Galleywood
Chelmsford
Essex
CM2 8RL
Director Name | Eurolife Assurance Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2006(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 February 2008) |
Correspondence Address | 16 St John Street London EC1M 4NT |
Director Name | Lynne Marianne Green |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 August 2006) |
Role | Investment Manager |
Correspondence Address | Chyngton North Foreland Avenue Broadstairs Kent CT10 3QR |
Director Name | Michael Anthony Neal |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 7 years (resigned 30 June 1998) |
Role | Insurance Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 324 Benfleet Road Benfleet Essex SS7 1PW |
Director Name | Grahame John Symonds |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 1997) |
Role | Independent Financial Advisor |
Correspondence Address | 6 Sophia Square London SE16 1XL |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 November 2006) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | David John Wootton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 14 years, 9 months (resigned 13 April 2006) |
Role | Investment Manager |
Correspondence Address | 2c Olivers Wharf 64 Wapping High Street London E1W 2PJ |
Secretary Name | Frederick Charles West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 61c Imperial Avenue Westcliff On Sea Essex SS0 8NQ |
Registered Address | 41 Chalton Street London NW1 1JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £317,074 |
Net Worth | £720,771 |
Cash | £3,943 |
Current Liabilities | £1,270,482 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: eurolife house 16 st john st london EC1M 4NT (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
20 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Director resigned (1 page) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members
|
25 August 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
19 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (10 pages) |
27 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
19 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 July 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
7 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
21 April 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
3 November 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
28 July 1995 | Return made up to 26/06/95; full list of members (8 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Ad 21/02/95--------- £ si 240000@1=240000 £ ic 160000/400000 (2 pages) |
23 May 1995 | Director's particulars changed (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
10 July 1991 | Return made up to 26/06/91; full list of members (7 pages) |