Company NamePembroke Limited
Company StatusDissolved
Company Number03334485
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NamePricetrial Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameAlan Leslie Piper
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(1 week, 2 days after company formation)
Appointment Duration12 years (closed 14 April 2009)
RoleManaging Director
Correspondence AddressThe Old Forge
Rawridge
Honiton
Devon
EX14 9PX
Secretary NameLucy Mary Charlotte Piper
NationalityBritish
StatusClosed
Appointed23 February 2006(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2009)
RoleSecretary
Correspondence AddressThe Old Forge
Rawbridge
Honiton
Devon
EX14 9PX
Director NameMr Gary Bass
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 week, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2005)
RoleClaims Director
Correspondence AddressSpring Hall 40 Vantorts Road
Sawbridgeworth
Hertfordshire
CM21 9NB
Director NameRobert Chase Mackenzie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 week, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm Ford End
Clavering
Saffron Walden
Essex
CB11 4PU
Secretary NameMiss Elisabeth Anne Richardson
NationalityBritish
StatusResigned
Appointed26 March 1997(1 week, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address13 Mount Hermon Close
Mount Hermon Road
Woking
Surrey
GU22 7TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoman Wall House
1 Crutched Friars
London
EC3N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£206,095
Cash£5,357
Current Liabilities£25,267

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 17/03/06; full list of members (5 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
24 March 2005Return made up to 17/03/05; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 March 2004Return made up to 17/03/04; full list of members (7 pages)
24 March 2003Return made up to 17/03/03; full list of members (6 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 April 2002Return made up to 17/03/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 July 2001Registered office changed on 07/07/01 from: 9TH floor new london house 6 london street london EC3R 7QL (1 page)
10 April 2001Return made up to 17/03/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 March 2000Return made up to 17/03/00; full list of members (7 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 17/03/99; full list of members (7 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 March 1998Return made up to 17/03/98; full list of members (7 pages)
28 May 1997Ad 21/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1997Memorandum and Articles of Association (8 pages)
16 April 1997Company name changed pricetrial LIMITED\certificate issued on 17/04/97 (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
14 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/97
(1 page)
17 March 1997Incorporation (9 pages)