Company NameLondon Life Linked Assurances Limited
Company StatusDissolved
Company Number01396188
CategoryPrivate Limited Company
Incorporation Date26 October 1978(45 years, 6 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusClosed
Appointed19 February 2001(22 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 04 October 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 04 October 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Charlton Lane
West Farleigh
Kent
ME15 0NU
Director NameJohn Simon Bertie Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 04 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Mingle Lane
Stapleford
Cambridge
Cambridgeshire
CB2 5SY
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Director NameBruce Ernest Radley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 1995)
RoleActuary
Correspondence Address20 Nelmes Road
Hornchurch
Essex
RM11 3JA
Director NameMr James Divers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleChartered Accountant
Correspondence AddressSpring Acre Lower Washwell Lane
Painswick
Stroud
Gloucestershire
GL6 6XW
Wales
Secretary NameMr Charles Oliver Beauchamp Meade-King
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
The Common
Shalford
Surrey
GU4 8JE
Director NameGraham Stewart Horrocks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1998)
RoleInsurance Executive
Correspondence Address96 Hillside Road
Portishead
Bristol
Avon
BS20 8LJ
Secretary NameStephen Paul Alexander Kitson
NationalityBritish
StatusResigned
Appointed11 August 1995(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address47 Howard Road
Westbury Park
Bristol
Avon
BS6 7US
Director NameIan David Jordan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 1998)
RoleInsurance Executive
Correspondence AddressFairlawn Sunrise
Wolvershill Road Banwell
Weston Super Mare
Avon
BS24 6LA
Director NameMr Michael John Merrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLong Close
Main Road, Temple Cloud
Bristol
BS39 5DH
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1998)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Director NameMr Stuart Reginald Brothers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1999)
RoleSolicitor
Country of ResidenceWales
Correspondence Address2 Badgers Dene
Mounton Road
Chepstow
Gwent
NP16 5FB
Wales
Director NameMr James Divers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(19 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 1999)
RoleChartered Accountant
Correspondence AddressBurnt Ash House
Cirencester Road Hyde
Minchinhampton
Gloucestershire
GL6 8PE
Wales
Director NameMr Peter Stafford Carr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleActuary
Correspondence AddressWelland House
Tixover
Stamford
Lincolnshire
PE9 3QL
Director NameMr Nicholas James Hurman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 June 2001)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address73 London Road
Southborough
Tunbridge Wells
Kent
TN4 0NS
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed08 May 2001(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmbourne Road
Tooting
London
SW17 8JR
Director NameTrevor James Thompson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 2001(22 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2001)
RoleSales Director
Correspondence AddressGrants
Grants Lane, Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NamePeter James Mullins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 2002(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2004)
RoleDirector Customer Services
Correspondence Address29 Hillfield Road
Oundle
Northamptonshire
PE8 4RQ
Director NameIan Ackerley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(23 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2003)
RoleDirector Of Direct Distributio
Correspondence AddressGrants
Grants Lane Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameIan William Laughlin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2003(24 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleManaging Director
Correspondence Address32 Melvinshaw
Leatherhead
KT22 8SX
Director NameMr Graham Stuart Felston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2007)
RoleGovernance Director
Country of ResidenceBritish Citizen
Correspondence Address28 Mill Road
Yarwell
Peterborough
Cambridgeshire
PE8 6PS
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillgate Street
London
W8 7SR

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,269,000
Cash£63,000
Current Liabilities£4,243,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a members' voluntary winding up (4 pages)
4 July 2008Liquidators statement of receipts and payments to 10 September 2008 (7 pages)
25 September 2007Registered office changed on 25/09/07 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
24 September 2007Declaration of solvency (3 pages)
24 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2007Appointment of a voluntary liquidator (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (18 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2006Memorandum and Articles of Association (9 pages)
9 June 2006Memorandum and Articles of Association (4 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
18 April 2006New director appointed (4 pages)
18 April 2006Director resigned (1 page)
16 February 2006Director's particulars changed (1 page)
17 August 2005Declaration of assistance for shares acquisition (22 pages)
25 May 2005Return made up to 20/05/05; full list of members (6 pages)
18 May 2005Full accounts made up to 31 December 2004 (18 pages)
10 May 2005Declaration of assistance for shares acquisition (5 pages)
10 May 2005Declaration of assistance for shares acquisition (5 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2005New director appointed (4 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Memorandum and Articles of Association (12 pages)
28 May 2004Return made up to 20/05/04; full list of members (6 pages)
18 May 2004Full accounts made up to 31 December 2003 (16 pages)
14 May 2004Director resigned (1 page)
7 May 2004New director appointed (3 pages)
26 April 2004Director's particulars changed (1 page)
15 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
10 October 2003Director's particulars changed (1 page)
28 September 2003Full accounts made up to 31 December 2002 (17 pages)
4 June 2003Return made up to 20/05/03; full list of members (6 pages)
5 February 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
13 November 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
4 August 2002New director appointed (3 pages)
20 June 2002New director appointed (1 page)
20 June 2002New director appointed (1 page)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
18 April 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: spectrum bond street bristol BS1 3AL (1 page)
26 October 2001Director resigned (1 page)
11 October 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
21 June 2001Director resigned (1 page)
11 June 2001Full accounts made up to 31 December 2000 (13 pages)
8 June 2001New director appointed (3 pages)
30 May 2001Return made up to 20/05/01; full list of members (5 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
19 June 2000Return made up to 20/05/00; full list of members (6 pages)
15 June 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
14 March 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
3 September 1999Full accounts made up to 31 December 1998 (14 pages)
3 June 1999Return made up to 20/05/99; no change of members (4 pages)
24 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1999Director resigned (1 page)
22 December 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 December 1997 (15 pages)
16 September 1998New director appointed (3 pages)
3 August 1998Director resigned (1 page)
1 June 1998Return made up to 20/05/98; full list of members (6 pages)
12 February 1998Director resigned (1 page)
11 December 1997Registered office changed on 11/12/97 from: 100 temple st bristol BS1 6EA (1 page)
10 June 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Full accounts made up to 31 December 1996 (15 pages)
8 July 1996Full accounts made up to 31 December 1995 (17 pages)
14 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 September 1995New director appointed (4 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
20 September 1995Full accounts made up to 31 December 1994 (10 pages)
24 July 1990Full accounts made up to 31 December 1989 (8 pages)
12 December 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 1978Incorporation (20 pages)