Company NameSLFC Limited
Company StatusDissolved
Company Number01359843
CategoryPrivate Limited Company
Incorporation Date28 March 1978(46 years, 1 month ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Merrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(29 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 26 April 2011)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 September 2006(28 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 26 April 2011)
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Henry Clarke
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address6 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NR
Director NameAnthony Ronald Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 1991)
RoleManaging Director Insce Company
Correspondence Address316a Lower Road
Great Bookham
Leatherhead
Surrey
KT23 4DU
Secretary NameDavid Bleazard
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address25 Moorland Park
Gayton
Wirral
Merseyside
L60 8QJ
Director NameMr Christopher George Ide
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaresfield
Packhorse Road
Sevenoaks
Kent
TN13 2QR
Director NameJeremy Coleridge Hills
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(13 years, 8 months after company formation)
Appointment Duration6 years (resigned 08 December 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Dry Hill Road
Tonbridge
Kent
TN9 1LX
Director NameThomas McIntosh
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(14 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 1999)
RoleDirector Of Investment Service
Country of ResidenceUnited Kingdom
Correspondence Address12 Siskin Gardens
Paddock Wood
Tonbridge
Kent
TN12 6XP
Secretary NameMr Barry Keith Morris
NationalityBritish
StatusResigned
Appointed29 June 1992(14 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sturmer Court
Kings Hill
West Malling
Kent
ME19 4ST
Director NameMr Steven Robert Burnett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(19 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Belfry Northop Country Park
Northop
Mold
Flintshire
CH7 6WD
Wales
Director NameMr Allan Willmott
NationalityBritish
StatusResigned
Appointed01 October 1999(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2000)
RoleChartered Accountant
Correspondence AddressBramley
Farthings Hill
Horsham
RH12 1TS
Secretary NameMr Allan Willmott
NationalityBritish
StatusResigned
Appointed01 October 1999(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2000)
RoleCompany Director
Correspondence AddressBramley
Farthings Hill
Horsham
RH12 1TS
Director NameMr Jeremy Alan Forbes Staffurth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2004)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPerry Cottage
Matthews Lane Hadlow
Tonbridge
Kent
TN11 0JG
Secretary NameJeremy Coleridge Hills
NationalityBritish
StatusResigned
Appointed16 October 2000(22 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dry Hill Road
Tonbridge
Kent
TN9 1LX
Director NameMr Brian Willian Hurd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2003)
RoleLife Assurance
Country of ResidenceEngland
Correspondence Address70 Stamford Road
Bowden
Cheshire
WA14 2JF
Director NameMr Graham Trill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2005)
RoleIT Director
Country of ResidenceEngland
Correspondence Address2 The Rowans
Aughton
Lancashire
L39 6TD
Director NameMrs Cara Ann Whatford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 The Paddock
Pembury
Kent
TN2 4NR
Secretary NameJeremy Coleridge Hills
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(26 years, 4 months after company formation)
Appointment Duration11 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dry Hill Road
Tonbridge
Kent
TN9 1LX
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Neston
South Wirral
Merseyside
CH64 7TA
Wales
Secretary NameJennifer Jane Wilman
NationalityBritish
StatusResigned
Appointed06 July 2005(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressTurnberry House
Northop Country Park Northop
Mold
Clwyd
CH7 6WD
Wales
Director NameMr Roger Craine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Field
Hale Village
Liverpool
Merseyside
L24 5SD
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(29 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeek Wootton House
Warwick Road, Leek Wootton
Warwick
CV35 7QR
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(30 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Secretary NameDryhill Services (Corporation)
StatusResigned
Appointed13 March 2001(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2004)
Correspondence Address26 Dry Hill Road
Tonbridge
Kent
TN9 1LX

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

8.5m at 1Phoenix Life Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
25 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
25 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
24 March 2010Termination of appointment of Kerr Luscombe as a director (1 page)
24 March 2010Termination of appointment of Kerr Luscombe as a director (1 page)
6 November 2009Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 6 November 2009 (1 page)
5 November 2009Appointment of a voluntary liquidator (2 pages)
5 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-21
(1 page)
5 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2009Appointment of a voluntary liquidator (2 pages)
5 November 2009Declaration of solvency (3 pages)
5 November 2009Declaration of solvency (3 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
1 August 2008Director appointed kerr luscombe (2 pages)
1 August 2008Director appointed kerr luscombe (2 pages)
