Company NameFriends Life Wf Limited
Company StatusDissolved
Company Number03487917
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 3 months ago)
Dissolution Date6 October 2017 (6 years, 5 months ago)
Previous NamesMinmar (410) Limited and Winterthur Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(18 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameClair Louise Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(18 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 06 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2011(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 06 October 2017)
Correspondence AddressPixham End Dorking
Surrey
RH4 1QA
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr John Charles Finan
Date of BirthMay 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed19 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIsomer Cottage
The Warren, Caversham
Reading
Berkshire
RG4 7TQ
Director NameMichael Derek Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Kings Somborne Road, Braishfield
Romsey
Hampshire
SO51 0QS
Director NameMr Geoffrey John Boutle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address3 Westbrook Close
Oakley
Basingstoke
Hampshire
RG23 7HW
Director NameMr Gerald Victor Albert Budd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2001)
RoleCompany Director
Correspondence AddressSherwood
Ridgeway Pyrford
Woking
Surrey
Gu2
Secretary NameMr Geoffrey John Boutle
NationalityBritish
StatusResigned
Appointed19 March 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address3 Westbrook Close
Oakley
Basingstoke
Hampshire
RG23 7HW
Director NameGraham Lloyd Singleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 May 2003)
RoleChief Finance Officer
Correspondence Address1 Edgar Villas
Edgar Road
Winchester
Hampshire
SO23 9TP
Secretary NameKevin Ashley Lockwood
NationalityBritish
StatusResigned
Appointed13 March 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address2 Paddocks Close
Ashstead
Surrey
KT21 2RA
Director NameClifton Adrian Melvin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2003)
RoleChief Executive Officer
Correspondence AddressContino
Whisperwood, Loudwater
Rickmansworth
Hertfordshire
WD3 4JU
Director NameKevin Ashley Lockwood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 January 2002)
RoleSolicitor
Correspondence AddressApril Cottage
15 Portsmouth Road
Thames Ditton
Surrey
KT7 0SY
Secretary NameNeil Jonathan Cantle
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2003)
RoleCompany Director
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Secretary NameNeil Jonathan Cantle
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2003)
RoleCompany Director
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Director NameDavid Mark Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(4 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 15 November 2002)
RoleActuary
Correspondence AddressCosta Porsche
The Drive
Ifold
West Sussex
RH14 0TD
Director NameNeil Jonathan Cantle
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 November 2003)
RoleDirector Corporate Development
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Director NameMr Michael John Kellard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMrs Kristina Maria Isherwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Guildford
Surrey
GU1 2DG
Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMr Ian David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Montagu Mansions
London
W1U 6LF
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed30 April 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew John Purvis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2011(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Lindsay Clare J'Afari-Pak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2013)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Martin Potkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew David Carr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 October 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Conor Martin O'Neill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(17 years after company formation)
Appointment Duration1 year (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Charles Paykel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitefriendslife.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Friends Life LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,000
Gross Profit£26,000
Net Worth£1,927,000
Cash£1,614,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a members' voluntary winding up (9 pages)
3 May 2017Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017 (2 pages)
3 January 2017Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017 (2 pages)
30 December 2016Appointment of a voluntary liquidator (2 pages)
30 December 2016Declaration of solvency (3 pages)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
31 October 2016Appointment of Clair Louise Marshall as a director on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Andrew David Carr as a director on 24 October 2016 (1 page)
31 October 2016Termination of appointment of Jonathan Charles Paykel as a director on 24 October 2016 (1 page)
31 October 2016Appointment of Mr David Rowley Rose as a director on 24 October 2016 (2 pages)
6 September 2016Full accounts made up to 31 December 2015 (17 pages)
28 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(5 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
(5 pages)
