Company NameSun Life Financial Limited
Company StatusDissolved
Company Number00898690
CategoryPrivate Limited Company
Incorporation Date21 February 1967(57 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameSun Life Property Management Limited

Business Activity

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

Directors

Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(27 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 13 January 2004)
RoleMd Axa Real Estate Im
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameRichard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(29 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 13 January 2004)
RoleChartered Accountant
Correspondence Address16 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Director NameStephen Richard Yates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(29 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 13 January 2004)
RoleAsset Manager
Correspondence Address37 Colebrooke Avenue
London
W13 8JZ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed29 December 2000(33 years, 10 months after company formation)
Appointment Duration3 years (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleManaging Director,Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(25 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleManaging Director Slp
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Director NameJohn Dudley Webster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(25 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleManaging Director Slam
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NameJohn Dudley Webster
NationalityBritish
StatusResigned
Appointed28 March 1992(25 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NameMr Anthony James Herbert
NationalityBritish
StatusResigned
Appointed01 July 1992(25 years, 4 months after company formation)
Appointment Duration7 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address21 Tite Street
London
SW3 4JT
Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1996)
RoleDirector & Dev Manager Slp
Correspondence AddressShandon
Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Director NameMr Stephen Michael Parris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address81 Wentworth Drive
Bedford
Bedfordshire
MK41 8QD
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed28 January 1993(25 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed22 February 1993(26 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed10 August 1995(28 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameStephen Richard Yates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(28 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1996)
RoleAsset Manager
Correspondence Address37 Colebrooke Avenue
London
W13 8JZ

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Application for striking-off (1 page)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 May 2002Return made up to 23/04/02; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 May 2001Return made up to 23/04/01; no change of members (5 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 May 2000Return made up to 23/04/00; no change of members (5 pages)
18 April 2000Return made up to 28/03/00; full list of members (10 pages)
13 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(1 page)
14 December 1999Company name changed sun life property management lim ited\certificate issued on 14/12/99 (2 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
26 April 1999Return made up to 28/03/99; full list of members (13 pages)
14 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Auditor's resignation (4 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
15 May 1998Return made up to 28/03/98; full list of members (11 pages)
28 July 1997Auditor's resignation (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (9 pages)
27 April 1997Return made up to 28/03/97; full list of members (11 pages)
29 August 1996Auditor's resignation (2 pages)
11 July 1996Director resigned (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996New director appointed (1 page)
23 April 1996Return made up to 28/03/96; full list of members (9 pages)
22 April 1996Full accounts made up to 31 December 1995 (8 pages)
27 March 1996Director's particulars changed (2 pages)
18 October 1995New director appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (8 pages)
18 April 1995Return made up to 28/03/95; full list of members (14 pages)