LIFE POLICIES DIRECT LTD

Register to unlock more data on OkredoRegister

LIFE POLICIES DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03914884

Incorporation date

26/01/2000

Size

Full

Contacts

Registered address

Registered address

6th Floor Reading Bridge, George Street, Reading RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2000)
dot icon30/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon02/11/2016
Application to strike the company off the register
dot icon05/09/2016
Termination of appointment of Dominic Rose as a director on 2016-05-31
dot icon26/05/2016
Appointment of Mr Nigel Stockton as a director on 2016-05-26
dot icon28/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon05/01/2016
Termination of appointment of John Huw Chapman as a director on 2015-12-25
dot icon23/12/2015
Statement by Directors
dot icon23/12/2015
Statement of capital on 2015-12-24
dot icon23/12/2015
Solvency Statement dated 10/12/15
dot icon23/12/2015
Resolutions
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon19/07/2015
Termination of appointment of Kevin Hugh Ronaldson as a director on 2015-06-30
dot icon26/03/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon27/11/2014
Appointment of Mr Dominic Rose as a director on 2014-09-30
dot icon27/11/2014
Appointment of Mr Kevin Hugh Ronaldson as a director on 2014-09-30
dot icon12/11/2014
Termination of appointment of Mark Russell Fleet as a director on 2014-09-30
dot icon12/11/2014
Termination of appointment of John Joseph Gibson as a secretary on 2014-09-30
dot icon12/11/2014
Termination of appointment of Alexander Charles Robinson as a director on 2014-09-30
dot icon12/11/2014
Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 6Th Floor Reading Bridge George Street Reading RG1 8LS on 2014-11-13
dot icon20/10/2014
Miscellaneous
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Statement of company's objects
dot icon21/08/2014
Resolutions
dot icon26/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mark Russell Fleet on 2013-05-14
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Director's details changed for Mr John Huw Chapman on 2013-04-23
dot icon20/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon18/12/2012
Appointment of Mr Alexander Charles Robinson as a director
dot icon29/11/2012
Termination of appointment of David Cutter as a director
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon05/02/2012
Director's details changed for Mr John Huw Chapman on 2010-09-01
dot icon22/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Appointment of Mark Russell Fleet as a director
dot icon27/02/2011
Termination of appointment of Peter Craddock as a director
dot icon22/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon14/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon25/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon15/08/2010
Director's details changed for Mr John Huw Chapman on 2010-08-16
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon17/01/2010
Director's details changed for Mr David John Cutter on 2010-01-13
dot icon17/01/2010
Secretary's details changed for Mrs Gillian Mary Davidson on 2010-01-13
dot icon17/01/2010
Director's details changed for Peter Martin Craddock on 2010-01-13
dot icon17/01/2010
Director's details changed for John Huw Chapman on 2010-01-13
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 13/01/09; full list of members
dot icon13/01/2009
Ad 23/12/08\gbp si 800000@1=800000\gbp ic 100/800100\
dot icon13/01/2009
Resolutions
dot icon13/01/2009
Gbp nc 202000/1002000\23/12/08
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/04/2008
Secretary appointed gillian mary davidson
dot icon15/04/2008
Director appointed peter martin craddock
dot icon09/04/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon01/04/2008
Auditor's resignation
dot icon30/03/2008
Registered office changed on 31/03/2008 from st marks chapel ash wolverhampton WV3 0TZ
dot icon30/03/2008
Appointment terminated director donald clark
dot icon30/03/2008
Appointment terminated secretary felice rea
dot icon30/03/2008
Director appointed david john cutter
dot icon29/02/2008
Full accounts made up to 2007-07-31
dot icon05/02/2008
Return made up to 13/01/08; full list of members
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon02/07/2007
Director's particulars changed
dot icon05/03/2007
Full accounts made up to 2006-07-31
dot icon28/01/2007
Return made up to 13/01/07; full list of members
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon02/05/2006
Full accounts made up to 2005-07-31
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Return made up to 13/01/06; full list of members
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Director resigned
dot icon09/05/2005
Declaration of assistance for shares acquisition
dot icon28/03/2005
Resolutions
dot icon28/03/2005
Resolutions
dot icon17/03/2005
Particulars of mortgage/charge
dot icon14/02/2005
Return made up to 13/01/05; full list of members
dot icon11/01/2005
Ad 21/12/04--------- £ si 200000@1=200000 £ ic 100/200100
dot icon11/01/2005
Nc inc already adjusted 21/12/04
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon10/01/2005
Accounting reference date extended from 28/02/05 to 31/07/05
dot icon03/01/2005
Auditor's resignation
dot icon03/01/2005
New secretary appointed;new director appointed
dot icon03/01/2005
New director appointed
dot icon03/01/2005
Registered office changed on 04/01/05 from: 9 hawksworth road central park telford shropshire TF2 9TU
dot icon03/01/2005
Secretary resigned
dot icon19/12/2004
Accounts for a small company made up to 2004-02-29
dot icon20/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Return made up to 13/01/04; full list of members
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon30/11/2003
£ ic 200/100 13/11/03 £ sr 100@1=100
dot icon18/11/2003
Resolutions
dot icon17/11/2003
Accounts for a small company made up to 2003-02-28
dot icon09/02/2003
Return made up to 27/01/03; full list of members
dot icon14/10/2002
Accounts for a small company made up to 2002-02-28
dot icon30/01/2002
Return made up to 27/01/02; full list of members
dot icon10/12/2001
Registered office changed on 11/12/01 from: 32-36 new street wellington telford salop TF1 1NE
dot icon30/11/2001
Particulars of mortgage/charge
dot icon05/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon30/01/2001
Return made up to 27/01/01; full list of members
dot icon23/07/2000
Ad 04/07/00--------- £ si 100@1=100 £ ic 100/200
dot icon06/07/2000
Registered office changed on 07/07/00 from: jamieson hulme, suite 4 st georges house st georges industrial estate telford, salop TF2 7AS
dot icon06/07/2000
Accounting reference date extended from 31/01/01 to 28/02/01
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Resolutions
dot icon02/07/2000
Resolutions
dot icon02/07/2000
£ nc 1000/2000 22/06/00
dot icon22/06/2000
Particulars of mortgage/charge
dot icon05/04/2000
Ad 08/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2000
Resolutions
dot icon26/03/2000
Resolutions
dot icon26/03/2000
Resolutions
dot icon29/02/2000
New secretary appointed;new director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
Director resigned
dot icon26/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Donald Torquil
Director
20/12/2004 - 29/04/2005
9
Clark, Donald Torquil
Director
19/10/2006 - 20/03/2008
9
Ronaldson, Kevin Hugh
Director
29/09/2014 - 29/06/2015
31
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/01/2000 - 26/01/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/01/2000 - 26/01/2000
67500

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFE POLICIES DIRECT LTD

LIFE POLICIES DIRECT LTD is an(a) Dissolved company incorporated on 26/01/2000 with the registered office located at 6th Floor Reading Bridge, George Street, Reading RG1 8LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIFE POLICIES DIRECT LTD?

toggle

LIFE POLICIES DIRECT LTD is currently Dissolved. It was registered on 26/01/2000 and dissolved on 30/01/2017.

Where is LIFE POLICIES DIRECT LTD located?

toggle

LIFE POLICIES DIRECT LTD is registered at 6th Floor Reading Bridge, George Street, Reading RG1 8LS.

What does LIFE POLICIES DIRECT LTD do?

toggle

LIFE POLICIES DIRECT LTD operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for LIFE POLICIES DIRECT LTD?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via voluntary strike-off.