SAVE & PROSPER PENSIONS LIMITED

Register to unlock more data on OkredoRegister

SAVE & PROSPER PENSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00615364

Incorporation date

21/11/1958

Size

Full

Contacts

Registered address

Registered address

Harbour House Port Way, Ashton On Ribble, Preston, Lancashire PR2 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1977)
dot icon22/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/10/2012
First Gazette notice for voluntary strike-off
dot icon02/10/2012
Application to strike the company off the register
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon31/05/2011
Miscellaneous
dot icon23/05/2011
Auditor's resignation
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/01/2011
Appointment of Teerry Marris as a director
dot icon19/01/2011
Appointment of Winifred Mary Fishwick as a secretary
dot icon19/01/2011
Appointment of Kenneth Owen Romney as a director
dot icon19/01/2011
Appointment of Graham Leslie Kettleborough as a director
dot icon19/01/2011
Appointment of Peter William Wright as a director
dot icon19/01/2011
Appointment of Peter William Mason as a director
dot icon10/01/2011
Registered office address changed from Harbour House Port Way Ashton-on-Ribble Preston Lancashire PR2 2PR England on 2011-01-10
dot icon31/12/2010
Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary
dot icon20/12/2010
Termination of appointment of Daniel Watkins as a director
dot icon20/12/2010
Termination of appointment of Roger Thompson as a director
dot icon20/12/2010
Termination of appointment of Ioan Roberts as a director
dot icon20/12/2010
Termination of appointment of James Broderick as a director
dot icon20/12/2010
Termination of appointment of Peter Ball as a director
dot icon20/12/2010
Registered office address changed from 125 London Wall London EC2Y 5AJ on 2010-12-20
dot icon07/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon06/09/2010
Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 2010-08-01
dot icon16/08/2010
Appointment of Mr Roger Martin James Thompson as a director
dot icon13/08/2010
Termination of appointment of Jpmorgan Asset Management Marketing Limited as a director
dot icon09/08/2010
Appointment of Mr. Ioan William Roberts as a director
dot icon05/08/2010
Appointment of Mr. James Baldridge Broderick as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
-
dot icon24/03/2010
Rectified TM01 was removed from the public register on 7TH july 2010 as it was factually inaccurate.
dot icon17/02/2010
Appointment of Mr. Daniel Watkins as a director
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 01/08/09; full list of members
dot icon17/12/2008
Secretary's Change Of Particulars Jp Morgan Secretaries (uk) LIMITED Logged Form
dot icon19/11/2008
Appointment Terminated Secretary lee green
dot icon19/11/2008
Secretary's Change of Particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 / HouseName/Number was: , now: 125; Street was: 10 aldermanbury, now: london wall; Post Code was: EC2V 7RF, now: EC2Y 5AJ; Country was: , now: england
dot icon10/09/2008
Return made up to 01/08/08; full list of members
dot icon14/07/2008
Director appointed peter james ball
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon02/08/2007
Return made up to 01/08/07; full list of members
dot icon22/06/2007
Particulars of mortgage/charge
dot icon15/04/2007
Full accounts made up to 2006-12-31
dot icon13/12/2006
Particulars of mortgage/charge
dot icon03/08/2006
Return made up to 01/08/06; full list of members
dot icon02/08/2006
Registered office changed on 02/08/06 from: 125 london wall london EC2Y 5AY
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon07/10/2005
Return made up to 01/08/05; full list of members
dot icon07/10/2005
Location of register of members
dot icon07/10/2005
Director's particulars changed
dot icon20/07/2005
Secretary's particulars changed
dot icon04/05/2005
Registered office changed on 04/05/05 from: 10 aldermanbury london EC2V 7RF
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon07/09/2004
Return made up to 07/08/04; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon15/09/2003
Return made up to 07/08/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
New secretary appointed
dot icon11/02/2003
Ad 30/01/03--------- £ si 10000000@1=10000000 £ ic 20000000/30000000
dot icon11/02/2003
Nc inc already adjusted 30/01/03
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon27/01/2003
Auditor's resignation
dot icon17/10/2002
Ad 07/10/02--------- £ si 5000000@1=5000000 £ ic 15000000/20000000
dot icon04/10/2002
Director's particulars changed
dot icon04/10/2002
Return made up to 07/08/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon06/12/2001
Resolutions
dot icon05/12/2001
Director resigned
dot icon17/09/2001
Return made up to 07/08/01; full list of members
dot icon17/09/2001
Director's particulars changed
dot icon05/09/2001
Location of register of members
dot icon14/08/2001
New director appointed
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon12/09/2000
Return made up to 07/08/00; full list of members
dot icon07/09/2000
Registered office changed on 07/09/00 from: finsbury dials 20,finsbury street london EC2Y 9AY
dot icon18/08/2000
Secretary's particulars changed
dot icon28/03/2000
Location of register of members
dot icon26/01/2000