6 January 2016Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 (1 page)
4 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
30 July 2015Auditor's resignation (1 page)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 January 2015Appointment of Mr Conor Martin O'neill as a director on 31 December 2014 (2 pages)
22 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 31 December 2014 (2 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
6 January 2015Termination of appointment of Robin Duncan Smith as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page)
1 July 2014Full accounts made up to 31 December 2013 (15 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
31 October 2013Appointment of Andrew David Carr as a director (2 pages)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
17 October 2013Appointment of Mr Robin Duncan Smith as a director (2 pages)
8 October 2013Termination of appointment of James Black as a director (1 page)
15 August 2013Full accounts made up to 31 December 2012 (16 pages)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
7 August 2013Appointment of Mr Jonathan Stephen Moss as a director (2 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
7 April 2013Termination of appointment of Amritpal Virdee as a director (1 page)
27 September 2012Appointment of James Masson Black as a director (2 pages)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
18 September 2012Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Memorandum and Articles of Association (21 pages)
25 May 2012Company name changed winterthur finance LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
(2 pages)
25 May 2012Change of name notice (2 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 March 2012Register(s) moved to registered inspection location (1 page)
26 March 2012Register inspection address has been changed (1 page)
9 January 2012Termination of appointment of Michael Kellard as a director (2 pages)
9 January 2012Termination of appointment of Andrew Purvis as a director (2 pages)
9 January 2012Termination of appointment of Jeremy Small as a director (2 pages)
9 January 2012Termination of appointment of Jeremy Small as a secretary (2 pages)
30 December 2011Section 519 (1 page)
16 December 2011Registered office address changed from 5 Old Broad Street London EC2N 1AD on 16 December 2011 (2 pages)
16 December 2011Appointment of Amritpal Singh Virdee as a director (3 pages)
14 December 2011Appointment of Mrs Evelyn Brigid Bourke as a director (3 pages)
14 December 2011Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
9 December 2011Auditor's resignation (2 pages)
1 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 July 2010Full accounts made up to 31 December 2009 (16 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (16 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Location of register of members (1 page)
19 November 2008Registered office changed on 19/11/2008 from winterthur way basingstoke hampshire RG21 6SZ (1 page)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
9 May 2008Return made up to 23/04/08; full list of members (6 pages)
10 January 2008Return made up to 02/01/08; full list of members (6 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
27 July 2007Auditor's resignation (3 pages)
24 July 2007Resolutions
  • RES13 ‐ Auditors appointed 21/03/07
(1 page)
16 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Secretary resigned;director resigned (1 page)
24 April 2007Full accounts made up to 31 December 2006 (14 pages)
24 April 2007Director resigned (1 page)
16 April 2007New director appointed (5 pages)
23 January 2007Return made up to 02/01/07; full list of members (7 pages)
21 November 2006Director's particulars changed (1 page)
27 July 2006Full accounts made up to 31 December 2005 (13 pages)
16 January 2006Return made up to 02/01/06; full list of members (7 pages)
16 November 2005Location of register of members (1 page)
28 October 2005Full accounts made up to 31 December 2004 (13 pages)
10 January 2005Return made up to 02/01/05; full list of members (6 pages)
13 October 2004Full accounts made up to 31 December 2003 (13 pages)
3 June 2004Director's particulars changed (1 page)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2003New director appointed (4 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
18 June 2003Location of register of members (1 page)
25 January 2003Return made up to 02/01/03; full list of members (7 pages)
3 December 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
31 July 2002Full accounts made up to 31 December 2001 (12 pages)
16 July 2002Secretary's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
10 January 2002Return made up to 02/01/02; full list of members (6 pages)
8 January 2002Director resigned (1 page)
7 January 2002Director's particulars changed (1 page)
5 October 2001New director appointed (3 pages)
3 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
15 March 2001Director's particulars changed (1 page)
6 March 2001Director resigned (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
20 September 2000New secretary appointed (3 pages)
1 August 2000Full accounts made up to 31 December 1999 (10 pages)
4 January 2000Return made up to 02/01/00; full list of members (7 pages)
22 October 1999New director appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
11 January 1999Return made up to 02/01/99; full list of members (9 pages)
19 March 1998Company name changed minmar (410) LIMITED\certificate issued on 19/03/98 (2 pages)
2 January 1998Incorporation (60 pages)