Company NameDomestic & General Life Assurance Company Limited
Company StatusDissolved
Company Number02821512
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Kenneth Spark Wilson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(same day as company formation)
RoleDirector Of G.Sales M
Country of ResidenceEngland
Correspondence Address14 Coulsdon Court Road
Coulsdon
Surrey
CR5 2LL
Secretary NameAnthony Philip White
NationalityBritish
StatusClosed
Appointed28 June 2000(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 29 September 2009)
RoleCompany Director
Correspondence AddressRoseneath
Woodside Road Chiddingfold
Godalming
Surrey
GU8 4RN
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(14 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NameMr Martin Copley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWinterfold End,Hound House Road
Shere
Guildford
Surrey
GU5 9JJ
Director NameColin Victor Honey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCopper Beeches Prey Heath Road
Woking
Surrey
GU22 0RN
Director NameJohn Scott Ritchie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 20 Godstone Road
Oxted
Surrey
RH8 9JT
Secretary NamePeter Morris
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameTimothy Jolyon Reeve Scrivener
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2003)
RoleManaging Director
Correspondence Address56 Mysore Road
Battersea
London
SW11 5SB

Location

Registered AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£208,000
Net Worth£2,056,000
Current Liabilities£1,000,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Application for striking-off (1 page)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
27 November 2008Reduction of iss capital and minute (oc) \gbp ic 700000/700000 (3 pages)
27 November 2008Certificate of reduction of issued capital (1 page)
28 July 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2008Return made up to 20/05/08; full list of members (5 pages)
15 May 2008Director appointed paul allan lee (2 pages)
17 December 2007Full accounts made up to 31 March 2007 (18 pages)
30 November 2007Director resigned (1 page)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2007Return made up to 20/05/07; full list of members (5 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
7 July 2006Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page)
30 May 2006Return made up to 20/05/06; full list of members (5 pages)
11 January 2006Full accounts made up to 31 March 2005 (15 pages)
26 July 2005Secretary's particulars changed (1 page)
3 June 2005Return made up to 20/05/05; no change of members (4 pages)
8 October 2004Full accounts made up to 31 March 2004 (15 pages)
27 May 2004Return made up to 20/05/04; no change of members (4 pages)
4 May 2004Director's particulars changed (1 page)
27 January 2004Full accounts made up to 30 June 2003 (15 pages)
11 January 2004Director resigned (1 page)
28 May 2003Return made up to 20/05/03; full list of members (6 pages)
29 January 2003Full accounts made up to 30 June 2002 (14 pages)
30 May 2002Return made up to 20/05/02; full list of members (6 pages)
30 January 2002Full accounts made up to 30 June 2001 (15 pages)
4 June 2001Return made up to 20/05/01; no change of members (6 pages)
12 January 2001Full accounts made up to 30 June 2000 (15 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
31 May 2000Return made up to 20/05/00; full list of members (6 pages)
19 November 1999Full accounts made up to 30 June 1999 (15 pages)
16 June 1999Return made up to 20/05/99; no change of members (5 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
16 November 1998Full accounts made up to 30 June 1998 (14 pages)
7 July 1998Scheme of arrange,insurance act (13 pages)
1 June 1998Return made up to 20/05/98; no change of members (5 pages)
19 November 1997Full accounts made up to 30 June 1997 (14 pages)
4 June 1997Return made up to 20/05/97; full list of members (6 pages)
31 January 1997O/C transfer of business ins cos (18 pages)
22 November 1996Full accounts made up to 30 June 1996 (13 pages)
30 May 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1996Director's particulars changed (1 page)
29 November 1995Full accounts made up to 30 June 1995 (11 pages)
30 May 1995Return made up to 20/05/95; no change of members (4 pages)
31 May 1994Return made up to 20/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 August 1993Ad 14/07/93--------- £ si 699998@1=699998 £ ic 2/700000 (2 pages)
20 May 1993Incorporation (24 pages)