FRIENDS SLOLAC LIMITED
Overview
Company Name | FRIENDS SLOLAC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02638489 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FRIENDS SLOLAC LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FRIENDS SLOLAC LIMITED located?
Registered Office Address | 30 Finsbury Square EC2P 4YU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FRIENDS SLOLAC LIMITED?
Company Name | From | Until |
---|---|---|
SUN LIFE OLAC LIMITED | Aug 16, 1991 | Aug 16, 1991 |
What are the latest accounts for FRIENDS SLOLAC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FRIENDS SLOLAC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 4YU on May 04, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 21, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Clair Louise Marshall as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Charles Paykel as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Carr as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Conor Martin O'neill as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Stephen Moss as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR | 1 pages | AD02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Appointment of Mr Jonathan Charles Paykel as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Conor Martin O'neill as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robin Duncan Smith as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Potkins as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of FRIENDS SLOLAC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey |
| 154731700001 | ||||||||||
MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | Solicitor | 200178890001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
HERBERT, Anthony James | Secretary | 21 Tite Street SW3 4JT London | British | 29028830004 | ||||||||||
HITCHON, Mary Elizabeth | Secretary | 50 Montagu Square W1H 1TH London | British | Chartered Secretary | 144659590001 | |||||||||
RICHARDSON, Ian David Lea | Secretary | Gatehouse Farm Dinedor SE1 3RF Hereford | British | 73820300001 | ||||||||||
SMALL, Jeremy Peter | Secretary | Pixham End RH4 1QA Dorking Surrey | British | Company Director | 67168210001 | |||||||||
BLACK, James Masson | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Finance Director | 172334880001 | ||||||||
BOURKE, Evelyn Brigid | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | Irish,British | Actuary | 247998930001 | ||||||||
CARR, Andrew David | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Actuary | 182546040001 | ||||||||
CLARK, Peter Nigel Stuckey | Director | Stonehill GL10 3TR Nympsfield Gloucestershire | British | Chief Actuary | 95023070001 | |||||||||
J'AFARI-PAK, Lindsay Clare | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Tax Director | 155016370001 | ||||||||
LEE, Robert Edmund | Director | 45 Alma Road Clifton BS8 2DE Bristol | England | British | Company Director | 6119070002 | ||||||||
MOSS, Jonathan Stephen | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 172135620001 | ||||||||
O'NEILL, Conor Martin | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 194342160001 | ||||||||
OWEN, Arthur Leslie | Director | Broadway Lea Broadway BS25 1UE Shipham Somerset | England | United Kingdom | Chief Executive | 155424470001 | ||||||||
PARSONS, Andrew Mark | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Accountant | 121609240001 | ||||||||
PAYKEL, Jonathan Charles | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 194342300001 | ||||||||
POTKINS, Martin | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 182195910001 | ||||||||
REEVE, John | Director | Cliff Dene 24 Cliff Parade SS9 1BB Leigh On Sea Essex | United Kingdom | British | Managing Director | 5978550002 | ||||||||
RICHARDSON, Ian David Lea | Director | 57 New Concordia Wharf Mill Street SE1 2BB London | British | Company Secretary | 73820300002 | |||||||||
RILEY, John Leslie | Director | Cherry Trees 1 Elmlea Avenue BS9 3UX Bristol | England | British | Assistant General Manager | 87685560001 | ||||||||
ROBERTS, Julian Victor Frow | Director | 27 Fairway Merrow GU1 2XJ Guildford Surrey | British | Chartered Accountant | 57259630001 | |||||||||
SMALL, Jeremy Peter | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Company Director | 67168210001 | ||||||||
SMITH, Robin Duncan | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Actuary | 82532400001 | ||||||||
STEPHENS, Humphrey George | Director | Landford House 43 Landford Road Putney SW15 1AQ London | British | Sales Dev Director Sli | 66704340001 | |||||||||
SURFACE, Richard Charles | Director | 52 Ovington Street SW3 2JB London | American | General Manager (Corp Dev) | 5978580001 | |||||||||
TARLETON, Nelson Gary | Director | Beaufort House Trewsbury Road Coates GL7 6NT Cirencester Gloucestershire | England | British | Sales Director | 62635910001 | ||||||||
GRE NOMINEE SHAREHOLDINGS LIMITED | Director | 5 Old Broad Street EC2N 1AD London | 71610300002 |
Does FRIENDS SLOLAC LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0