Company NameProvincial Trust Limited
Company StatusDissolved
Company Number02465504
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameTimothy John Goulter Bennett
NationalityBritish
StatusClosed
Appointed20 December 2000(10 years, 10 months after company formation)
Appointment Duration3 years (closed 13 January 2004)
RoleCompany Director
Correspondence Address28 Kendal Green
Kendal
Cumbria
LA9 5PN
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 13 January 2004)
RoleCeo Axa Insurance
Correspondence Address14 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NamePatrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 13 January 2004)
RoleFinance Director
Correspondence AddressGrove Cottage
Nayland Road, Great Horkesley
Colchester
Essex
CO6 4AG
Director NameMichael Hart
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(11 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 1995)
RoleChief Executive
Correspondence Address2 Wilton Close
Halton Road
Lancaster
Lancashire
LA1 2TL
Director NameCharles Frederick Eardley Shakerley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(11 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 1994)
RoleChairman Of Provincial Group P
Correspondence AddressCudworth Manor
Newdigate
Surrey
Rh5
Director NameJohn Hunter Maxwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(11 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1992)
RoleChief Executive Provincial Group Plc
Correspondence Address17 Cliveden Place
London
SW1W 8LA
Director NamePhilip Victor Hoyle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(11 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 1994)
RoleSecretary Of Provincial Group Plc
Country of ResidenceEngland
Correspondence Address2 Lumley Road
Kendal
Cumbria
LA9 5HT
Secretary NameRichard Henderson Perry
NationalityBritish
StatusResigned
Appointed25 January 1991(11 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressSilver Home 23 Kendal Green
Kendal
Cumbria
LA9 5PN
Secretary NameTimothy John Goulter Bennett
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address1 Dodding Holme
Mealbank
Kendal
Cumbria
LA8 9DH
Director NameAnthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1997)
RoleManaging Director
Correspondence AddressThe Farmhouse
Methven
Perth
PH1 3RE
Scotland
Director NameDr Phillip Edward Judkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NamePhilip Victor Hoyle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 July 1998)
RoleSenior Executive Axa Group
Country of ResidenceEngland
Correspondence Address2 Lumley Road
Kendal
Cumbria
LA9 5HT
Secretary NameGraham Claude Whitwham
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address33 Dugg Hill
Heversham
Milnthorpe
Cumbria
LA7 7EF
Director NameJames McGuinness
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1999)
RoleFinance Director
Correspondence Address1 Calderglen Road
East Kilbride
Glasgow
Lanarkshire
G74 2LQ
Scotland
Director NameWilliam Paton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1999)
RoleDirector Of Operations
Correspondence AddressWell House Murley Moss Lane
Kendal
Cumbria
LA9 7NL
Secretary NameMichael Charles Waterton
NationalityBritish
StatusResigned
Appointed31 October 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2000)
RoleCompany Director
Correspondence Address17 Bowland Drive
Kendal
Cumbria
LA9 6LT
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllt A'Bruaich
Kiltarlity
Inverness-Shire
IV4 7HX
Scotland
Director NameFrancois Xavier Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2002(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 April 2003)
RoleUnderwriting & Claims Director
Correspondence Address17 Saint Georges Road
Twickenham
Middlesex
TW1 1QS

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Application for striking-off (1 page)
4 May 2003Director resigned (1 page)
26 February 2003Return made up to 25/01/03; full list of members (7 pages)
25 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 May 2002New director appointed (2 pages)
29 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
20 March 2002Director resigned (1 page)
9 March 2002Return made up to 25/01/02; full list of members (6 pages)
16 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
16 February 2001Return made up to 25/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
10 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
7 October 1999New director appointed (2 pages)
18 August 1999New director appointed (3 pages)
10 August 1999Director resigned (1 page)
3 February 1999Return made up to 25/01/99; full list of members (6 pages)
18 November 1998New secretary appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 July 1998Director resigned (1 page)
16 February 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 1998Location of debenture register (1 page)
21 January 1998Location of register of members (1 page)
21 January 1998Location of register of directors' interests (1 page)
7 January 1998Registered office changed on 07/01/98 from: sand aire house stramongate kendal cumbria LA9 4BE (1 page)
7 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
21 July 1997Auditor's resignation (1 page)
3 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 February 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1996Auditor's resignation (1 page)
3 April 1996Full accounts made up to 31 December 1995 (7 pages)
14 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
27 March 1995Full accounts made up to 31 December 1994 (7 pages)
6 April 1990Memorandum and Articles of Association (6 pages)