25 July 2008Appointment Terminated Director robert stockton (1 page)
25 July 2008Appointment terminated director robert stockton (1 page)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
3 June 2008Accounts made up to 31 December 2007 (7 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
22 May 2008Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
15 July 2007Accounts made up to 31 December 2006 (7 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
9 February 2007Location of register of members (1 page)
9 February 2007Location of register of members (1 page)
8 January 2007Registered office changed on 08/01/07 from: edward pavilion albert dock liverpool L3 4SL (1 page)
8 January 2007Registered office changed on 08/01/07 from: edward pavilion albert dock liverpool L3 4SL (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
30 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 December 2005Company name changed swiss life finance company limit ed\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed swiss life finance company limit ed\certificate issued on 29/12/05 (2 pages)
30 September 2005New director appointed (3 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (3 pages)
5 August 2005Return made up to 27/06/05; full list of members (7 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/08/05
(7 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005Secretary resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: swiss life house 24-26 south park sevenoaks kent TN13 1BG (1 page)
14 June 2005Registered office changed on 14/06/05 from: swiss life house 24-26 south park sevenoaks kent TN13 1BG (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 May 2005Accounts made up to 31 December 2004 (7 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
29 July 2004Return made up to 27/06/04; full list of members (7 pages)
29 July 2004Return made up to 27/06/04; full list of members (7 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
13 April 2004Accounts made up to 31 December 2003 (7 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Resolutions
  • RES13 ‐ Appt of dir 30/09/03
(1 page)
9 October 2003Resolutions
  • RES13 ‐ Appt of dir 30/09/03
(1 page)
9 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
29 July 2003Return made up to 27/06/03; full list of members (7 pages)
29 July 2003Return made up to 27/06/03; full list of members (7 pages)
28 April 2003Accounts made up to 31 December 2002 (7 pages)
28 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 July 2002Return made up to 27/06/02; full list of members (7 pages)
23 July 2002Return made up to 27/06/02; full list of members (7 pages)
27 May 2002Accounts made up to 31 December 2001 (7 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
27 July 2001Return made up to 27/06/01; full list of members (6 pages)
27 July 2001Return made up to 27/06/01; full list of members (6 pages)
14 June 2001Accounts made up to 31 December 2000 (10 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Director's particulars changed (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New director appointed (1 page)
1 November 2000New director appointed (1 page)
1 November 2000New secretary appointed (1 page)
1 November 2000New secretary appointed (1 page)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
6 April 2000Accounts made up to 31 December 1999 (10 pages)
6 April 2000Full accounts made up to 31 December 1999 (10 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
6 July 1999Return made up to 27/06/99; no change of members (4 pages)
6 July 1999Return made up to 27/06/99; no change of members (4 pages)
18 March 1999Full accounts made up to 31 December 1998 (10 pages)
18 March 1999Accounts made up to 31 December 1998 (10 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
6 July 1998Return made up to 27/06/98; full list of members (6 pages)
6 July 1998Return made up to 27/06/98; full list of members (6 pages)
4 March 1998Full accounts made up to 31 December 1997 (11 pages)
4 March 1998Accounts made up to 31 December 1997 (11 pages)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
5 July 1997Return made up to 27/06/97; no change of members (4 pages)
5 July 1997Return made up to 27/06/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 December 1996 (10 pages)
2 July 1997Accounts made up to 31 December 1996 (10 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
31 July 1996Registered office changed on 31/07/96 from: swiss life house 101 london road sevenoaks kent, TN13 1BG (1 page)
31 July 1996Registered office changed on 31/07/96 from: swiss life house 101 london road sevenoaks kent, TN13 1BG (1 page)
5 July 1996Return made up to 27/06/96; no change of members (4 pages)
5 July 1996Return made up to 27/06/96; no change of members (4 pages)
24 March 1996Full accounts made up to 31 December 1995 (12 pages)
24 March 1996Accounts made up to 31 December 1995 (12 pages)
31 August 1995Secretary's particulars changed (2 pages)
31 August 1995Secretary's particulars changed (4 pages)
5 July 1995Return made up to 27/06/95; full list of members (6 pages)
5 July 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Accounts made up to 31 December 1994 (12 pages)
13 March 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
4 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1990£ nc 1000000/8500000 15/12/89 (1 page)
4 January 1990Ad 15/12/89--------- £ si 7500000@1=7500000 £ ic 1000000/8500000 (2 pages)
4 January 1990Ad 15/12/89--------- £ si 7500000@1=7500000 £ ic 1000000/8500000 (2 pages)
4 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1990£ nc 1000000/8500000 15/12/89 (1 page)