Company NameInternet Life Assurance Company Limited
Company StatusDissolved
Company Number00774272
CategoryPrivate Limited Company
Incorporation Date17 September 1963(60 years, 7 months ago)
Previous NameMilton Keynes Life Assurance Company Limited

Business Activity

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

Directors

Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(40 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameMr Leslie Michael Etheridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(40 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressSteppe House
Marden
Tonbridge
Kent
TN12 9HD
Director NameMr Paul Evan Oldham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(40 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleRetired Investment Manager
Correspondence Address15 Hermitage Lane
Barming
Maidstone
Kent
ME16 9NR
Director NameChristopher Boorer Russell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(40 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleActuary Tax Consultant
Correspondence AddressLong Meadow Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TZ
Secretary NameAndrew Prior
NationalityBritish
StatusCurrent
Appointed10 October 2003(40 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address28 St James Road
Tunbridge Wells
Kent
TN1 2JZ
Director NameWilliam Gordon Kilpatrick
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 October 2003)
RoleAccountant
Correspondence AddressHatchers Malvern Road
Hill Brow
Liss
Hampshire
GU33 7PZ
Director NameMr John Dering Nettleton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewington House
Warborough
Oxfordshire
OX10 7AG
Secretary NameWilliam Gordon Kilpatrick
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressHatchers Malvern Road
Hill Brow
Liss
Hampshire
GU33 7PZ
Director NameMichael William Sullivan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(32 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AW
Director NameNigel John Cooke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(34 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 March 2002)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Totternhoe Road
Eaton Bray
Bedfordshire
LU6 2BD
Director NameMr Alexander Scott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(39 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 October 2003)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOakburn
Dodds Lane
Pyrford
Surrey
GU22 8UW

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£846,679

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 January 2005Dissolved (1 page)
4 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2004Registered office changed on 07/06/04 from: the great hall mount pleasant road tunbridge wells kent TN1 1RG (1 page)
2 June 2004Appointment of a voluntary liquidator (2 pages)
2 June 2004Declaration of solvency (3 pages)
2 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 December 2003Full accounts made up to 30 June 2003 (8 pages)
28 October 2003Registered office changed on 28/10/03 from: swan court petersfield hants GU32 3AF (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
8 April 2003Full accounts made up to 30 June 2002 (8 pages)
7 March 2003New director appointed (2 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 May 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 June 2001 (8 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 April 2001Full accounts made up to 30 June 2000 (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 April 1999Full accounts made up to 30 June 1998 (8 pages)
25 January 1999Return made up to 31/12/98; no change of members (7 pages)
16 March 1998New director appointed (2 pages)
11 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 January 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
17 February 1997Company name changed milton keynes life assurance com pany LIMITED\certificate issued on 18/02/97 (2 pages)
27 January 1997Return made up to 31/12/96; full list of members (8 pages)
12 December 1996Full accounts made up to 30 June 1996 (7 pages)
17 May 1996New director appointed (3 pages)
15 March 1996Director resigned (1 page)
8 March 1996Full accounts made up to 30 June 1995 (7 pages)
14 January 1991Full accounts made up to 30 June 1990 (11 pages)