Company NameCanada Life Unit Trust Managers Limited
DirectorsWilliam Jeffrey Richards and Rye Douglas Mills
Company StatusDissolved
Company Number01008252
CategoryPrivate Limited Company
Incorporation Date19 April 1971(53 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Jeffrey Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleExecutive Director Investments
Correspondence Address23 Nottingham Road
South Croydon
Surrey
CR2 6AR
Secretary NameMr Evan Thomas Jenkins
NationalityBritish
StatusCurrent
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address35 Lammas Road
Watton At Stone
Hertford
Hertfordshire
SG14 3RH
Director NameMr Rye Douglas Mills
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(21 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleVice-President General Manager
Correspondence AddressLawns, The Street
Roxwell
Chelmsford
Essex
CM1 4PD
Director NameSir Donald James Barron
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 June 1996)
RoleNon-Executive Director
Correspondence AddressGreenfield
Sim Balk Lane, Bishopthorpe
York
North Yorkshire
YO23 2QH
Director NameAndrew Scott Rutherford Davidson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1996)
RoleNon-Executive Director
Correspondence AddressDawes Mead Dawes Green
Tapners Road, Leigh
Reigate
Surrey
RH2 8NN
Director NameIan Colin Gunn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1996)
RoleNon Executive Director
Correspondence Address7 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameMr John Robert Allan Montagu Storar
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 June 1996)
RoleNon-Executive Director
Correspondence Address3 Parkside Avenue
Wimbledon
London
SW19 5ES
Director NameProf George Sayers Bain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityCanadian British
StatusResigned
Appointed01 March 1994(22 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1996)
RolePrinciple London Business Scho
Correspondence Address1 Sussex Place
Regents Park
London
NW1 4SA

Location

Registered AddressCanada Life Place
18 High Street
Potters Bar
Herts
EN6 5BA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 1997Dissolved (2 pages)
26 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
6 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 1996Declaration of solvency (3 pages)
6 November 1996Re powers of liquidator (1 page)
6 November 1996Appointment of a voluntary liquidator (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
22 March 1996Accounts made up to 31 December 1995 (10 pages)
22 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 March 1995Return made up to 20/02/95; full list of members (18 pages)