Company NamePearl Isa Limited
Company StatusDissolved
Company Number03597973
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)
Previous NameTurnbonus Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusClosed
Appointed03 August 1998(2 weeks, 6 days after company formation)
Appointment Duration10 years, 2 months (closed 04 October 2008)
RoleCompany Director
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
Appointed30 April 2004(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 04 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(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 04 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Mingle Lane
Stapleford
Cambridge
Cambridgeshire
CB2 5SY
Director NameMr Terence George Shrimpton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 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
Appointed03 August 1998(2 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 February 1999)
RoleDirector & Chief Financial Off
Correspondence AddressBurnt Ash House
Cirencester Road Hyde
Minchinhampton
Gloucestershire
GL6 8PE
Wales
Director NameRichard Charles Surface
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1998(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 June 1999)
RoleManaging Director
Correspondence Address52 Ovington Street
London
SW3 2JB
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(9 months, 1 week 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(11 months, 4 weeks 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(1 year, 10 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(2 years, 6 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(2 years, 11 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(3 years, 2 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
Appointed08 April 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (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(4 years 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(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleManaging Director
Correspondence Address32 Melvinshaw
Leatherhead
KT22 8SX
Director NameThomas Matthew George Corrin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2007)
RolePrivate Equity Investor
Correspondence Address118 Dulwich Village
London
SE21 7AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£1,191,000
Cash£1,124,000
Current Liabilities£25,000

Accounts

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

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a members' voluntary winding up (4 pages)
4 July 2008Liquidators statement of receipts and payments to 10 September 2008 (7 pages)
25 September 2007Registered office changed on 25/09/07 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
24 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2007Appointment of a voluntary liquidator (1 page)
24 September 2007Declaration of solvency (3 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
12 July 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
5 October 2006Director's particulars changed (1 page)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (4 pages)
16 February 2006Director's particulars changed (1 page)
24 July 2005Return made up to 14/07/05; full list of members (6 pages)
18 May 2005Full accounts made up to 31 December 2004 (13 pages)
28 April 2005New director appointed (3 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Memorandum and Articles of Association (18 pages)
20 July 2004Return made up to 14/07/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (3 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 (12 pages)
19 August 2003Return made up to 14/07/03; full list of members (6 pages)
6 February 2003New director appointed (2 pages)
6 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)
21 May 2002Full accounts made up to 31 December 2001 (11 pages)
18 April 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)
14 September 2001Return made up to 14/07/01; full list of members (5 pages)
23 July 2001Director resigned (1 page)
6 July 2001New director appointed (3 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 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)
2 January 2001Director resigned (1 page)
22 August 2000Return made up to 14/07/00; full list of members (9 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
19 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Full accounts made up to 31 December 1999 (10 pages)
27 July 1999Return made up to 14/07/99; full list of members (12 pages)
6 July 1999Director resigned (1 page)
26 April 1999New director appointed (4 pages)
9 March 1999Director resigned (1 page)
19 January 1999Ad 10/12/98-11/12/98 £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
15 December 1998£ nc 1000/1000000 09/12/98 (1 page)
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1998New director appointed (2 pages)
13 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 August 1998Memorandum and Articles of Association (17 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (3 pages)
19 August 1998New director appointed (2 pages)
18 August 1998Company name changed turnbonus LIMITED\certificate issued on 19/08/98 (2 pages)
14 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 July 1998Incorporation (13 pages)