Company NamePep & Isa Managers' Association Limited
Company StatusDissolved
Company Number03600644
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1998(25 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter John Shipp
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TY
Secretary NameMrs Carol Lesley Knight
StatusClosed
Appointed01 October 2009(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 13 December 2011)
RoleCompany Director
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TY
Director NameMrs Angela Ann Knight
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRonans Forest Road
Winkfield Row
Ascot
Berkshire
RG42 6LY
Director NameAnthony Keith Vine-Lott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House Crabtree Lane
Epsom
Surrey
KT18 6PS
Director NameJohn David Brasington
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Lacton Oast The Street
Willesborough
Ashford
Kent
TN24 0JF
Director NameRobert Roxburgh Balfour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Dawyck
Stobo
Peeblesshire
EH45 9JU
Scotland
Secretary NameMr Simon Peter Barrass
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleSecretary
Correspondence Address2 Crathorne Crescent
Middlesbrough
Cleveland
TS5 4PE
Director NameMs Susanna Frances Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 17 October 2006)
RoleManaging Director Partner
Country of ResidenceEngland
Correspondence Address10 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameMr Clive John Shelton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIfds House
St Nicholas Lane
Basildon
Essex
SS15 5FS
Director NameMr Jamie Edward Joseph Macleod
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Upper Street
Breamore
Hampshire
SP6 2BY
Director NameColin Richard Wilson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2005)
RoleManaging Direcrtor
Country of ResidenceEngland
Correspondence AddressBlakeney
St Catherines Road Frimley Green
Camberley
Surrey
GU16 9NP
Director NameLord Howard Emerson Flight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address6 Barton Street
Westminster
London
SW1P 3NG
Director NameJulian Korek
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 2007)
RoleAccountant
Correspondence AddressWood View
Pottersheath Road
Welwyn
Hertfordshire
AL6 9ST
Director NamePeter Paul Thomson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 November 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressMill Place Farm
Kingscote
East Grinstead
West Sussex
RH19 4LG
Director NameMr David Ian White
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWeald House Santers Court
Gills Green
Cranbrook
Kent
TN18 5EQ
Director NameDouglas James Naismith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2006)
RoleManaging Director Fidelity Inv
Correspondence AddressRisebridge Barn
Ranters Lane
Goudhurst
Kent
TN17 1HN
Director NameGareth Anthony Adams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(8 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 November 2007)
RoleRegulatory Adviser
Country of ResidenceEngland
Correspondence AddressBadsell Park Farm Oast
Crittenden Road Matfield
Tonbridge
Kent
TN12 7EW

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TY
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011Application to strike the company off the register (3 pages)
23 August 2011Application to strike the company off the register (3 pages)
17 August 2011Annual return made up to 20 July 2011 no member list (2 pages)
17 August 2011Annual return made up to 20 July 2011 no member list (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 August 2010Appointment of Mrs Carol Lesley Knight as a secretary (1 page)
13 August 2010Appointment of Mrs Carol Lesley Knight as a secretary (1 page)
13 August 2010Annual return made up to 20 July 2010 no member list (2 pages)
13 August 2010Termination of appointment of Simon Barrass as a secretary (1 page)
13 August 2010Director's details changed for Peter John Shipp on 13 August 2010 (2 pages)
13 August 2010Termination of appointment of Simon Barrass as a secretary (1 page)
13 August 2010Annual return made up to 20 July 2010 no member list (2 pages)
13 August 2010Director's details changed for Peter John Shipp on 13 August 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 August 2009Registered office changed on 12/08/2009 from dakota house 25 falcon court preston farm industrial estate stockton-on-tees cleveland TS18 3TY (1 page)
12 August 2009Annual return made up to 20/07/09 (2 pages)
12 August 2009Annual return made up to 20/07/09 (2 pages)
12 August 2009Registered office changed on 12/08/2009 from dakota house 25 falcon court preston farm industrial estate stockton-on-tees cleveland TS18 3TY (1 page)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 September 2008Registered office changed on 24/09/2008 from cleveland business centre 1 watson street middlesbrough TS1 2RQ (1 page)
24 September 2008Registered office changed on 24/09/2008 from cleveland business centre 1 watson street middlesbrough TS1 2RQ (1 page)
22 July 2008Annual return made up to 20/07/08 (2 pages)
22 July 2008Annual return made up to 20/07/08 (2 pages)
22 July 2008Secretary's Change of Particulars / simon barrass / 01/01/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 30 percy street, now: crathorne crescent; Post Code was: TS1 4DE, now: TS5 4PE; Country was: , now: united kingdom; Occupation was: , now: company secretary (2 pages)
22 July 2008Secretary's change of particulars / simon barrass / 01/01/2007 (2 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 August 2007Annual return made up to 20/07/07 (7 pages)
20 August 2007Annual return made up to 20/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
20 November 2006Accounts for a small company made up to 30 June 2006 (5 pages)
20 November 2006Accounts for a small company made up to 30 June 2006 (5 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
15 August 2006Annual return made up to 20/07/06 (7 pages)
15 August 2006Annual return made up to 20/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2006Memorandum and Articles of Association (29 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2006Memorandum and Articles of Association (29 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
15 August 2005Annual return made up to 20/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2005Annual return made up to 20/07/05 (7 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
19 August 2004Annual return made up to 20/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Annual return made up to 20/07/04 (7 pages)
14 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2003Accounts for a small company made up to 30 June 2003 (5 pages)
30 September 2003Accounts for a small company made up to 30 June 2003 (5 pages)
20 August 2003Annual return made up to 20/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Annual return made up to 20/07/03 (7 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
26 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
26 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
10 August 2002Annual return made up to 20/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2002Annual return made up to 20/07/02 (8 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
1 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
1 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2001Annual return made up to 20/07/01 (6 pages)
10 August 2001Annual return made up to 20/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001New director appointed (3 pages)
16 May 2001New director appointed (3 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Memorandum and Articles of Association (27 pages)
27 September 2000Memorandum and Articles of Association (27 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 July 2000Annual return made up to 20/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 2000Annual return made up to 20/07/00 (5 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 September 1999New director appointed (3 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (3 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
17 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
17 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
5 August 1999Annual return made up to 20/07/99 (11 pages)
5 August 1999Annual return made up to 20/07/99 (11 pages)
5 May 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
5 May 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
20 July 1998Incorporation (40 pages)