Company NamePremier Pension Services Limited
Company StatusDissolved
Company Number03382649
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed31 July 2000(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 20 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr David Clive Seel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCombe House
Ascott
Shipston On Stour
Warcs
CV36 5PP
Director NameMr David Lawrence Samuel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Wents
Oak Lane Cross Keys
Sevenoaks Kent
TN13 1TB
Director NameSteven John Abbott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleInsurance Broker
Correspondence Address4 Park Avenue
Poynton
Stockport
Cheshire
SK12 1QY
Director NameMr Brian Renshaw
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleInsurance Broker
Correspondence Address5 Gunthwaite Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UL
Director NameCory Lane Moulton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1997(same day as company formation)
RolePresident
Correspondence Address168 Cranmer Court
Whiteheads Grove
London
Sw3
Director NameWilliam Laurie Hart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleFinancial Adviser
Correspondence Address8 Greenstiles Lane
Swanland
East Yorkshire
HU14 3NH
Secretary NameMr Ian Miles Robinson
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleAccountant
Correspondence Address44 Cumbrian Way
Wakefield
West Yorkshire
WF2 8JS
Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Grove
London
SW11 6HD
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2002)
RoleCompany Director
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressMarbury Cottage Bentleys Farm Lane
Bentleys Farm Lane Higher Whitley
Warrington
Cheshire
WA4 4QW
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed16 June 1999(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Director NameMr Ian Miles Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address44 Cumbrian Way
Wakefield
West Yorkshire
WF2 8JS
Director NameMr Ian Miles Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address44 Cumbrian Way
Wakefield
West Yorkshire
WF2 8JS
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(11 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1000 at 1Jlt Benefit Solutions Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2009Appointment terminated director michael brown (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 October 2008Director appointed michael terence brown (2 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 06/06/08; full list of members (3 pages)
16 May 2008Company name changed jlt 2007 LIMITED\certificate issued on 19/05/08 (2 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 June 2007Return made up to 06/06/07; full list of members (2 pages)
28 September 2006Company name changed marplace (number 472) LIMITED\certificate issued on 28/09/06 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 June 2006Return made up to 06/06/06; full list of members (2 pages)
27 June 2005Return made up to 06/06/05; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 July 2004Return made up to 06/06/04; full list of members (7 pages)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004Full accounts made up to 31 December 2003 (11 pages)
26 June 2003Return made up to 06/06/03; full list of members (7 pages)
5 June 2003Full accounts made up to 31 December 2002 (12 pages)
25 April 2003Auditor's resignation (3 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
24 June 2002Return made up to 06/06/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
7 June 2001Return made up to 06/06/01; full list of members (6 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (3 pages)
9 August 2000Secretary resigned;director resigned (1 page)
1 August 2000Return made up to 06/06/00; full list of members (7 pages)
13 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 June 2000Full accounts made up to 31 August 1999 (11 pages)
27 March 2000New director appointed (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
8 December 1999Company name changed burke ford personal lines limite d\certificate issued on 09/12/99 (2 pages)
6 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 December 1999Declaration of assistance for shares acquisition (8 pages)
6 October 1999Company name changed swire blanch (personal lines) lt d\certificate issued on 07/10/99 (2 pages)
24 August 1999Director resigned (1 page)
19 July 1999New director appointed (3 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New secretary appointed;new director appointed (3 pages)
7 July 1999New director appointed (3 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
7 July 1999Registered office changed on 07/07/99 from: perseverance house st andrews road huddersfield west yorkshire HD1 6RY (1 page)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 June 1999Return made up to 06/06/99; no change of members (6 pages)
12 April 1999Director resigned (1 page)
11 March 1999Full accounts made up to 31 December 1998 (13 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
19 June 1998Return made up to 06/06/98; full list of members (8 pages)
27 March 1998Full accounts made up to 31 December 1997 (7 pages)
24 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
27 June 1997Ad 06/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 1997New director appointed (3 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (3 pages)
27 June 1997New director appointed (3 pages)
27 June 1997New director appointed (3 pages)
13 June 1997New secretary appointed;new director appointed (3 pages)
12 June 1997Registered office changed on 12/06/97 from: 12 york place leeds LS1 2DS (1 page)
12 June 1997New director appointed (3 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
6 June 1997Incorporation (15 pages)