FRIENDS LIFE MARKETING LIMITED
Overview
| Company Name | FRIENDS LIFE MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05059179 |
| 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 LIFE MARKETING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FRIENDS LIFE MARKETING LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRIENDS LIFE MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRIENDS PROVIDENT MARKETING LIMITED | Mar 01, 2004 | Mar 01, 2004 |
What are the latest accounts for FRIENDS LIFE MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FRIENDS LIFE MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on Sep 06, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Rowan Tracy Hostler as a director on Jul 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Monica Risam as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 9 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Termination of appointment of Clive Grant Bolton as a director on Apr 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Miss Monica Risam as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Mar 17, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Robert Lister as a director on Aug 07, 2016 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 22, 2016
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Clive Grant Bolton as a director on Jun 02, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Stephen Moss as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of FRIENDS LIFE MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOSTLER, Rowan Tracy | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 201266610001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| MONGER, Diana | Secretary | Pixham End Dorking RH4 1QA Surrey | 148091350001 | |||||||||||
| SWEETLAND, Brian William | Secretary | Wynstone Comptons Brow Lane RH13 6BX Horsham West Sussex | British | 11156930002 | ||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey United Kingdom |
| 168876300001 | ||||||||||
| BOLTON, Clive Grant | Director | Wellington Row York Aviva North Yorkshire United Kingdom | United Kingdom | British | 92167280001 | |||||||||
| BOURKE, Evelyn Brigid | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | Irish,British | 247998930001 | |||||||||
| CLAMP, Simon John | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 80720900001 | |||||||||
| CLAMP, Simon John | Director | 15 Luard Road CB2 2PJ Cambridge Cambridgeshire | United Kingdom | British | 80720900001 | |||||||||
| ELLIS, Robert Gordon | Director | Severals Oakwood PO18 9AL Chichester West Sussex | England | British | 33165610001 | |||||||||
| GUNN, Alastair Roy Geoffrey | Director | Arborfield House Hawkins Lane West Hill EX11 1XG Ottery St Mary Devon | United Kingdom | British | 78456970001 | |||||||||
| GUNN, Alastair Roy Geoffrey | Director | Arborfield House Hawkins Lane West Hill EX11 1XG Ottery St Mary Devon | United Kingdom | British | 78456970001 | |||||||||
| HARVEY, Graham | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 168974600001 | |||||||||
| HARVEY, Graham | Director | 31 Barnards Hill SL7 2NX Marlow Buckinghamshire | United Kingdom | British | 145531490001 | |||||||||
| LISTER, John Robert | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 80609740002 | |||||||||
| MCIVER, Jamie Robert | Director | The Old Mill 6 Rewe Court, Rewe EX5 4HQ Exeter Devon | British | 78457010003 | ||||||||||
| MONGER, Diana | Director | Oefield House Verdley Place Fernhurst GU27 3ER Haslemere Surrey | United Kingdom | British | 4768870003 | |||||||||
| MOSS, Jonathan Stephen | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 172135620001 | |||||||||
| RISAM, Monica | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British,American | 199090720014 | |||||||||
| SMITH, Robin Duncan | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 82532400001 | |||||||||
| WATKINS, Kevin John | Director | 21 Vicarage Wood Way Tilehurst RG31 6ZX Reading Berkshire | United Kingdom | British | 113944950001 | |||||||||
| WILLIAMS, Colin Andrew | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 160873830001 |
Who are the persons with significant control of FRIENDS LIFE MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London And Manchester Group Limited | May 18, 2017 | RH4 1QA Dorking Pixham End Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Friends Life Limited | Apr 06, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FRIENDS LIFE MARKETING 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