Secretary's particulars changed
dot icon17/12/1999
New secretary appointed
dot icon06/12/1999
Secretary resigned
dot icon03/12/1999
Full accounts made up to 1999-03-31
dot icon13/08/1999
Return made up to 07/08/99; no change of members
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon11/08/1998
Return made up to 07/08/98; full list of members
dot icon29/01/1998
New director appointed
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Director resigned
dot icon03/10/1997
Full accounts made up to 1997-03-31
dot icon07/08/1997
Return made up to 07/08/97; no change of members
dot icon16/04/1997
New secretary appointed
dot icon16/04/1997
New secretary appointed
dot icon06/02/1997
Secretary resigned
dot icon10/12/1996
New secretary appointed
dot icon06/12/1996
New secretary appointed
dot icon06/12/1996
New secretary appointed
dot icon06/12/1996
New secretary appointed
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
Secretary resigned
dot icon11/10/1996
Return made up to 07/08/96; no change of members
dot icon11/10/1996
Director's particulars changed
dot icon11/10/1996
Director's particulars changed
dot icon11/10/1996
Location of debenture register
dot icon11/10/1996
Location of register of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon15/11/1995
Registered office changed on 15/11/95 from: 1 finsbury avenue london EC2M 2QY
dot icon12/10/1995
Secretary's particulars changed
dot icon06/09/1995
Return made up to 07/08/95; full list of members
dot icon20/07/1995
New secretary appointed
dot icon20/07/1995
New secretary appointed
dot icon20/07/1995
New secretary appointed
dot icon27/06/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-03-31
dot icon31/10/1994
New secretary appointed
dot icon31/10/1994
New secretary appointed
dot icon31/10/1994
New secretary appointed
dot icon31/10/1994
New secretary appointed
dot icon17/08/1994
Return made up to 07/08/94; full list of members
dot icon18/02/1994
New director appointed
dot icon25/01/1994
Resolutions
dot icon25/01/1994
Resolutions
dot icon25/01/1994
Resolutions
dot icon25/01/1994
Resolutions
dot icon03/10/1993
Full accounts made up to 1993-03-31
dot icon08/09/1993
Return made up to 07/08/93; no change of members
dot icon11/08/1993
New secretary appointed
dot icon11/08/1993
Secretary resigned
dot icon14/10/1992
Full accounts made up to 1992-03-31
dot icon23/09/1992
Resolutions
dot icon27/08/1992
Return made up to 07/08/92; no change of members
dot icon17/12/1991
Return made up to 17/08/91; full list of members
dot icon21/11/1991
Full accounts made up to 1991-03-31
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Ad 28/03/91--------- £ si 5000000@1=5000000 £ ic 10000000/15000000
dot icon13/01/1991
Full accounts made up to 1990-03-31
dot icon01/10/1990
Return made up to 07/08/90; full list of members
dot icon03/07/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
Ad 30/03/90--------- £ si 6000000@1=6000000 £ ic 4000000/10000000
dot icon23/05/1990
Resolutions
dot icon23/05/1990
£ nc 4000000/20000000 30/03/90
dot icon24/04/1990
Ad 30/03/90--------- £ si 6000000@1=6000000 £ ic 4000000/10000000
dot icon24/04/1990
Resolutions
dot icon24/04/1990
£ nc 4000000/14000000 30/03/90
dot icon15/03/1990
Secretary resigned;new secretary appointed
dot icon02/10/1989
Full accounts made up to 1989-03-31
dot icon02/10/1989
Return made up to 07/08/89; full list of members
dot icon17/08/1988
Return made up to 08/08/88; full list of members
dot icon17/08/1988
Full accounts made up to 1987-12-31
dot icon12/08/1988
Accounting reference date extended from 31/12 to 31/03
dot icon05/11/1987
Particulars of mortgage/charge
dot icon20/10/1987
Return made up to 10/08/87; full list of members
dot icon20/10/1987
Full accounts made up to 1986-12-31
dot icon21/08/1986
Full accounts made up to 1985-12-31
dot icon21/08/1986
Return made up to 06/08/86; full list of members
dot icon19/09/1980
Accounts made up to 2079-12-31
dot icon24/08/1979
Accounts made up to 2078-12-31
dot icon02/10/1978
Accounts made up to 2077-12-31
dot icon11/07/1977
Accounts made up to 2076-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Linda Clare
Secretary
14/10/1994 - 22/11/1996
2
Sanders, Sarah Elizabeth
Secretary
19/07/1993 - 30/11/1999
4
Russell, Ian Charles
Secretary
26/06/1995 - 22/11/1996
2
Potts, Raymond George
Secretary
04/12/1996 - 14/01/1998
2
Parker, Angela Mary
Secretary
14/10/1994 - 22/11/1996
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAVE & PROSPER PENSIONS LIMITED

SAVE & PROSPER PENSIONS LIMITED is an(a) Dissolved company incorporated on 21/11/1958 with the registered office located at Harbour House Port Way, Ashton On Ribble, Preston, Lancashire PR2 2PR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAVE & PROSPER PENSIONS LIMITED?

toggle

SAVE & PROSPER PENSIONS LIMITED is currently Dissolved. It was registered on 21/11/1958 and dissolved on 22/01/2013.

Where is SAVE & PROSPER PENSIONS LIMITED located?

toggle

SAVE & PROSPER PENSIONS LIMITED is registered at Harbour House Port Way, Ashton On Ribble, Preston, Lancashire PR2 2PR.

What does SAVE & PROSPER PENSIONS LIMITED do?

toggle

SAVE & PROSPER PENSIONS LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for SAVE & PROSPER PENSIONS LIMITED?

toggle

The latest filing was on 22/01/2013: Final Gazette dissolved via voluntary strike-off.