Company NameAIB Pension Services Limited
Company StatusDissolved
Company Number03065422
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed05 February 2013(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 04 October 2016)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Colin Aubrey Jennings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMrs Cerian Natasha Gilhooley
StatusClosed
Appointed07 September 2015(20 years, 3 months after company formation)
Appointment Duration1 year (closed 04 October 2016)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameClaire Gertrude Scully
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleAssistant Bank Manager
Correspondence Address138 Cavendish Avenue
Ealing
London
W13 0JN
Director NameBrenda Mary Bellis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSchool House
Flaunden
Hertfordshire
HP3 0PP
Secretary NameClaire Gertrude Scully
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleAssistant Bank Manager
Correspondence Address138 Cavendish Avenue
Ealing
London
W13 0JN
Director NameDaniel Joseph Coveney
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1996(9 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2003)
RoleChartered Accountant
Correspondence Address109 Mount Anville Park
Goatstown
Dublin
14
Director NameTimothy Patrick O'Leary
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1996(9 months, 1 week after company formation)
Appointment Duration10 years (resigned 27 March 2006)
RoleBank Manager
Correspondence Address86 Shrewsbury Lawn
Cabinteely
Dublin
18
Director NameWilliam Martin Kinsella
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1996(9 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 26 August 2009)
RoleBank Executive
Correspondence Address24 Carysoft Downs
Blackrock
Co. Dublin
Ireland
Secretary NameRachel Anne McKeever
NationalityBritish
StatusResigned
Appointed14 March 1996(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1998)
RoleCompany Director
Correspondence Address58 Kingshall
Chapelizod
Dublin
20
Secretary NameDaniel Joseph Coveney
NationalityIrish
StatusResigned
Appointed22 April 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2000)
RoleCompany Director
Correspondence Address109 Mount Anville Park
Goatstown
Dublin
14
Secretary NameRachel Anne McKeever
NationalityBritish
StatusResigned
Appointed26 January 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2001)
RoleCompany Director
Correspondence Address58 Kingshall
Chapelizod
Dublin 20
Irish
Secretary NameDaniel Joseph Coveney
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2003)
RoleCompany Director
Correspondence Address109 Mount Anville Park
Goatstown
Dublin
14
Director NameMr John Burns
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2003(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 May 2007)
RoleBank Manager
Country of ResidenceIreland
Correspondence Address61 Clonlea
Ballinteer
Dublin 16
Ireland
Secretary NameMr John Burns
NationalityIrish
StatusResigned
Appointed16 May 2003(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 May 2007)
RoleBank Manager
Country of ResidenceIreland
Correspondence Address61 Clonlea
Ballinteer
Dublin 16
Ireland
Director NameDavid O'Callaghan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2006(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2009)
RoleBank Manager
Correspondence Address21 Backheath Drive
Clontarf
Dublin 3
Irish
Director NameTanya Barry
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2009)
RoleBank Manager
Correspondence Address4 Parklands Cresent
Maynooth
Co Kildare
Irish
Secretary NameTanya Barry
NationalityIrish
StatusResigned
Appointed23 May 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2009)
RoleCompany Director
Correspondence Address4 Parklands Cresent
Maynooth
Co Kildare
Irish
Director NameMr Simon Peter Boulcott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Tenterden Street
Off Hanover Square
London
W1S 1TE
Secretary NameMs Tiana Jennifer Peck
NationalityBritish
StatusResigned
Appointed26 August 2009(14 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameDavid Schorman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2009(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2013)
RoleBank Manager
Country of ResidenceIreland
Correspondence Address4 Tenterden Street
Off Hanover Square
London
W1S 1TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

2 at £1Rushwood Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
13 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 25 May 2016 (2 pages)
13 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 25 May 2016 (2 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Square London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Square London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
2 October 2013Termination of appointment of David Schorman as a director (1 page)
2 October 2013Termination of appointment of David Schorman as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Appointment of Mr Colin Aubrey Jennings as a director (2 pages)
16 September 2013Appointment of Mr Colin Aubrey Jennings as a director (2 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
15 March 2013Termination of appointment of Simon Boulcott as a director (1 page)
15 March 2013Termination of appointment of Simon Boulcott as a director (1 page)
26 February 2013Appointment of Mr Hugh Anthony O'donnell as a director (2 pages)
26 February 2013Appointment of Mr Hugh Anthony O'donnell as a director (2 pages)
1 October 2012Amended accounts made up to 31 December 2011 (1 page)
1 October 2012Amended accounts made up to 31 December 2011 (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 June 2012Secretary's details changed for Ms. Tiana Jennifer Peck on 23 April 2012 (1 page)
