Company NameScotlife Home Loans (No. 4) Limited
Company StatusDissolved
Company Number02341126
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(8 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Peters Wood Hill
Ware
Hertfordshire
SG12 9NR
Director NameJerome Lalourcey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address72 Drayton Gardens
London
SW10 9SB
Director NameJean-Claude Bergadaa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 May 1993)
RoleGeneral Manager
Correspondence Address76 Palace Gardens Terrace
London
W8 4RS
Director NamePeter Pegrum
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1993)
RoleBanker
Correspondence Address18 Stewards Close
Epping
Essex
CM16 7BU
Director NameStephen James Patrick King
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1998)
RoleBanker
Correspondence Address1 Bury End Cottages
End Stagsden
Bury
Bedfordshire
Director NameMs Margaret Theresa Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 23 April 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusResigned
Appointed30 January 1993(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameJohn Antony Langley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1997)
RoleChartered Accountant
Correspondence Address27 Cottage Grove
Surbiton
Surrey
KT6 4JH
Director NameJean-Paul Piotrowski
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 February 1997(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 22 August 1997)
RoleCompany Director
Correspondence Address31 Rutland Street
London
SW7 1EJ
Director NameJean Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2005)
RoleBanker
Correspondence AddressFlat C
14-18 Sloane Court East
London
SW3 4TG
Secretary NameJohn Francis McCullagh
NationalityBritish
StatusResigned
Appointed23 April 2004(15 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 December 2004)
RoleCompany Director
Correspondence Address6 Chestnut Court
16 Ullathorne Road
London
SW16 1SA
Secretary NameMr David Marcus John Rice
NationalityBritish
StatusResigned
Appointed06 December 2004(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sherington Road
Charlton
London
SE7 7JW
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed24 July 2006(17 years, 5 months after company formation)
Appointment Duration2 months (resigned 26 September 2006)
RoleBanker
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Director NameJean Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2006(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 2006)
RoleBanker
Correspondence AddressFlat 4
46 Egerton Gardens
London
SW3 2BZ
Director NameJean Luc Guy Francois Eymery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2006(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 2006)
RoleBanker
Correspondence AddressFlat 4
46 Egerton Gardens
London
SW3 2BZ
Director NameHerman Jan Maria Aras
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed23 July 2007(18 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 October 2007)
RoleAssistant General Manager
Correspondence AddressLower Ground Floor Flat
31 Warwick Road
London
SW5 9UL
Secretary NameMrs Jane Nkechi Egbune
NationalityBritish
StatusResigned
Appointed23 July 2007(18 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 June 2008)
RoleCompany Director
Correspondence Address837 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RZ

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2008Application for striking-off (1 page)
30 June 2008Full accounts made up to 31 December 2007 (12 pages)
7 March 2008Return made up to 30/01/08; full list of members (3 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007New secretary appointed (2 pages)
27 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 February 2007Return made up to 30/01/07; full list of members (2 pages)
16 February 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
15 August 2006Full accounts made up to 31 December 2005 (7 pages)
9 February 2006Return made up to 30/01/06; full list of members (2 pages)
14 December 2005Secretary's particulars changed (1 page)
21 October 2005Director resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: 122 leadenhall street london EC4V 4QH (1 page)
21 September 2005Full accounts made up to 31 December 2004 (7 pages)
1 September 2005New director appointed (2 pages)
5 April 2005Return made up to 30/01/05; full list of members (7 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
1 October 2004Full accounts made up to 31 December 2003 (6 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New director appointed (2 pages)
3 April 2004Return made up to 30/01/04; full list of members (7 pages)
10 October 2003Director's particulars changed (1 page)
13 May 2003Full accounts made up to 31 December 2002 (6 pages)
25 February 2003Return made up to 30/01/03; full list of members (5 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 February 2002Return made up to 30/01/02; full list of members (5 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 March 2000Return made up to 30/01/00; no change of members (6 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 March 1999Return made up to 30/01/99; no change of members (5 pages)
25 August 1998Director resigned (1 page)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 February 1998Return made up to 30/01/98; full list of members (8 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 October 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
3 April 1997Return made up to 30/01/97; no change of members (6 pages)
21 February 1997New director appointed (1 page)
21 February 1997Director resigned (1 page)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 February 1996Return made up to 30/01/96; no change of members (6 pages)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 April 1989Memorandum and Articles of Association (9 pages)