Company NameHill Samuel Life Assurance Limited
Company StatusDissolved
Company Number00961144
CategoryPrivate Limited Company
Incorporation Date28 August 1969(54 years, 8 months ago)
Dissolution Date6 February 2010 (14 years, 2 months ago)
Previous NameTarget Life Assurance Company Limited

Business Activity

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

Directors

Secretary NameMs Sharon Anne Goodwin
NationalityBritish
StatusClosed
Appointed03 October 2003(34 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 06 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameGuy Peregrine Thomas Lawrence Whiting
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressAmbleside
Foundry Road Anna Valley
Andover
Hampshire
SP11 7LX
Director NameJohn Derek Short
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Lodge
High Street
Newick
East Sussex
BN8 4LY
Director NameMr Nigel James Brinn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 January 1993)
RoleCompany Director
Correspondence Address86 Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameIrene Georgina Graham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 July 1999)
RoleDeputy Chief Executive
Correspondence Address37 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Secretary NameMr Robin Michael Douglas
NationalityBritish
StatusResigned
Appointed10 April 1992(22 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 April 1992)
RoleCompany Director
Correspondence Address9 Weston Road
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QQ
Director NameMr Martin Kenneth Augier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hove Park Way
Hove
East Sussex
BN3 6PT
Director NameMr Patrick Phelps
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1997)
RoleHead Of Investment Service
Country of ResidenceEngland
Correspondence Address4 Tanners Close
Winterbourne Earls
Salisbury
Wiltshire
SP4 6PP
Secretary NameMr Mitesh Maroo
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 1994)
RoleChartered Accountant
Correspondence Address12 Granby Road
Luton
Bedfordshire
LU4 9SZ
Director NameMr Eric St Clair Stobart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Cottage 2 Alan Road
Wimbledon Village
London
SW19 7PT
Director NameMichael Charles Ramsay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(23 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressThe Lodge
Allington
Salisbury
Wiltshire
SP4 0DA
Director NameDerek Thomas Flint
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1995)
RoleInsurance Official
Correspondence Address63 Bouverie Avenue
Salisbury
Wiltshire
SP2 8DU
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 1995)
RoleSecretary
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Director NameMrs Barbara Ann Reilly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 1995)
RoleCompany Director
Correspondence Address4 Sorley Close
Marlborough
Wiltshire
SN8 1UH
Secretary NameSarah Georgina Barford Wilks
NationalityBritish
StatusResigned
Appointed29 April 1994(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address14 North Side
Wandsworth Common
London
SW18 2SL
Director NameBryan Henry Portman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleChief Executive
Correspondence AddressChesnam House
Copthill Lane
Kingswood
Surrey
KT20 6HL
Director NameWarwick Richard Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(25 years, 9 months after company formation)
Appointment Duration7 months (resigned 28 December 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of England Threadneedle Street
London
EC2R 8AH
Director NameMr Peter John Morris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address16 Michael Fields
Forest Row
East Sussex
RH18 5BH
Director NameMr Paul David Clarke
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address1 Church Manor
Bishops Stortford
Hertfordshire
CM23 5AF
Director NameWai-Fong Au
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1998)
RoleFinance Director
Correspondence Address8 Muster Green
Haywards Heath
West Sussex
RH16 4AG
Secretary NameAlistair David Macnaughton
NationalityBritish
StatusResigned
Appointed31 July 1995(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address4 Ashurst Mansions
90 Nightingale Lane
London
SW12 8NP
Secretary NameAnthony James Woodward
NationalityBritish
StatusResigned
Appointed09 April 1998(28 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressCae Elga
Highfield Road
Monmouth
Gwent
NP25 3HR
Wales
Director NameAnthony Gerard Francis Keogan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(29 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2004)
RoleChartered Accountant
Correspondence Address10 Parkgate
Blackheath
London
SE3 9XB
Director NameJohn Peter Gillbe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(29 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 October 2009)
RoleChartered Accountant
Correspondence Address5 Maori Road
Guildford
Surrey
GU1 2EG
Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusResigned
Appointed01 October 2001(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 October 2003)
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameMr Andrew James Constantine
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cresswell Road
Twickenham
Middlesex
TW1 2DZ

