Company NamePearl Assurance (Unit Funds) Limited
Company StatusDissolved
Company Number01027138
CategoryPrivate Limited Company
Incorporation Date13 October 1971(52 years, 6 months ago)
Dissolution Date3 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusClosed
Appointed03 May 1996(24 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 03 October 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(32 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 03 October 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Charlton Lane
West Farleigh
Kent
ME15 0NU
Director NameJohn Simon Bertie Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(34 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Mingle Lane
Stapleford
Cambridge
Cambridgeshire
CB2 5SY
Director NameIan Claude Worner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 1992(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1994)
RoleInsurance Company Official
Correspondence Address259 Thorpe Road
Longthorpe
Peterborough
Cambridgeshire
PE3 6LR
Director NameWilliam Malcolm Hodgkinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAustralian/British
StatusResigned
Appointed17 May 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleInsurance Company Official
Correspondence AddressThe Old Coach House 4 Greatford Road
Uffington
Stamford
PE9 4SW
Director NameDavid Michael Gordon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 December 1994)
RoleActuary
Correspondence Address12 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameGodfrey Edward Bowles
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleInsurance Company Official
Correspondence AddressPriory Gardens
Church Road Ketton
Stamford
Lincolnshire
PE9 3RD
Secretary NameKeith Thomas Goldsmith
NationalityBritish
StatusResigned
Appointed17 May 1992(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressThe Old Railway Station
Thorpe Waterville
Kettering
Northants
NN14 3ED
Secretary NameMr Brian Michael Mowatt
NationalityBritish
StatusResigned
Appointed01 February 1994(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 1996)
RoleCompany Director
Correspondence Address65 Beverstone
Orton Brimbles
Peterborough
PE2 5YN
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1997)
RoleInsrance Company Official
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Director NameGeoffrey Delany
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(23 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2001)
RoleSolicitor
Correspondence AddressCamden House
Main Street Glapthorn
Peterborough
PE8 5BE
Director NamePhilip Richard Simmons
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish/Can/Austln
StatusResigned
Appointed01 December 1994(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1996)
RoleActuary
Correspondence AddressStonecroft 7a Fenbridge Road
Werrington
Peterborough
Cambridgeshire
PE4 6RD
Director NameRichard Charles Surface
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1995(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 1999)
RoleManaging Director
Correspondence Address52 Ovington Street
London
SW3 2JB
Director NameMr Terence George Shrimpton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(23 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2000)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Braughing
Hertfordshire
SG11 2PN
Director NameMr James Divers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(25 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 1999)
RoleDirector & Cjief Finan Officer
Correspondence AddressBurnt Ash House
Cirencester Road Hyde
Minchinhampton
Gloucestershire
GL6 8PE
Wales
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameRodney Malcolm Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian British
StatusResigned
Appointed08 July 1999(27 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 July 2001)
RoleManaging Director
Correspondence AddressApartment P 66 Saint John Street
London
EC1M 4DT
Director NameMr Peter Stafford Carr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(28 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2001)
RoleChief Actuary
Correspondence AddressWelland House
Tixover
Stamford
Lincolnshire
PE9 3QL
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2001(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmbourne Road
Tooting
London
SW17 8JR
Director NameTrevor James Thompson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 2001(29 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2001)
RoleSales Director
Correspondence AddressGrants
Grants Lane, Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(29 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NamePeter James Mullins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2002(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2004)
RoleDirector Customer Services
Correspondence Address29 Hillfield Road
Oundle
Northamptonshire
PE8 4RQ
Director NameIan Ackerley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(30 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2003)
RoleDirector Of Direct Distributio
Correspondence AddressGrants
Grants Lane Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameIan William Laughlin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2003(31 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleManaging Director
