Company NamePensions Central Library Limited
Company StatusDissolved
Company Number03153433
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date20 October 2009 (14 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 Graham Richard Farren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 20 October 2009)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressBeltrees Park Road
Stoke Poges
Slough
Berkshire
SL2 4PA
Director NameMr Andrew Hamilton Yeomans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 20 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Secretary NameMrs Sandra Janet Honess
NationalityBritish
StatusClosed
Appointed30 April 2007(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Roland Way
London
SW7 3RF
Director NameIan Edwards
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleConsulting Actuary
Correspondence AddressThe Old Orchard 80 West Street
Ewell Village
Surrey
KT17 1XH
Director NameDavid Paul Hager
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressMallards Point Grafham
Bramley
Guildford
Surrey
GU5 0LH
Director NameMr Andrew Hamilton Yeomans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Secretary NameMr Andrew Hamilton Yeomans
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Director NameJames Michael Bruce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(3 weeks after company formation)
Appointment Duration11 months (resigned 13 January 1997)
RolePensions Consultant
Correspondence AddressGarden Flat 28 Fellows Road
London
NW3 3LH
Director NameMichael Ashley Posner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(3 weeks after company formation)
Appointment Duration11 months (resigned 13 January 1997)
RoleConsulting Actuary
Correspondence Address12 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameRoger Stephen Parkin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(8 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2004)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressEbbisham Lodge 1 Downs Avenue
Epsom
Surrey
KT18 5HQ
Secretary NameMs Deborah Jane Robinson
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address128 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
4 March 2009Return made up to 26/01/09; full list of members (5 pages)
25 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
4 February 2008Location of debenture register (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
13 February 2007Return made up to 26/01/07; full list of members (5 pages)
27 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
16 February 2006Return made up to 26/01/06; full list of members (5 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 February 2005Return made up to 26/01/05; full list of members (5 pages)
13 December 2004Director resigned (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 September 2004Location of register of members (non legible) (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
13 May 2004Return made up to 26/01/04; full list of members (5 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 55 east stree epsom surrey KT17 1BP (1 page)
7 November 2003Auditor's resignation (1 page)
5 March 2003Full accounts made up to 30 April 2002 (9 pages)
5 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
9 February 2003Return made up to 26/01/03; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (9 pages)
26 March 2001Auditor's resignation (1 page)
16 February 2001Full accounts made up to 30 April 2000 (9 pages)
13 February 2001Return made up to 26/01/01; full list of members (6 pages)
21 February 2000Return made up to 26/01/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
12 February 1999Return made up to 26/01/99; no change of members (4 pages)
19 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
6 February 1998Return made up to 26/01/98; no change of members (4 pages)
21 January 1998Full accounts made up to 30 April 1997 (9 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
15 February 1996Accounting reference date notified as 30/04 (1 page)
15 February 1996Secretary resigned;director resigned (1 page)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (3 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996New director appointed (2 pages)
26 January 1996Incorporation (17 pages)