Company NameOcean Leasing (July) Limited
Company StatusDissolved
Company Number02811272
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamesProofexpert Limited and Halifax Life (UK) Limited

Business Activity

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

Directors

Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(17 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 29 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(20 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 29 December 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Andrew John Kemp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2017(23 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed23 March 2016(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 29 December 2020)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1995)
RoleBuilding Society Manager
Correspondence AddressTowngate House Towngate
Northowram
Halifax
West Yorkshire
HX3 7DX
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Secretary NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2005)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed10 October 2001(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2005)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameMr James Douglas Mortimer Smallwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Chestnuts
Hertford
Hertfordshire
SG13 8AQ
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 July 2008)
RoleBanker
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 July 2002)
RoleChartered Accountant
Correspondence AddressLee House 40 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Selborne Road
Southgate
London
N14 7DG
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameJoe Aitken
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(14 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 2008)
RoleBanker
Correspondence Address19 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2010)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2010)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameKeith Roderick Glasscoe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2009)
RoleBanker
Correspondence Address18 Stanmore Chase
St Albans
Hertfordshire
AL4 0EZ
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Lambertus Hendrik Veldhuizen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 July 2010(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2011)
RoleHead Of Ship Finance
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Richard Owen Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2016)
RoleHead Of Leasing Structured Finance
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(19 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(19 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed03 September 2013(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameHBOS Directors Limited (Corporation)
StatusResigned
Appointed22 November 2000(7 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 October 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHalifax Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(7 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 October 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHalifax Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 October 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Bank Of Scotland Structured Asset Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,000
Gross Profit-£169,000
Net Worth£1,345,000
Current Liabilities£9,805,000

