Company NameProvident Mutual Investment Advisors Limited
DirectorsDouglas Stephen Hay and Michael Norris Urmston
Company StatusDissolved
Company Number02272636
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDouglas Stephen Hay
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(7 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleInvestment Manager
Correspondence AddressMandalay
Duncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Secretary NamePhilip Martin White
NationalityBritish
StatusCurrent
Appointed01 July 1996(8 years after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(10 years after company formation)
Appointment Duration25 years, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NameRoger Alan Peter Hayes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHurst Farmhouse Church Road
Weald
Sevenoaks
Kent
TN14 6LT
Director NameColin Edward Hughes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleInvestment Manager
Correspondence Address8 Henrietta Villas
Bath
BA2 6LX
Director NameBrian Richardson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address34b Benington Road
Aston
Stevenage
Hertfordshire
SG2 7DY
Director NameGerald Arthur Upsdell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 July 1998)
RoleSenior Investment Manager
Correspondence AddressWingfield Farm Ebbisham Lane
Walton On The Hill
Tadworth
Surrey
KT20 5BS
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years, 9 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

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, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 September 1999Dissolved (1 page)
1 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
1 June 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)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
18 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 1998Declaration of solvency (3 pages)
12 January 1998Appointment of a voluntary liquidator (1 page)
12 January 1998Registered office changed on 12/01/98 from: 2 rougier street york yorkshire YO1 1HR (1 page)
11 July 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Director resigned (1 page)
6 June 1997Director's particulars changed (1 page)
18 April 1997Return made up to 04/04/97; full list of members (10 pages)
6 August 1996Auditor's resignation (1 page)
3 July 1996New secretary appointed (1 page)
3 July 1996Secretary resigned (2 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 April 1996Return made up to 04/04/96; full list of members (10 pages)
14 April 1996Full accounts made up to 31 December 1995 (11 pages)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1996Registered office changed on 05/01/96 from: P.O.box 568 25/31,moorgate london EC2R 6BA (1 page)
7 April 1995Full accounts made up to 31 December 1994 (10 pages)
7 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)