15 June 2012Secretary's details changed for Ms. Tiana Jennifer Peck on 23 April 2012 (1 page)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge UB8 1SA on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge UB8 1SA on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge UB8 1SA on 8 May 2012 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
3 October 2010Amended accounts made up to 31 December 2009 (1 page)
3 October 2010Amended accounts made up to 31 December 2009 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of Tanya Barry as a secretary (1 page)
13 May 2010Termination of appointment of William Kinsella as a director (1 page)
13 May 2010Termination of appointment of William Kinsella as a director (1 page)
13 May 2010Termination of appointment of Tanya Barry as a secretary (1 page)
13 May 2010Termination of appointment of Tanya Barry as a director (1 page)
13 May 2010Termination of appointment of Tanya Barry as a director (1 page)
29 April 2010Director's details changed for David Schorman on 27 April 2010 (3 pages)
29 April 2010Director's details changed for Mr. Simon Peter Boulcott on 27 April 2010 (3 pages)
29 April 2010Director's details changed for Mr. Simon Peter Boulcott on 27 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 27 April 2010 (3 pages)
29 April 2010Director's details changed for David Schorman on 27 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 27 April 2010 (3 pages)
5 February 2010Appointment of David Schorman as a director (3 pages)
5 February 2010Appointment of David Schorman as a director (3 pages)
14 January 2010Termination of appointment of David O'callaghan as a director (2 pages)
14 January 2010Termination of appointment of David O'callaghan as a director (2 pages)
14 September 2009Secretary appointed tiana jennifer peck (2 pages)
14 September 2009Director appointed simon peter boulcott (2 pages)
14 September 2009Secretary appointed tiana jennifer peck (2 pages)
14 September 2009Director appointed simon peter boulcott (2 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 June 2009Return made up to 07/06/09; full list of members (4 pages)
23 June 2009Return made up to 07/06/09; full list of members (4 pages)
24 June 2008Return made up to 07/06/08; full list of members (6 pages)
24 June 2008Return made up to 07/06/08; full list of members (6 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 October 2007Return made up to 07/06/07; full list of members (6 pages)
24 October 2007Return made up to 07/06/07; full list of members (6 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (3 pages)
13 June 2007New secretary appointed (3 pages)
13 June 2007Secretary resigned (1 page)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 June 2006Return made up to 07/06/06; full list of members (8 pages)
21 June 2006Return made up to 07/06/06; full list of members (8 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2005Return made up to 07/06/05; full list of members (8 pages)
20 June 2005Return made up to 07/06/05; full list of members (8 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 June 2003Return made up to 07/06/03; full list of members (7 pages)
27 June 2003Return made up to 07/06/03; full list of members (7 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003Secretary resigned;director resigned (1 page)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 July 2002Return made up to 07/06/02; full list of members (7 pages)
10 July 2002Return made up to 07/06/02; full list of members (7 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 June 2001Return made up to 07/06/01; full list of members (7 pages)
28 June 2001Return made up to 07/06/01; full list of members (7 pages)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 June 2000Return made up to 07/06/00; no change of members (5 pages)
13 June 2000Return made up to 07/06/00; no change of members (5 pages)
22 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 February 2000New secretary appointed (4 pages)
3 February 2000Secretary resigned (2 pages)
3 February 2000New secretary appointed (4 pages)
3 February 2000Secretary resigned (2 pages)
24 June 1999Return made up to 07/06/99; full list of members (6 pages)
24 June 1999Return made up to 07/06/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 June 1998Return made up to 07/06/98; no change of members (5 pages)
24 June 1998Return made up to 07/06/98; no change of members (5 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
4 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 June 1997Return made up to 07/06/97; no change of members (4 pages)
22 June 1997Return made up to 07/06/97; no change of members (4 pages)
8 May 1997Secretary's particulars changed (1 page)
8 May 1997Secretary's particulars changed (1 page)
18 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 June 1996Return made up to 07/06/96; full list of members (6 pages)
30 June 1996Return made up to 07/06/96; full list of members (6 pages)
2 May 1996New director appointed (1 page)
2 May 1996New director appointed (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 May 1996New director appointed (1 page)
2 May 1996New director appointed (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Secretary resigned;director resigned (1 page)
2 May 1996Secretary resigned;director resigned (1 page)
2 May 1996New secretary appointed (1 page)
2 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 May 1996New director appointed (1 page)
2 May 1996New secretary appointed (1 page)
2 May 1996New director appointed (1 page)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Accounting reference date notified as 31/12 (1 page)
14 June 1995Accounting reference date notified as 31/12 (1 page)
7 June 1995Incorporation (22 pages)
7 June 1995Incorporation (22 pages)