC4M 7BA (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
24 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2002New secretary appointed (1 page)
28 May 2002New secretary appointed (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
11 January 2002Accounts made up to 31 March 2001 (5 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (3 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 July 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2001Return made up to 07/06/01; full list of members (7 pages)
3 November 2000Accounts made up to 31 March 2000 (5 pages)
3 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
22 June 2000Return made up to 07/06/00; full list of members (7 pages)
22 June 2000Return made up to 07/06/00; full list of members (7 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
16 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
16 November 1999Accounts made up to 31 March 1999 (5 pages)
2 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 July 1999Return made up to 07/06/99; full list of members (14 pages)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 November 1998Accounts made up to 31 March 1998 (5 pages)
26 June 1998Return made up to 07/06/98; no change of members (12 pages)
26 June 1998Return made up to 07/06/98; no change of members (12 pages)
16 January 1998New secretary appointed (4 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (4 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
17 December 1997Accounts made up to 31 March 1997 (5 pages)
30 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 June 1997Return made up to 07/06/97; full list of members (11 pages)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1996Accounts made up to 31 March 1996 (5 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
13 June 1996Return made up to 07/06/96; no change of members (8 pages)
13 June 1996Return made up to 07/06/96; no change of members (8 pages)
2 October 1995Full accounts made up to 31 March 1995 (8 pages)
2 October 1995Full accounts made up to 31 March 1995 (8 pages)
5 July 1995Return made up to 07/06/95; no change of members (12 pages)
5 July 1995Return made up to 07/06/95; no change of members (8 pages)
14 January 1995Full accounts made up to 31 March 1994 (9 pages)
14 January 1995Full accounts made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
12 December 1993Full accounts made up to 31 March 1993 (9 pages)
12 December 1993Full accounts made up to 31 March 1993 (9 pages)
14 January 1993Full accounts made up to 31 March 1992 (9 pages)
14 January 1993Full accounts made up to 31 March 1992 (9 pages)
18 December 1992Company name changed nel britannia assurance company LIMITED\certificate issued on 21/12/92 (2 pages)
18 December 1992Company name changed nel britannia assurance company LIMITED\certificate issued on 21/12/92 (2 pages)
5 October 1992Full accounts made up to 31 December 1991 (11 pages)
5 October 1992Full accounts made up to 31 December 1991 (11 pages)
26 July 1991Full accounts made up to 31 December 1990 (9 pages)
26 July 1991Full accounts made up to 31 December 1990 (9 pages)
10 July 1990Full accounts made up to 31 December 1989 (9 pages)
10 July 1990Full accounts made up to 31 December 1989 (9 pages)
16 August 1989Full accounts made up to 31 December 1988 (8 pages)
16 August 1989Full accounts made up to 31 December 1988 (8 pages)
12 September 1988Full accounts made up to 31 December 1987 (13 pages)
12 September 1988Full accounts made up to 31 December 1987 (13 pages)
1 September 1987Full accounts made up to 31 December 1986 (13 pages)
1 September 1987Full accounts made up to 31 December 1986 (13 pages)
11 August 1986Full accounts made up to 31 December 1985 (8 pages)
11 August 1986Full accounts made up to 31 December 1985 (8 pages)