Company NameProvident Mutual Life Assurance Limited
DirectorsWilliam Henderson Jack and Michael Norris Urmston
Company StatusDissolved
Company Number00008870
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

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

Directors

Director NameMr William Henderson Jack
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Ardchoille Park
Perth
PH2 7TL
Scotland
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Secretary NamePhilip Martin White
NationalityBritish
StatusCurrent
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND
Director NameLord Barry Owen Somerset Farnham
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1996)
RoleChairman
Correspondence Address11 Earls Court Gardens
London
SW5 0TD
Director NameSir Simon Manwaring Robertson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameBrian Richardson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1996)
RoleChief Executive
Correspondence Address34b Benington Road
Aston
Stevenage
Hertfordshire
SG2 7DY
Director NameJohn David Neville
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleActuary
Correspondence Address56 Blakemere Road
Welwyn Garden City
Hertfordshire
AL8 7PN
Director NameColin Edward Hughes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleInvestment Director
Correspondence Address8 Henrietta Villas
Bath
BA2 6LX
Director NameMr Valentine Patrick Fleming
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Stonewall Park
Edenbridge
Kent
TN8 7DG
Director NameMr Martin Charles Findlay
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLedburn Manor
Leighton Buzzard
Bedfordshire
LU7 0PX
Director NameRaymond Percival St George Cazalet
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 1993)
RoleInvestment Manager
Correspondence Address24 Stanbridge Road
Putney
London
SW15 1DK
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address6 Albert Place
London
W8 5PD
Director NamePeter Baring
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 August 1995)
RoleMerchant Banker
Correspondence Address29 Ladbroke Square
London
W11 3NB
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Director NameLyndon Bolton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressBurcott Herrings Lane
Burnham Market
Kings Lynn
Norfolk
PE31 8DP
Director NameMr Ian Andrew Hill Johnston
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressBarfield
Brandsby
York
YO6 4RG
Director NameThe Rt Hon Earl David George Patrick Coke Airlie
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1996)
RoleLord Chamerlain
Correspondence Address5 Swan Walk
London
SW3 4JJ
Director NameRobert Avisson Scott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1996)
RoleInsurance Manager
Correspondence AddressGlebe House
Auchterarder Road
Dunning
Perthshire
PH2 0RJ
Scotland

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Return of final meeting in a members' voluntary winding up (5 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Liquidators statement of receipts and payments (7 pages)
25 June 2002Liquidators statement of receipts and payments (7 pages)
15 January 2002P/Attorney 2B attached to F4.68 (4 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
9 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Secretary's particulars changed (1 page)
18 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 1998Declaration of solvency (3 pages)
12 January 1998Registered office changed on 12/01/98 from: 2 rougier street york yorkshire YO1 1HR (1 page)
12 January 1998Appointment of a voluntary liquidator (1 page)
15 May 1997Annual return made up to 16/04/97 (7 pages)
13 May 1997Full accounts made up to 31 December 1996 (21 pages)
6 August 1996Auditor's resignation (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
2 May 1996Annual return made up to 16/04/96 (8 pages)
24 April 1996Full group accounts made up to 31 December 1995 (23 pages)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
5 January 1996Registered office changed on 05/01/96 from: po box 568 25/31 moorgate london EC2R 6BA (1 page)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 January 1996Re-registration of Memorandum and Articles (21 pages)
30 November 1995Memorandum and Articles of Association (42 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 November 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (4 pages)
9 August 1995Director resigned (2 pages)
24 April 1995Annual return made up to 16/04/95
  • 363(288) ‐ Director's particulars changed
(24 pages)
24 April 1995Full group accounts made up to 31 December 1994 (23 pages)
22 June 1988Registered office changed on 22/06/88 from: 25/31 moorgate, london EC2 (1 page)
7 May 1983Accounts made up to 31 December 1982 (28 pages)
30 April 1982Accounts made up to 31 December 1981 (28 pages)
13 December 1901Certificate of incorporation (1 page)