Company NameTSB Life Limited
Company StatusDissolved
Company Number00910851
CategoryPrivate Limited Company
Incorporation Date17 July 1967(56 years, 9 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameTracey Caroline Nicholls
NationalityBritish
StatusClosed
Appointed01 October 2006(39 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address7 Brunstane Road
Edinburgh
EH15 2EZ
Scotland
Director NameMr James McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(40 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Director NameMr Neil Lindsay Nicholson Machray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(41 years after company formation)
Appointment Duration8 months, 3 weeks (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rhodes Park
North Berwick
East Lothian
EH39 5NA
Scotland
Director NameFrederick John Randall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1996)
RoleChartered Accountant
Correspondence AddressWalnut Tree House
Ladywood
Droitwich
Worcestershire
WR9 0AL
Director NameMichael Charles Ramsay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(25 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressThe Lodge
Allington
Salisbury
Wiltshire
SP4 0DA
Director NameMichael Richard Poulding
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(25 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 June 2002)
RoleCompany Director
Correspondence AddressPillhill Lodge
Monxton
Andover
Hampshire
SP11 8AL
Director NameSir Mervyn Kay Pedelty
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address90 Campden Hill Court
Campden Hill Road
London
W8 7HW
Director NameMrs Barbara Ann Reilly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1996)
RoleFinance Director
Correspondence Address4 Sorley Close
Marlborough
Wiltshire
SN8 1UH
Director NameMr Archibald Gerard Kane
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 1994)
RoleDirector Of Financial Control
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Old Sun Wharf No 40 Narrow Street
Limehouse
London
E14 8DG
Director NameMichael John Sommers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(25 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 October 1993)
RoleMarketing And Premises Director
Country of ResidenceEngland
Correspondence AddressBeth House
Norrels Drive, East Horsley
Leatherhead
Surrey
KT24 5DR
Director NameGeoffrey George Gray
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1994)
RoleCompany Director
Correspondence AddressLoddington Lodge
Loddington
Kettering
Northamptonshire
NN14 1LH
Director NameJohn Kenneth Elbourne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 1996)
RoleManaging Director
Correspondence Address1 Lissoms Road
Chipstead
Surrey
CR5 3LE
Secretary NameLuke Henry Walter March
NationalityBritish
StatusResigned
Appointed02 February 1993(25 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed12 November 1993(26 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Director NamePeter George Edwin Ayliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1997)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Pacific Wharf
165 Rotherhithe Street
London
SE16 5QF
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed12 May 1994(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 1995)
RoleCompany Director
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Director NameFinian O'Boyle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 1997)
RoleBanker
Correspondence AddressBallimore Paddock Field
Chilbolton
Hampshire
SO20 6AU
Secretary NameRoger Quentin Phillips
NationalityBritish
StatusResigned
Appointed18 May 1995(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address6 Norman Road
St Cross
Winchester
Hampshire
SO23 9PW
Director NamePaul Patrick Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(29 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 February 1997)
RoleBanker
Correspondence AddressHamilton House
48 Middlefield Lane
Hagley
West Midlands
DY9 0PX
Director NameAlison Clare Barker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(29 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 April 1997)
RoleSolicitor
Correspondence Address7 Lakeside Close
Charlton
Andover
Hampshire
SP10 4AY
Director NameDennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(29 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1997)
RoleGeneral Manager
Correspondence Address6 Druid Close
Stoke Bishop
Bristol
BS9 1RZ
Director NameMark Howe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 1997)
RoleMarketing Financial Services
Correspondence AddressRose Cottage Green Road
Thorpe Green
Egham
Surrey
TW20 8QN
Secretary NameHelen Suzanne Rodgers
NationalityBritish
StatusResigned
Appointed18 July 1996(29 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2001)
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Director NameStephen Andrew Maran
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(29 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleGroup Director
Correspondence Address17 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameRoy John Spragg
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2000)
RoleFinance Director Actuary
Correspondence AddressBroadway Cottage
Pluckley Road
Charing Ashford
Kent
TN27 0AQ
Director NameTrevor John Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(29 years, 10 months after company formation)
Appointment Duration5 years (resigned 05 June 2002)
RoleDirector Risk And Chief Com Of
Correspondence Address11 Roper Close
Parkwood
Rainham
Kent
ME8 9QX
Director NameDeborah Susan Gorski
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 February 2000)
RoleCompany Director
Correspondence AddressRidge House 19 East Ridgeway
