Company NamePremier Investment Solutions Ltd
Company StatusDissolved
Company Number01090075
CategoryPrivate Limited Company
Incorporation Date8 January 1973(51 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameMeanwood (Life & Pensions) Limited

Business Activity

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

Directors

Director NameGregory Nigel Lancaster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(21 years after company formation)
Appointment Duration14 years, 3 months (closed 30 April 2008)
RoleFinancial Advisor/Insurance Co
Correspondence Address4 Newton Drive
Beverley
North Humberside
HU17 8NX
Director NameMrs Maureen Tebbs
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 April 2005)
RoleInsurance Assistant
Correspondence AddressCedar Cottage
Wharf Grove
Wetherby
West Yorkshire
LS22 4HA
Director NameMr Peter Tebbs
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 May 2005)
RoleInsurance Broker
Correspondence AddressCedar Cottage
Wharf Grove
Wetherby
West Yorkshire
LS22 6HA
Secretary NameMrs Maureen Tebbs
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressCedar Cottage
Wharf Grove
Wetherby
West Yorkshire
LS22 4HA
Director NameMr Gerard Francis Kane
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(27 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 2003)
RoleFinancial Adviser
Correspondence AddressGlenaileann
13 Tower View
Analby
Hull
HU10 7EG

Location

Registered Address4 Newton Drive
Beverley
North Humberside
HU17 8NX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Financials

Year2014
Turnover£48,698
Gross Profit£8,023
Net Worth-£12,062
Cash£1,234
Current Liabilities£32,330

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Voluntary strike-off action has been suspended (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
16 November 2006Full accounts made up to 31 March 2005 (15 pages)
16 November 2006Full accounts made up to 31 March 2004 (15 pages)
10 October 2005Return made up to 20/09/05; full list of members (7 pages)
22 June 2005Director resigned (1 page)
22 June 2005Registered office changed on 22/06/05 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
16 March 2005Return made up to 20/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
7 October 2004Amended full accounts made up to 31 March 2003 (17 pages)
18 August 2004Full accounts made up to 31 March 2003 (17 pages)
9 December 2003Location of register of members (1 page)
27 October 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
23 March 2003Full accounts made up to 31 March 2002 (16 pages)
23 October 2002Return made up to 27/09/01; full list of members (8 pages)
26 September 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(8 pages)
28 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 October 2000Return made up to 27/09/00; full list of members (7 pages)
5 October 2000Full accounts made up to 31 March 2000 (14 pages)
18 September 2000New director appointed (2 pages)
27 March 2000Company name changed meanwood (life & pensions) limit ed\certificate issued on 28/03/00 (3 pages)
17 February 2000Full accounts made up to 31 March 1999 (14 pages)
30 November 1999Return made up to 27/09/99; no change of members (4 pages)
29 January 1999Full accounts made up to 31 March 1998 (13 pages)
18 November 1998Return made up to 27/09/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (15 pages)
17 November 1997Return made up to 27/09/97; no change of members (4 pages)
27 February 1997Amended full accounts made up to 31 March 1996 (16 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 November 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1973Incorporation (12 pages)