Company NameLifeco Re Ltd
Company StatusDissolved
Company Number03190840
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameAutocheck (Europe) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Stone
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Secretary NameAndrea Mary Callaby
StatusClosed
Appointed02 August 2013(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameMr Kurt John Brosnahan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 September 2014(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 02 February 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameMalcolm Douglass
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWaterfoot 3 Greenmount Lane
Bolton
Lancashire
BL1 5JF
Director NameAndrew Peter Quirke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleManager
Correspondence Address23 Selsey Drive
Manchester
Greater Manchester
M20 5WW
Secretary NameMalcolm Douglass
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWaterfoot 3 Greenmount Lane
Bolton
Lancashire
BL1 5JF
Director NameAllan James Lagrange
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2002(5 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Secretary NameAllan James Lagrange
NationalityCanadian
StatusResigned
Appointed01 March 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2003)
RoleCompany Director
Correspondence AddressSenovazne Nam 8
Prague
110 00
Foreign
Secretary NameAndrew Peter Quirke
NationalityBritish
StatusResigned
Appointed07 October 2003(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameDavid Ian Spruce
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2014)
RoleAssociate Chartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Secretary NameJohn Davies
StatusResigned
Appointed31 July 2012(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 August 2013)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameChee Loong Cheah
Date of BirthApril 1976 (Born 48 years ago)
NationalityMalaysian
StatusResigned
Appointed12 March 2014(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD

Location

Registered AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

2 at £1Lifeco Sro
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (4 pages)
5 October 2015Application to strike the company off the register (4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
1 October 2014Appointment of Mr Kurt John Brosnahan as a director on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Kurt John Brosnahan as a director on 24 September 2014 (2 pages)
5 August 2014Termination of appointment of Chee Loong Cheah as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Chee Loong Cheah as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Chee Loong Cheah as a director on 1 August 2014 (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
24 June 2014Full accounts made up to 31 December 2013 (9 pages)
24 June 2014Full accounts made up to 31 December 2013 (9 pages)
18 March 2014Appointment of Chee Loong Cheah as a director (2 pages)
18 March 2014Appointment of Chee Loong Cheah as a director (2 pages)
26 February 2014Termination of appointment of David Spruce as a director (1 page)
26 February 2014Termination of appointment of David Spruce as a director (1 page)
15 August 2013Full accounts made up to 31 December 2012 (11 pages)
15 August 2013Full accounts made up to 31 December 2012 (11 pages)
6 August 2013Termination of appointment of John Davies as a secretary (1 page)
6 August 2013Termination of appointment of John Davies as a secretary (1 page)
6 August 2013Appointment of Andrea Mary Callaby as a secretary (1 page)
6 August 2013Appointment of Andrea Mary Callaby as a secretary (1 page)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
29 August 2012Appointment of Robert Charles Stone as a director (2 pages)
29 August 2012Appointment of Robert Charles Stone as a director (2 pages)
23 August 2012Appointment of John Davies as a secretary (1 page)
23 August 2012Appointment of John Davies as a secretary (1 page)
22 August 2012Termination of appointment of Allan Lagrange as a director (1 page)
22 August 2012Termination of appointment of Andrew Quirke as a secretary (1 page)
22 August 2012Termination of appointment of Andrew Quirke as a secretary (1 page)
22 August 2012Termination of appointment of Allan Lagrange as a director (1 page)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 May 2011Appointment of David Ian Spruce as a director (2 pages)
3 May 2011Appointment of David Ian Spruce as a director (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 April 2010Registered office address changed from , Harlech Suite, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG on 27 April 2010 (2 pages)
27 April 2010Secretary's details changed for Andrew Peter Quirke on 9 February 2010 (3 pages)
27 April 2010Director's details changed for Allan James Lagrange on 13 April 2010 (3 pages)
27 April 2010Secretary's details changed for Andrew Peter Quirke on 9 February 2010 (3 pages)
27 April 2010Registered office address changed from , Harlech Suite, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from Harlech Suite 792 Wilmslow Road Didsbury Manchester M20 6UG on 27 April 2010 (2 pages)
27 April 2010Secretary's details changed for Andrew Peter Quirke on 9 February 2010 (3 pages)
27 April 2010Director's details changed for Allan James Lagrange on 13 April 2010 (3 pages)
10 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 July 2009Return made up to 09/07/09; full list of members (3 pages)
30 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Return made up to 09/07/08; full list of members (3 pages)
14 July 2008Return made up to 09/07/08; full list of members (3 pages)
7 July 2008Return made up to 25/04/08; full list of members (3 pages)
7 July 2008Return made up to 25/04/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 June 2007Return made up to 25/04/07; full list of members (6 pages)
22 June 2007Return made up to 25/04/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 July 2005Return made up to 25/04/05; full list of members (9 pages)
21 July 2005Return made up to 25/04/05; full list of members (9 pages)
5 February 2005Registered office changed on 05/02/05 from: 8 huxley drive bramhall stockport cheshire SK7 2PH (1 page)
5 February 2005Registered office changed on 05/02/05 from: 8 huxley drive, bramhall, stockport, cheshire SK7 2PH (1 page)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 25/04/04; full list of members (6 pages)
9 June 2004Return made up to 25/04/04; full list of members (6 pages)
26 March 2004Company name changed autocheck (europe) LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed autocheck (europe) LIMITED\certificate issued on 26/03/04 (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New secretary appointed (2 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
27 May 2003Return made up to 25/04/03; full list of members (7 pages)
27 May 2003Return made up to 25/04/03; full list of members (7 pages)
19 August 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2001Return made up to 25/04/01; full list of members (6 pages)
26 April 2001Return made up to 25/04/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 May 2000Return made up to 25/04/00; full list of members (6 pages)
5 May 2000Return made up to 25/04/00; full list of members (6 pages)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
25 April 1996Incorporation (12 pages)
25 April 1996Incorporation (12 pages)