Company NameProsperity Life Assurance Limited
Company StatusDissolved
Company Number00058469
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1994(93 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 31 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatton House
Hadleigh Road
East Bergholt
Essex
CO7 6QT
Director NameMichael Jaffray De Hauteville Bell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1994(93 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 31 July 2001)
RoleActuary
Correspondence AddressRiver House
Dock Lane, Beaulieu
Brockenhurst
Hampshire
SO42 7YJ
Director NameJohn Vincent Deane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1994(93 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 31 July 2001)
RoleActuary
Correspondence Address53 Warminster Road
Bathampton
Bath
Avon
BA2 6RX
Director NameMr Dereck Edward Humphrey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1994(93 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 31 July 2001)
RoleInformation Systems Director
Correspondence Address110 Frant Road
Thornton Heath
Surrey
CR7 7JU
Director NameChristopher Guthrie Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1994(93 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address8 Redesdale Street
London
SW3 4BH
Director NamePhilip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1994(93 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 31 July 2001)
RoleSolicitor
Correspondence Address73 Park Crescent
Twickenham
Middlesex
TW2 6NS
Secretary NameKenneth Richard Jarrett
NationalityBritish
StatusClosed
Appointed30 December 1994(93 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaycross 23 Windermere Way
Reigate
Surrey
RH2 0LW
Director NameMaurice Frank Stonefrost
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1993)
RoleDirector/Chief Executive
Correspondence Address611 Hood House
Dolphin Square
London
SW1V 3LX
Director NamePhilip Henry Robinson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 1992)
RoleCompany Director
Correspondence AddressStone Hall
Great Mongeham
Deal
Kent
CT14 0HB
Director NameSir Basil Henry David Montgomery
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleRetired Chairman Forestry Commission
Correspondence AddressKinross House
Kinross
KY13 7ET
Scotland
Director NameRight Hon Lord  Merlyn-Rees Of Morley
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleRetired Member Of Parliament
Correspondence Address51 West Square
London
SE11 4SP
Director NamePeter Douglas Lambert
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleGeneral Manager
Correspondence AddressMonckton Lodge 33 Monckton Road
Gosport
Hampshire
PO12 2BG
Director NameSir Peter Harrop
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleRetired Civil Servant
Correspondence Address19 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameDavid Stewart Griffin
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleGroup Company Secretary
Correspondence AddressShepherds Way East Shalford Lane
Shalford
Guildford
Surrey
GU4 8AF
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameJohn Francis Gillespie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Lodge
Borough Green Road, Wrotham
Sevenoaks
Kent
TN15 7RA
Director NamePeter John Dyer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleGroup Actuary And Compliance Manager
Correspondence AddressEasterfields House Easterfields
East Malling
Kent
ME19 6BE
Secretary NameTrevor Charles Groocock
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address28 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameSir John Roger Lovill
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(90 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1994)
RoleDirector Of Property Companies
Correspondence AddressNarroway
Beddingham
Lewes
East Sussex
BN8 6JU
Director NameMr John Philip Barber
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1994(92 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Paul's School House
Langton Road
Tunbridge Wells
Kent
TN4 8XD

Location

Registered AddressCentury House
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,424,000
Cash£19,107,000
Current Liabilities£16,079,000

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
30 January 1996Compulsory strike-off action has been discontinued (1 page)
8 January 1996Scheme of arrangement - amalgamation (14 pages)
14 November 1995First Gazette notice for voluntary strike-off (2 pages)
10 October 1995Voluntary strike-off action has been suspended (2 pages)
25 September 1995O/C re transfer of long term bus (24 pages)
10 July 1995Full accounts made up to 31 December 1994 (15 pages)
28 June 1995Registered office changed on 28/06/95 from: 22 old queen street westminster london SW1H 9HW (1 page)