Company NameAnother Lifetime Limited
Company StatusDissolved
Company Number04090271
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 5 months ago)
Dissolution Date9 September 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger James Bassett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Fermoy Road
Thorpe Bay
Essex
SS1 3HA
Director NameJohn Wolstenholme
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleFilm Producer Writer
Correspondence AddressBashford Lodge
Hill Brow
Hampshire
GU33 7QA
Secretary NameDavid John Wood
NationalityBritish
StatusClosed
Appointed24 January 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 September 2008)
RoleCompany Director
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Return made up to 09/10/07; no change of members (7 pages)
20 February 2007Registered office changed on 20/02/07 from: 4 rivers house fentiman walk hertford herts SG14 1DB (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Return made up to 09/10/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 November 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
(8 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 November 2004Return made up to 09/10/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 October 2001Ad 13/10/00--------- £ si 99@1 (2 pages)
22 October 2001Return made up to 13/10/01; full list of members (6 pages)
27 September 2001Registered office changed on 27/09/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)