Company NameLifeline Energy
Company StatusDissolved
Company Number03630130
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 September 1998(25 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)
Previous NameFreeplay Foundation

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMr Russell Charles Shear
NationalityBritish
StatusClosed
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechwood Avenue
London
N3 3AX
Director NameSir Michael Willcocks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 10 June 2014)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 North Court
Great Peter Street
London
SW1P 3LL
Director NameMr Russel Charles Shear
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed27 September 2010(12 years after company formation)
Appointment Duration3 years, 8 months (closed 10 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Buildings
London
Greater London
WC2A 3TH
Director NameMs Colleen Rini
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 10 June 2014)
RoleNon-Profit Executive
Country of ResidenceUnited States
Correspondence Address71 Gloucester Place
London
W1U 8JW
Director NameMr Peter Loose
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Montagu Square
London
W1H 2LB
Director NameRoderick Morton Stear
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
42 Green Street
London
W1K 7SS
Director NameChristopher Michael Adrian Staines
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Glen Hohenort Avenue
Constantia 7800
Cape Town
South Africa
Director NameMr Russell Charles Shear
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechwood Avenue
London
N3 3AX
Director NamePeter Andrew Bearpark
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleInternational Diplomat
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Cottage Radford Hill
Radstock
Bath
BA3 2XU
Director NameWilliam Edward Gregory Leeson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2001)
RoleCharity Director
Correspondence Address101 Lady Margaret Road
London
N19 5ER
Director NameTerence Waite
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 25 November 2008)
RoleWriter/Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressWheelwrights
Hartest
Bury St Edmunds
Suffolk
IP29 4DH
Director NameThe Rt Hon Baroness Lynda Chalker Of Wallasey
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(5 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2007)
RoleDevelopment Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameHylton Ira Appelbaum
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed26 February 1999(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address159 4th Road
Hyde Park
Sandton
2196
South Africa
Director NameWilliam Edward Gregory Leeson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address142 Middle Lane
London
N8 7JP
Director NameStephen Rand Stonberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30a Green Street
London
W1K 7AZ
Director NameEleanor Gillian Ramsay Johnson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2008)
RoleCommunications Manager Rbs
Correspondence Address25 Boleyn Gardens
West Wickham
Kent
BR4 9NG
Director NameGregor Currie Thomson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 September 2007)
RoleChief Financial Officer
Correspondence Address206 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Brian Daniel Pohl
Date of BirthJuly 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Colherne Road
London
SW10 9BW
Director NameMr Peter Mountford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2011)
RoleFinancier
Country of ResidenceEngland
Correspondence Address19 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JL
Director NameMr Minhaz Haiderali Manji
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 March 2011)
RoleManagin Director - Hospitality Company
Country of ResidenceUnited Kingdom
Correspondence Address725 The Whitehouse
Belvedere Road
London
Greater London
SE1 8YU

Contact

Websitelifelineenergy.org

Location

Registered Address71 Gloucester Place
London
W1U 8JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£400,184
Net Worth-£116,880
Cash£8,870
Current Liabilities£40,664

