Company NamePensions Protection Investments Accreditation Board Ltd
Company StatusDissolved
Company Number03887265
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date8 December 2008 (15 years, 4 months ago)
Previous NamePensions Protection And Investments Accreditation Board Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSir Michael Bett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(7 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColet's Well
The Green Otford
Sevenoaks
Kent
TN14 5PD
Director NameMr John Colin Leslie Cox
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(7 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 08 December 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Montpelier Square
London
SW7 1JR
Director NameJohn Akerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 08 December 2008)
RoleSolicitor
Correspondence Address802 Keyes House
Dolphin Square
London
SW15 3NB
Secretary NameMr John Colin Leslie Cox
NationalityBritish
StatusClosed
Appointed03 February 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Montpelier Square
London
SW7 1JR
Director NameMr Roderick Alan Chamberlain
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPykes House
Highclere
Newbury
Berkshire
RG20 9QY
Director NameMr Brian James George Hilton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Lake View
Shoyswell Manor, Sheepstreet Lane
Etchingham
East Sussex
TN19 7AZ
Director NameJennifer Augustine Kirkpatrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressMavis Bank
Church Road Greatworth
Banbury
Oxfordshire
OX17 2DU
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Ferncroft Avenue
London
NW3 7PG
Director NameDr Ann Robinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2006)
RoleFreelance Economist & Board Me
Correspondence AddressNorthridge House
Usk Road
Shirenewton
Monmouthshire
NP16 6RZ
Wales
Director NameMrs Christina Eileen Tietjen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2006)
RoleDirector & Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lonsdale Road
Barnes
London
SW13 9ED
Director NameMiss Helena Maria Wiesner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2006)
RoleConsultant
Correspondence AddressThe Oast House, Willingford Lane
Burwash Weald
Etchingham
East Sussex
TN19 7HR
Secretary NameChristopher Walter Laidlaw
NationalityBritish
StatusResigned
Appointed06 February 2001(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 09 July 2001)
RoleCompany Director
Correspondence AddressSwanbrook Farm
Kempsey Common, Kempsey
Worcester
Worcestershire
WR5 3QF
Secretary NameAnna Cheveley
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2003)
RoleAccountant
Correspondence Address109 Talgarth Road
London
W14 9DJ
Secretary NameCaroline Collins
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2006)
RoleCompany Director
Correspondence Address44 Bradmore Way
Coulsdon
Surrey
CR5 1PA
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,838,000
Net Worth-£930,000
Current Liabilities£1,038,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
10 January 2008Liquidators statement of receipts and payments (9 pages)
15 February 2007Registered office changed on 15/02/07 from: 29 queen annes gate london SW1H 9BU (1 page)
13 December 2006Declaration of solvency (3 pages)
13 December 2006Appointment of a voluntary liquidator (1 page)
13 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
4 January 2006Annual return made up to 26/11/05 (8 pages)
2 June 2005Full accounts made up to 31 December 2004 (15 pages)
7 December 2004Annual return made up to 26/11/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
10 February 2004Secretary's particulars changed (1 page)
2 December 2003Annual return made up to 26/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003New secretary appointed (1 page)
9 June 2003Secretary resigned (1 page)
3 June 2003Full accounts made up to 31 December 2002 (15 pages)
30 May 2003Registered office changed on 30/05/03 from: 100 fetter lane london EC4A 1BN (1 page)
21 May 2003Company name changed pensions protection and investme nts accreditation board LIMITED\certificate issued on 21/05/03 (2 pages)
3 December 2002Annual return made up to 26/11/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Full accounts made up to 31 December 2001 (28 pages)
17 December 2001Annual return made up to 26/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Full accounts made up to 31 December 2000 (14 pages)
13 August 2001Secretary resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
23 January 2001Annual return made up to 26/11/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/01
(3 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 January 2001Memorandum and Articles of Association (8 pages)
24 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (4 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
10 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)