Company NameLifetime Financial Services (UK) Limited
Company StatusDissolved
Company Number02353896
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date8 October 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameRobert Keenan
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed13 February 1997(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 08 October 2002)
RoleBanker
Correspondence Address21 Eagle Valley
Powerscourt Demesne
Enniskerry
Co Wicklow
Irish
Director NameJohn Gerard Collins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed02 May 1997(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 08 October 2002)
RoleBanker
Correspondence Address6 Foster Avenue
Mount Merrion
Co Dublin
Ireland
Secretary NameGiles Kerr
NationalityIrish
StatusClosed
Appointed16 May 2001(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address5
Dundela Park
Sandycove
County Dublin
Irish
Director NameMr Bernard Anthony Doherty
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1991(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1992)
RoleHead Of Administration And Sys
Correspondence Address1 Pembroke Vale
Herbert Road
Bray
Co Wicklow
Irish
Director NameMr Joseph Colm Fagan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1991(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleHead Of Finance
Correspondence Address3 Beechurst
Killarney Road
Bray
Co Wicklow
Irish
Director NameMr Richard Michael Hoare
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 1993)
RoleBank Executive
Correspondence AddressLimbury Brighton Hall
Brighton Road
Foxrock
Dublin 18
Irish
Director NameMr Ruairi Padraig O Floinn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 1997)
RoleAssurance Company Executive
Correspondence AddressTudor Lodge
Ardeevin Road
Dalkey
County Dublin
Irish
Secretary NameJohn William Herbert
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 1993)
RoleCompany Director
Correspondence Address20 Beech Glen
Bracknell
Berkshire
RG12 7DQ
Director NameThomas Patrick Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed02 September 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 1997)
RoleActuary
Correspondence Address28 Pine Valley Park
Dublin 16
Republic Of Ireland
Director NameMr William Raymond Cotter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed02 September 1993(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 May 2001)
RoleBanker
Country of ResidenceIreland
Correspondence Address116 Shrewsbury Lawn
Cabinteely
Dublin
Irish
Secretary NameThomas Patrick Collins
NationalityIrish
StatusResigned
Appointed02 September 1993(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 February 1999)
RoleActury
Correspondence Address28 Pine Valley Park
Dublin 16
Republic Of Ireland
Secretary NameJohn Gerard Murphy
NationalityBritish
StatusResigned
Appointed04 February 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address38 Biscayne
Malahide
County Dublin
Irish

Location

Registered Address36 Queen Street
London
EC4R 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£216,100
Cash£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Full accounts made up to 31 December 2001 (10 pages)
8 May 2002Application for striking-off (1 page)
25 September 2001Return made up to 15/09/01; full list of members (6 pages)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
26 September 2000Return made up to 15/09/00; full list of members (7 pages)
28 July 2000Full accounts made up to 31 December 1999 (10 pages)
8 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 September 1999Return made up to 15/09/99; full list of members (7 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
22 October 1998Return made up to 15/09/98; no change of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (20 pages)
6 October 1997Return made up to 15/09/97; no change of members (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
30 September 1997Director's particulars changed (1 page)
29 May 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 34 high street slough berkshire SL1 1ED (1 page)
14 October 1996Return made up to 15/09/96; full list of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 September 1995Return made up to 15/09/95; full list of members (6 pages)