MARKS AND SPENCER LIFE ASSURANCE LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02868383
CategoryPrivate Limited Company
Incorporated02 Nov 1993
Age30 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution27 Jul 2012
Years11 years, 9 months, 18 days

SUMMARY

MARKS AND SPENCER LIFE ASSURANCE LIMITED is an dissolved private limited company with number 02868383. It was incorporated 30 years, 6 months, 12 days ago, on 02 November 1993 and it was dissolved 11 years, 9 months, 18 days ago, on 27 July 2012. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 27 Apr 2012

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:- re. Books & accounts

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company

Date: 30 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Address

Type: AD01

Old address: Kings Meadow Chester CH99 9FB

Change date: 2012-01-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Wainwright

Termination date: 2011-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Wainwright

Change date: 2011-02-22

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Wainwright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lang

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Martin Kersley

Change date: 2010-12-22

Documents

View document PDF

Resolution

Date: 15 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian St John Martin

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivien Armson

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Jack Smith

Change date: 2010-04-14

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James William Russell Davies

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-04

Officer name: Stephen Mark Coombes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Martin Kersley

Change date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Jack Smith

Change date: 2010-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-25

Old address: Kings Meadow Chester Cheshire CH99 9FB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-17

Old address: Redcliff Quay 120 Redcliff Street Bristol BS1 6GJ

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Old address: Kings Meadow Chester Cheshire CH99 9FB

Change date: 2010-02-08

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Lang

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kate Elizabeth Hudson

Change date: 2009-11-13

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kate Elizabeth Hudson

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Watson

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Mcquillan

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Miscellaneous

Date: 15 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital - procesed 15/06/09

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/06/09

Documents

View document PDF

Resolution

Date: 15 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dennis jack smith

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark hews

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew stuart watson

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed colin martin kersley

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director brendan cook

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed stephen mark coombes

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director philip blackmore

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert lang

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed pauline louise mcquillan

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary peter harvey

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director bernard goldberg

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david reynolds

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

38 CONSULTING LTD

39 BEACONSFIELD ROAD,TWICKENHAM,TW1 3HX

Number:09693700
Status:ACTIVE
Category:Private Limited Company

BALLON W6 LIMITED

MARTLET HOUSE E1, YEOMAN GATE,WORTHING,BN13 3QZ

Number:09116892
Status:ACTIVE
Category:Private Limited Company
Number:CE010053
Status:ACTIVE
Category:Charitable Incorporated Organisation

ONE LIFE REALITY LTD

72 THE ALDERS,HOUNSLOW,TW5 0HP

Number:10746995
Status:ACTIVE
Category:Private Limited Company

PANGEA INTERNATIONAL LIMITED

THE WAREHOUSE,LONDON,SW6 4NZ

Number:10987741
Status:ACTIVE
Category:Private Limited Company

REEMANS SOLICITORS LIMITED

5 BELL PARADE,HOUNSLOW,TW3 3NU

Number:04234850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source