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (25 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (25 pages)
18 September 2012Annual return made up to 1 September 2012 no member list (4 pages)
18 September 2012Annual return made up to 1 September 2012 no member list (4 pages)
18 September 2012Annual return made up to 1 September 2012 no member list (4 pages)
27 June 2012Appointment of Ms Colleen Rini as a director (2 pages)
27 June 2012Appointment of Ms Colleen Rini as a director (2 pages)
24 April 2012Termination of appointment of Minhaz Manji as a director (1 page)
24 April 2012Termination of appointment of Minhaz Manji as a director (1 page)
8 November 2011Annual return made up to 1 September 2011 no member list (5 pages)
8 November 2011Annual return made up to 1 September 2011 no member list (5 pages)
8 November 2011Annual return made up to 1 September 2011 no member list (5 pages)
7 November 2011Director's details changed for Sir Michael Willcocks on 2 September 2010 (2 pages)
7 November 2011Director's details changed for Sir Michael Willcocks on 2 September 2010 (2 pages)
7 November 2011Director's details changed for Sir Michael Willcocks on 2 September 2010 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
26 January 2011Termination of appointment of Peter Mountford as a director (1 page)
26 January 2011Termination of appointment of Peter Mountford as a director (1 page)
2 December 2010Appointment of Mr Minhaz Haiderali Manji as a director (2 pages)
2 December 2010Appointment of Mr Minhaz Haiderali Manji as a director (2 pages)
3 November 2010Appointment of Mr Russel Charles Shear as a director (2 pages)
3 November 2010Appointment of Mr Russel Charles Shear as a director (2 pages)
2 November 2010Termination of appointment of Brian Pohl as a director (1 page)
2 November 2010Termination of appointment of Brian Pohl as a director (1 page)
27 October 2010Amended full accounts made up to 31 December 2009 (17 pages)
27 October 2010Amended full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Annual return made up to 1 September 2010 no member list (5 pages)
29 September 2010Annual return made up to 1 September 2010 no member list (5 pages)
29 September 2010Director's details changed for Sir Michael Willcocks on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Sir Michael Willcocks on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 1 September 2010 no member list (5 pages)
29 September 2010Director's details changed for Sir Michael Willcocks on 1 September 2010 (2 pages)
1 April 2010Company name changed freeplay foundation\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-20
(2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed freeplay foundation\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-20
(2 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Annual return made up to 01/09/09 (3 pages)
29 September 2009Annual return made up to 01/09/09 (3 pages)
12 February 2009Appointment terminated director stephen stonberg (1 page)
12 February 2009Appointment terminated director stephen stonberg (1 page)
13 January 2009Appointment terminated director terry waite (1 page)
13 January 2009Appointment terminated director terry waite (1 page)
7 November 2008Annual return made up to 01/09/08 (4 pages)
7 November 2008Annual return made up to 01/09/08 (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
31 October 2008Annual return made up to 01/09/07 (4 pages)
31 October 2008Annual return made up to 01/09/07 (4 pages)
29 October 2008Director appointed brian daniel pohl (2 pages)
29 October 2008Director appointed brian daniel pohl (2 pages)
27 October 2008Appointment terminated director eleanor johnson (1 page)
27 October 2008Appointment terminated director eleanor johnson (1 page)
19 May 2008Registered office changed on 19/05/2008 from 56 - 58 conduit street london W1S 2YZ (1 page)
19 May 2008Registered office changed on 19/05/2008 from 56 - 58 conduit street london W1S 2YZ (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (19 pages)
20 October 2006Full accounts made up to 31 December 2005 (19 pages)
16 October 2006Annual return made up to 01/09/06 (2 pages)
16 October 2006Annual return made up to 01/09/06 (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
28 September 2005Annual return made up to 01/09/05 (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 2 stone building lincoln's inn london WC2A 3TH (1 page)
28 September 2005Annual return made up to 01/09/05 (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 2 stone building lincoln's inn london WC2A 3TH (1 page)
11 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
11 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
13 September 2004Annual return made up to 01/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 September 2004Annual return made up to 01/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 August 2004Auditor's resignation (1 page)
27 August 2004Auditor's resignation (1 page)
18 March 2004Full accounts made up to 31 December 2002 (13 pages)
18 March 2004Full accounts made up to 31 December 2002 (13 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
7 January 2004Annual return made up to 07/09/03 (5 pages)
7 January 2004Annual return made up to 07/09/03 (5 pages)
6 October 2003Memorandum and Articles of Association (17 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2003Memorandum and Articles of Association (17 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2003Memorandum and Articles of Association (12 pages)
30 January 2003Memorandum and Articles of Association (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002Annual return made up to 07/09/02 (5 pages)
27 October 2002Annual return made up to 07/09/02 (5 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
13 November 2001Full accounts made up to 31 March 2001 (11 pages)
13 November 2001Full accounts made up to 31 March 2001 (11 pages)
2 October 2001Annual return made up to 07/09/01 (4 pages)
2 October 2001Annual return made up to 07/09/01 (4 pages)
17 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
7 September 2000Annual return made up to 07/09/00 (4 pages)
7 September 2000Annual return made up to 07/09/00 (4 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
20 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
20 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
7 June 2000Full accounts made up to 30 September 1999 (11 pages)
7 June 2000Full accounts made up to 30 September 1999 (11 pages)
27 August 1999Annual return made up to 07/09/99 (6 pages)
27 August 1999Annual return made up to 07/09/99 (6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
26 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
7 September 1998Incorporation (28 pages)
7 September 1998Incorporation (28 pages)