Correspondence Address32 Melvinshaw
Leatherhead
KT22 8SX
Director NameMr Graham Stuart Felston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2007)
RoleGovernance Director
Country of ResidenceBritish Citizen
Correspondence Address28 Mill Road
Yarwell
Peterborough
Cambridgeshire
PE8 6PS
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hillgate Street
London
W8 7SR

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£64,381,000
Cash£3,011,000
Current Liabilities£24,354,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2008Liquidators statement of receipts and payments to 10 September 2008 (6 pages)
26 September 2007Registered office changed on 26/09/07 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
24 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2007Declaration of solvency (3 pages)
24 September 2007Appointment of a voluntary liquidator (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (22 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2006Memorandum and Articles of Association (9 pages)
18 May 2006Return made up to 17/05/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
18 April 2006New director appointed (3 pages)
18 April 2006Director resigned (1 page)
16 February 2006Director's particulars changed (1 page)
17 August 2005Declaration of assistance for shares acquisition (22 pages)
25 May 2005Return made up to 17/05/05; full list of members (6 pages)
18 May 2005Full accounts made up to 31 December 2004 (22 pages)
10 May 2005Declaration of assistance for shares acquisition (5 pages)
10 May 2005Declaration of assistance for shares acquisition (5 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2005New director appointed (4 pages)
14 December 2004Memorandum and Articles of Association (7 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Return made up to 17/05/04; full list of members (6 pages)
18 May 2004Full accounts made up to 31 December 2003 (20 pages)
14 May 2004Director resigned (1 page)
26 April 2004Director's particulars changed (1 page)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
10 October 2003Director's particulars changed (1 page)
28 September 2003Full accounts made up to 31 December 2002 (21 pages)
4 June 2003Return made up to 17/05/03; full list of members (6 pages)
6 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
13 November 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
4 August 2002New director appointed (3 pages)
16 June 2002Return made up to 17/05/02; full list of members (6 pages)
14 May 2002Full accounts made up to 31 December 2001 (20 pages)
8 March 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2001New director appointed (3 pages)
23 July 2001Director resigned (1 page)
6 July 2001New director appointed (3 pages)
11 June 2001Full accounts made up to 31 December 2000 (19 pages)
29 May 2001Return made up to 17/05/01; full list of members (5 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Director resigned (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2001New director appointed (3 pages)
22 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
11 August 2000Director's particulars changed (1 page)
13 June 2000Full accounts made up to 31 December 1999 (18 pages)
26 May 2000Return made up to 17/05/00; full list of members (10 pages)
19 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
6 July 1999Director resigned (1 page)
1 June 1999Return made up to 17/05/99; full list of members (14 pages)
4 May 1999Full accounts made up to 31 December 1998 (20 pages)
26 April 1999New director appointed (4 pages)
9 March 1999Director resigned (1 page)
18 June 1998Full accounts made up to 31 December 1997 (20 pages)
4 June 1998Return made up to 17/05/98; full list of members (11 pages)
27 May 1997Return made up to 17/05/97; full list of members (10 pages)
17 April 1997Director resigned (1 page)
11 April 1997Full accounts made up to 31 December 1996 (18 pages)
12 March 1997New director appointed (2 pages)
10 November 1996Director resigned (1 page)
8 June 1996Return made up to 17/05/96; full list of members (12 pages)
19 May 1996Full accounts made up to 31 December 1995 (23 pages)
16 May 1996Secretary resigned (1 page)
12 October 1995New director appointed (6 pages)
6 July 1995Director resigned (4 pages)
30 May 1995Return made up to 17/05/95; full list of members (18 pages)
4 May 1995Full accounts made up to 31 December 1994 (18 pages)
25 May 1994Full accounts made up to 31 December 1993 (13 pages)
26 October 1993Nc inc already adjusted 11/10/93 (1 page)
21 June 1992Full accounts made up to 31 December 1991 (14 pages)
17 July 1991Full accounts made up to 31 December 1990 (18 pages)
9 June 1988Full accounts made up to 31 December 1987 (15 pages)
10 August 1987Full accounts made up to 31 December 1986 (10 pages)
8 May 1986Full accounts made up to 31 December 1985 (9 pages)
9 May 1984Accounts made up to 31 December 1983 (9 pages)
1 May 1983Accounts made up to 31 December 1984 (9 pages)
10 May 1982Accounts made up to 31 December 1981 (9 pages)
29 May 1981Accounts made up to 31 December 1980 (8 pages)
1 September 1975Company name changed\certificate issued on 01/09/75 (2 pages)
13 October 1971Incorporation (11 pages)
13 October 1971Certificate of incorporation (1 page)