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 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2010Final Gazette dissolved following liquidation (1 page)
7 November 2009Termination of appointment of John Gillbe as a director (1 page)
7 November 2009Termination of appointment of John Gillbe as a director (1 page)
6 November 2009Return of final meeting in a members' voluntary winding up (4 pages)
6 November 2009Return of final meeting in a members' voluntary winding up (4 pages)
6 October 2009Termination of appointment of Andrew Constantine as a director (1 page)
6 October 2009Termination of appointment of Andrew Constantine as a director (1 page)
9 September 2009Registered office changed on 09/09/2009 from 25 gresham street london EC2V 7HN (1 page)
9 September 2009Registered office changed on 09/09/2009 from 25 gresham street london EC2V 7HN (1 page)
7 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 2009Appointment of a voluntary liquidator (1 page)
7 September 2009Declaration of solvency (6 pages)
7 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-25
(1 page)
7 September 2009Declaration of solvency (6 pages)
7 September 2009Appointment of a voluntary liquidator (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 May 2009Accounts made up to 31 December 2008 (7 pages)
14 April 2009Return made up to 10/04/09; full list of members (5 pages)
14 April 2009Return made up to 10/04/09; full list of members (5 pages)
18 March 2009Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page)
18 March 2009Secretary's Change of Particulars / sharon garrard / 03/03/2009 / Title was: , now: ms; Surname was: garrard, now: goodwin; HouseName/Number was: , now: 25; Street was: 25 gresham street, now: gresham street (1 page)
25 February 2009Director's change of particulars / andrew constantine / 10/02/2009 (2 pages)
25 February 2009Director's Change of Particulars / andrew constantine / 10/02/2009 / (2 pages)
12 May 2008Accounts made up to 31 December 2007 (7 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 10/04/08; full list of members (5 pages)
15 April 2008Return made up to 10/04/08; full list of members (5 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
17 April 2007Return made up to 10/04/07; full list of members (3 pages)
17 April 2007Return made up to 10/04/07; full list of members (3 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 March 2007Accounts made up to 31 December 2006 (7 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
18 July 2006Accounts made up to 31 December 2005 (7 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 April 2006Return made up to 10/04/06; full list of members (10 pages)
26 April 2006Return made up to 10/04/06; full list of members (10 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 July 2005Accounts made up to 31 December 2004 (6 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
21 April 2005Return made up to 10/04/05; full list of members (10 pages)
21 April 2005Return made up to 10/04/05; full list of members (10 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 May 2004Accounts made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 10/04/04; full list of members (7 pages)
28 April 2004Return made up to 10/04/04; full list of members (7 pages)
24 December 2003Secretary's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
18 October 2003Accounts made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 October 2003New secretary appointed (1 page)
17 October 2003New secretary appointed (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
21 May 2003Location of register of members (1 page)
21 May 2003Return made up to 10/04/03; full list of members (7 pages)
21 May 2003Return made up to 10/04/03; full list of members (7 pages)
21 May 2003Location of register of members (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
22 December 2002Director's particulars changed (2 pages)
22 December 2002Director's particulars changed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: nla tower 12-16 addiscombe road croydon surrey CR9 6BP (1 page)
24 July 2002Registered office changed on 24/07/02 from: nla tower 12-16 addiscombe road croydon surrey CR9 6BP (1 page)
22 July 2002Accounts made up to 31 December 2001 (6 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 May 2002Return made up to 10/04/02; full list of members (7 pages)
29 May 2002Location of register of members (1 page)
29 May 2002Return made up to 10/04/02; full list of members (7 pages)
29 May 2002Location of register of members (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 October 2001Accounts made up to 31 December 2000 (6 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
19 June 2001Return made up to 10/04/01; no change of members (4 pages)
19 June 2001Return made up to 10/04/01; no change of members (4 pages)
17 April 2000Return made up to 10/04/00; full list of members (7 pages)
