Company NameLife Settlements Limited
Company StatusDissolved
Company Number04506938
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameShaun Michael Dalton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(4 days after company formation)
Appointment Duration6 years, 1 month (closed 09 September 2008)
RoleCompany Director
Correspondence Address30 Montgomery Way
Radcliffe
Manchester
M26 3TG
Director NameIan Richard Hepworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 09 September 2008)
RoleAccountant
Correspondence Address7 Saw Mill Lane
Addingham
Ilkley
LS29 0ST
Secretary NameIan Richard Hepworth
NationalityBritish
StatusClosed
Appointed24 August 2006(4 years after company formation)
Appointment Duration2 years (closed 09 September 2008)
RoleAccountant
Correspondence Address7 Saw Mill Lane
Addingham
Ilkley
LS29 0ST
Director NameAndrew Dalton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address18 Woodfield Road
Middleton
Manchester
M24 1NF
Secretary NameSusan Elizabeth Dalton
NationalityBritish
StatusResigned
Appointed12 August 2002(4 days after company formation)
Appointment Duration4 years (resigned 24 August 2006)
RoleSales Consultant
Correspondence Address18 Woodfield Road
Middleton
Manchester
M24 1NF
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address30 Montgomery Way
Radcliffe
Manchester
Greater Manchester
M26 3TG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£100,260
Current Liabilities£101,546

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
21 April 2008Application for striking-off (1 page)
7 December 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
2 November 2007Return made up to 27/05/07; full list of members (3 pages)
24 October 2007Registered office changed on 24/10/07 from: express house, 1 george leigh street, manchester greater manchester M4 5DL (1 page)
13 September 2006Secretary resigned;director resigned (1 page)
8 September 2006New secretary appointed (3 pages)
22 June 2006Return made up to 27/05/06; full list of members (8 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
22 February 2006Nc inc already adjusted 16/01/06 (2 pages)
22 February 2006Particulars of contract relating to shares (2 pages)
23 January 2006Director resigned (2 pages)
22 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(3 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 November 2004New director appointed (2 pages)
27 October 2004Nc inc already adjusted 04/10/04 (1 page)
27 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Registered office changed on 25/08/04 from: express building 1 george leigh street manchester M4 6BD (1 page)
13 August 2004Particulars of mortgage/charge (3 pages)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Registered office changed on 12/07/04 from: park house 200 drake street rochdale lancashire OL16 1PJ (1 page)
12 July 2004Director's particulars changed (1 page)
15 June 2004Registered office changed on 15/06/04 from: clb 5TH floor century house saint peters square manchester M2 3DN (1 page)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Return made up to 08/08/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2003Return made up to 08/08/03; full list of members; amend (7 pages)
3 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Registered office changed on 01/08/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
30 January 2003Ad 12/09/02--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
4 December 2002Ad 12/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (13 pages)