Cuffley
Hertfordshire
EN6 4AW
Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusResigned
Appointed11 October 2001(34 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameMalcolm Leslie Sykes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleBank Assurance
Correspondence Address8 Bishops Court Gardens
Chelmsford
Essex
CM2 6AZ
Director NameMr James McConville
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(36 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Director NameDr Michael David Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(36 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2008)
RoleActuary
Correspondence Address8 Morham Park
Edinburgh
EH10 5GF
Scotland
Secretary NameSharon Anne Garrard
NationalityBritish
StatusResigned
Appointed03 October 2003(36 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressSharian
67 Beck Lane
Beckenham
Kent
BR3 4RG
Director NameGordon John Cummins
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed13 March 2006(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2008)
RoleCompany Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameAlasdair Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(38 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2006)
RoleCompany Director
Correspondence AddressWest Lodge
Blairlogie
Stirling
FK9 5QE
Scotland

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Declaration of solvency (3 pages)
30 October 2008Registered office changed on 30/10/2008 from charlton place andover hampshire SP10 1RE (1 page)
22 August 2008Director appointed neil lindsay nicholson machray (2 pages)
29 July 2008Appointment terminated director michael green (1 page)
5 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
18 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
7 February 2007Director resigned (1 page)
13 November 2006Director resigned (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
11 May 2006New director appointed (4 pages)
8 May 2006Director resigned (1 page)
13 March 2006Director's particulars changed (1 page)
9 February 2006Return made up to 28/01/06; full list of members (5 pages)
22 November 2005Director resigned (1 page)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 February 2005Return made up to 28/01/05; full list of members (6 pages)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 February 2004Director's particulars changed (2 pages)
7 February 2004Return made up to 28/01/04; full list of members (6 pages)
24 December 2003Secretary's particulars changed (1 page)
22 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (1 page)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
21 July 2003Director resigned (1 page)
6 April 2003Location - directors interests register: non legible (2 pages)
4 April 2003Location of register of members (non legible) (1 page)
12 February 2003Return made up to 28/01/03; full list of members (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
19 February 2002Return made up to 28/01/02; full list of members (6 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 March 2001Director's particulars changed (1 page)
26 February 2001Return made up to 28/01/01; full list of members (6 pages)
15 January 2001Director resigned (1 page)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Full accounts made up to 31 December 1999 (13 pages)
16 March 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
9 February 2000Return made up to 28/01/00; full list of members (7 pages)
12 January 2000Director resigned (1 page)
17 March 1999Full accounts made up to 31 December 1998 (22 pages)
15 February 1999Return made up to 28/01/99; full list of members (16 pages)
20 December 1998Court order for reconstruction or amalgamation (24 pages)
30 May 1998Full accounts made up to 31 December 1997 (21 pages)
25 February 1998Location of register of members (non legible) (1 page)
25 February 1998Return made up to 28/01/98; full list of members (14 pages)
25 January 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
15 July 1997Auditor's resignation (2 pages)
19 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
22 May 1997Full accounts made up to 31 December 1996 (24 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
9 April 1997Director's particulars changed (1 page)
8 April 1997Secretary's particulars changed (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
28 February 1997Return made up to 28/01/97; full list of members (8 pages)
14 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
2 February 1997Auditor's resignation (2 pages)
8 October 1996Location of register of members (non legible) (1 page)
8 October 1996Location of register of directors' interests (1 page)
1 October 1996New director appointed (2 pages)
17 September 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed (1 page)
15 July 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
5 March 1996Full accounts made up to 31 October 1995 (18 pages)
21 February 1996Return made up to 28/01/96; no change of members (8 pages)
1 August 1995Full accounts made up to 31 October 1994 (18 pages)
5 March 1991Full accounts made up to 30 September 1990 (16 pages)
9 March 1989Full accounts made up to 30 September 1988 (14 pages)
11 March 1988Full accounts made up to 30 September 1987 (15 pages)
4 April 1987Full accounts made up to 30 September 1986 (14 pages)
9 April 1985Accounts made up to 30 September 1984 (15 pages)
30 March 1982Accounts made up to 30 September 1981 (22 pages)
10 April 1981Accounts made up to 30 September 1980 (14 pages)
28 March 1980Accounts made up to 30 September 1979 (16 pages)
7 April 1979Annual return made up to 18/12/78 (26 pages)
21 February 1977Annual return made up to 07/02/77 (25 pages)