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 December 2020Final Gazette dissolved following liquidation (1 page)
29 September 2020Return of final meeting in a members' voluntary winding up (10 pages)
12 February 2020Liquidators' statement of receipts and payments to 26 December 2019 (9 pages)
2 March 2019Liquidators' statement of receipts and payments to 26 December 2018 (9 pages)
21 February 2018Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN (2 pages)
21 February 2018Register inspection address has been changed to 25 Gresham Street London EC2V 7HN (2 pages)
21 February 2018Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 21 February 2018 (2 pages)
20 February 2018Declaration of solvency (7 pages)
20 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-27
(1 page)
20 February 2018Appointment of a voluntary liquidator (4 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
6 April 2017Full accounts made up to 31 July 2016 (16 pages)
6 April 2017Full accounts made up to 31 July 2016 (16 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
4 April 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages)
4 April 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages)
4 April 2016Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page)
4 April 2016Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page)
3 January 2016Full accounts made up to 31 July 2015 (18 pages)
3 January 2016Full accounts made up to 31 July 2015 (18 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(6 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(6 pages)
2 April 2015Full accounts made up to 31 July 2014 (19 pages)
2 April 2015Full accounts made up to 31 July 2014 (19 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(6 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(6 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
5 February 2014Full accounts made up to 31 July 2013 (18 pages)
5 February 2014Full accounts made up to 31 July 2013 (18 pages)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
28 December 2012Full accounts made up to 31 July 2012 (18 pages)
28 December 2012Full accounts made up to 31 July 2012 (18 pages)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
20 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
21 May 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
21 May 2012Appointment of Mr Timothy John Cooke as a director (2 pages)
21 May 2012Appointment of Mr Timothy John Cooke as a director (2 pages)
21 May 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
29 March 2012Full accounts made up to 31 July 2011 (19 pages)
29 March 2012Full accounts made up to 31 July 2011 (19 pages)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 October 2011Statement of company's objects (2 pages)
5 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
5 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
24 February 2011Full accounts made up to 31 July 2010 (19 pages)
24 February 2011Full accounts made up to 31 July 2010 (19 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
4 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
20 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
20 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
19 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
19 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
19 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Termination of appointment of David Shindler as a director (1 page)
19 July 2010Termination of appointment of David Shindler as a director (1 page)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
5 May 2010Full accounts made up to 31 July 2009 (19 pages)
5 May 2010Full accounts made up to 31 July 2009 (19 pages)
27 April 2010Termination of appointment of Ceri Richards as a director (1 page)
27 April 2010Termination of appointment of Ceri Richards as a director (1 page)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
1 July 2009Auditor's resignation (2 pages)
1 July 2009Auditor's resignation (2 pages)
17 June 2009Section 519 (2 pages)
17 June 2009Section 519 (2 pages)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
5 April 2009Full accounts made up to 31 July 2008 (22 pages)
5 April 2009Full accounts made up to 31 July 2008 (22 pages)
8 September 2008Appointment terminated director joe aitken (1 page)
8 September 2008Appointment terminated director joe aitken (1 page)
28 July 2008Appointment terminated director stephen peters (1 page)
28 July 2008Appointment terminated director stephen peters (1 page)
30 May 2008Full accounts made up to 31 July 2007 (20 pages)
30 May 2008Full accounts made up to 31 July 2007 (20 pages)
25 April 2008Return made up to 21/04/08; full list of members (7 pages)
25 April 2008Return made up to 21/04/08; full list of members (7 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (3 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
9 May 2007Return made up to 21/04/07; full list of members (6 pages)
9 May 2007Return made up to 21/04/07; full list of members (6 pages)
13 March 2007Full accounts made up to 31 July 2006 (26 pages)
13 March 2007Full accounts made up to 31 July 2006 (26 pages)
5 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Return made up to 21/04/06; full list of members (6 pages)
5 May 2006Return made up to 21/04/06; full list of members (6 pages)
28 February 2006Full accounts made up to 31 July 2005 (17 pages)
28 February 2006Full accounts made up to 31 July 2005 (17 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
3 May 2005Return made up to 21/04/05; full list of members (6 pages)
3 May 2005Return made up to 21/04/05; full list of members (6 pages)
8 March 2005Full accounts made up to 31 July 2004 (17 pages)
8 March 2005Full accounts made up to 31 July 2004 (17 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 June 2004Return made up to 21/04/04; full list of members (6 pages)
1 June 2004Return made up to 21/04/04; full list of members (6 pages)
23 February 2004Full accounts made up to 31 July 2003 (17 pages)
23 February 2004Full accounts made up to 31 July 2003 (17 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
22 May 2003Return made up to 21/04/03; full list of members (6 pages)
22 May 2003Return made up to 21/04/03; full list of members (6 pages)
10 April 2003Full accounts made up to 31 July 2002 (15 pages)
10 April 2003Full accounts made up to 31 July 2002 (15 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page)
20 November 2002Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
27 June 2002Return made up to 21/04/02; full list of members (7 pages)
27 June 2002Return made up to 21/04/02; full list of members (7 pages)
12 April 2002Accounts for a dormant company made up to 31 July 2001 (8 pages)
12 April 2002Accounts for a dormant company made up to 31 July 2001 (8 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2001Company name changed halifax life (uk) LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed halifax life (uk) LIMITED\certificate issued on 19/11/01 (2 pages)
15 November 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
15 November 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
27 October 2001New director appointed (3 pages)
27 October 2001New director appointed (3 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (4 pages)
26 October 2001New director appointed (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (4 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (4 pages)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (3 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (4 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (3 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 21/04/01; full list of members (5 pages)
1 May 2001Return made up to 21/04/01; full list of members (5 pages)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed;new director appointed (3 pages)
20 December 2000New secretary appointed;new director appointed (3 pages)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
12 June 2000Return made up to 21/04/00; full list of members (6 pages)
12 June 2000Return made up to 21/04/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
26 April 1999Return made up to 21/04/99; full list of members (7 pages)
26 April 1999Return made up to 21/04/99; full list of members (7 pages)
28 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
28 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
30 April 1998Return made up to 21/04/98; full list of members (6 pages)
30 April 1998Return made up to 21/04/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 May 1997Return made up to 21/04/97; full list of members (6 pages)
2 May 1997Return made up to 21/04/97; full list of members (6 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
3 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
25 April 1996Return made up to 21/04/96; no change of members (5 pages)
25 April 1996Return made up to 21/04/96; no change of members (5 pages)
25 May 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
25 May 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
28 April 1995Return made up to 21/04/95; no change of members (10 pages)
28 April 1995Return made up to 21/04/95; no change of members (10 pages)
10 June 1993Memorandum and Articles of Association (8 pages)
10 June 1993Memorandum and Articles of Association (8 pages)
21 April 1993Incorporation (9 pages)
21 April 1993Incorporation (9 pages)