Company NameSun Life And Provincial Limited
Company StatusDissolved
Company Number02534206
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameAXA UK Limited

Business Activity

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

Directors

Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(3 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 13 January 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed29 December 2000(10 years, 4 months after company formation)
Appointment Duration3 years (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameGre Nominee Shareholdings Limited (Corporation)
StatusClosed
Appointed24 June 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
Correspondence Address107 Cheapside
London
EC2V 6DU
Director NameMr Stuart David Mathieson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1994)
RoleExec Director Finance Sltm
Country of ResidenceUnited Kingdom
Correspondence Address120 Chelmsford Road
Shenfield
Essex
CM15 8RN
Director NameIan Godfrey Sampson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1992)
RoleManaging Director Sltm
Country of ResidenceUnited Kingdom
Correspondence Address10 Crossway
Walton On Thames
Surrey
KT12 3JA
Director NameJohn Dudley Webster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleManaging Director Sltm
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed22 March 1992(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Director NameJohn Reeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Dene
24 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed10 August 1995(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 June 2002)
RoleChief Actuary
Correspondence AddressStonehill
Nympsfield
Gloucestershire
GL10 3TR
Wales

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Application for striking-off (1 page)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
10 July 2002New director appointed (3 pages)
4 July 2002Director resigned (1 page)
14 May 2002Return made up to 23/04/02; full list of members (3 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 23/04/01; no change of members (4 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
9 January 2001Secretary's particulars changed (1 page)
7 November 2000Memorandum and Articles of Association (27 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 September 2000Company name changed axa uk LIMITED\certificate issued on 28/09/00 (2 pages)
23 May 2000Return made up to 23/04/00; no change of members (4 pages)
12 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/05/00
(1 page)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
7 April 1999Return made up to 22/03/99; full list of members (6 pages)
8 March 1999Company name changed falconbush LIMITED\certificate issued on 08/03/99 (2 pages)
16 September 1998Auditor's resignation (4 pages)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 April 1997Return made up to 22/03/97; full list of members (6 pages)
3 September 1996Director's particulars changed (1 page)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 April 1996Return made up to 22/03/96; full list of members (5 pages)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1995Director resigned;new director appointed (6 pages)
16 August 1995Secretary resigned;new secretary appointed (4 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 April 1995Return made up to 22/03/95; full list of members (12 pages)