17 April 2000Return made up to 10/04/00; full list of members (7 pages)
30 March 2000Full accounts made up to 31 December 1999 (11 pages)
30 March 2000Full accounts made up to 31 December 1999 (11 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (3 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (3 pages)
7 May 1999Return made up to 10/04/99; full list of members (6 pages)
7 May 1999Return made up to 10/04/99; full list of members (6 pages)
25 March 1999Full accounts made up to 31 December 1998 (24 pages)
25 March 1999Full accounts made up to 31 December 1998 (24 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
6 July 1998Sch.arrangement under ins.co.act (27 pages)
6 July 1998Sch.arrangement under ins.co.act (27 pages)
25 June 1998Return made up to 10/04/98; no change of members (6 pages)
25 June 1998Return made up to 10/04/98; no change of members (6 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
1 April 1998Full accounts made up to 31 December 1997 (26 pages)
1 April 1998Full accounts made up to 31 December 1997 (26 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
14 July 1997Full accounts made up to 31 December 1996 (29 pages)
14 July 1997Full accounts made up to 31 December 1996 (29 pages)
29 June 1997Auditor's resignation (1 page)
29 June 1997Auditor's resignation (1 page)
29 June 1997Auditor's resignation (1 page)
29 June 1997Auditor's resignation (1 page)
3 May 1997Return made up to 10/04/97; full list of members (11 pages)
3 May 1997Return made up to 10/04/97; full list of members (11 pages)
6 December 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
6 December 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
16 June 1996Full group accounts made up to 31 October 1995 (23 pages)
16 June 1996Full group accounts made up to 31 October 1995 (23 pages)
3 May 1996Director's particulars changed (1 page)
3 May 1996Director's particulars changed (1 page)
3 May 1996Director's particulars changed (1 page)
3 May 1996Return made up to 10/04/96; full list of members (9 pages)
3 May 1996Director's particulars changed (1 page)
3 May 1996Return made up to 10/04/96; full list of members (9 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
1 February 1996Accounting reference date extended from 30/09 to 31/10 (1 page)
1 February 1996Accounting reference date extended from 30/09 to 31/10 (1 page)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
20 November 1995Director resigned (4 pages)
20 November 1995Director resigned (2 pages)
7 September 1995Re insurance company act 1982 (25 pages)
7 September 1995Re insurance company act 1982 (52 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (4 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (4 pages)
18 August 1995New director appointed (4 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1995Secretary resigned;new secretary appointed (4 pages)
2 August 1995Registered office changed on 02/08/95 from: the exchange 66 high street aylesbury bucks HP20 1SE (1 page)
2 August 1995Registered office changed on 02/08/95 from: the exchange 66 high street aylesbury bucks HP20 1SE (1 page)
28 July 1995Company name changed target life assurance company li mited\certificate issued on 31/07/95 (4 pages)
28 July 1995Company name changed target life assurance company li mited\certificate issued on 31/07/95 (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (4 pages)
26 April 1995Return made up to 10/04/95; full list of members (2 pages)
26 April 1995Return made up to 10/04/95; full list of members (4 pages)
25 April 1995New director appointed (3 pages)
25 April 1995New director appointed (6 pages)
12 April 1995Director resigned (2 pages)
3 April 1995Full accounts made up to 30 September 1994 (15 pages)
3 April 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (247 pages)
7 April 1994Full accounts made up to 30 September 1993 (15 pages)
7 April 1994Full accounts made up to 30 September 1993 (15 pages)
24 February 1992Memorandum and Articles of Association (43 pages)
24 February 1992Memorandum and Articles of Association (43 pages)
18 April 1991Full accounts made up to 30 September 1990 (15 pages)
18 April 1991Full accounts made up to 30 September 1990 (15 pages)
24 December 1990Particulars of mortgage/charge (3 pages)
24 December 1990Particulars of mortgage/charge (3 pages)
27 July 1990Full accounts made up to 30 September 1989 (15 pages)
27 July 1990Full accounts made up to 30 September 1989 (15 pages)
14 April 1989Full accounts made up to 30 September 1988 (16 pages)
14 April 1989Full accounts made up to 30 September 1988 (16 pages)
8 January 1983Accounts made up to 31 December 1981 (16 pages)
8 January 1983Accounts made up to 31 December 1981 (16 pages)
15 December 1981Accounts made up to 31 December 1980 (14 pages)
15 December 1981Accounts made up to 31 December 1980 (14 pages)
28 August 1969Incorporation (14 pages)
28 August 1969Incorporation (14 pages)