LIFESTYLE PROTECTION LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 04476966
Status Liquidation
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators statement of receipts and payments to 23 November 2016; Registered office address changed from Cfc House Woodseats Close Woodseats Sheffield South Yorkshire S8 0TB to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 14 December 2015; Statement of affairs with form 4.19. The most likely internet sites of LIFESTYLE PROTECTION LIMITED are www.lifestyleprotection.co.uk, and www.lifestyle-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyle Protection Limited is a Private Limited Company. The company registration number is 04476966. Lifestyle Protection Limited has been working since 04 July 2002. The present status of the company is Liquidation. The registered address of Lifestyle Protection Limited is Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7bs. . LANGDALE, Andrew Richard, Dr is a Secretary of the company. LANGDALE, Jayne is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HAYWOOD, Emma Jayne has been resigned. Director MALLINDER, Charles William Roy has been resigned. Director STREET, Howard has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
LANGDALE, Andrew Richard, Dr
Appointed Date: 04 July 2002

Director
LANGDALE, Jayne
Appointed Date: 04 July 2002
65 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Director
HAYWOOD, Emma Jayne
Resigned: 26 March 2013
Appointed Date: 01 February 2010
48 years old

Director
MALLINDER, Charles William Roy
Resigned: 08 February 2011
Appointed Date: 25 May 2010
60 years old

Director
STREET, Howard
Resigned: 23 March 2010
Appointed Date: 01 February 2010
59 years old

LIFESTYLE PROTECTION LIMITED Events

16 Dec 2016
Liquidators statement of receipts and payments to 23 November 2016
14 Dec 2015
Registered office address changed from Cfc House Woodseats Close Woodseats Sheffield South Yorkshire S8 0TB to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 14 December 2015
10 Dec 2015
Statement of affairs with form 4.19
10 Dec 2015
Appointment of a voluntary liquidator
10 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24

...
... and 35 more events
18 Jul 2002
New secretary appointed
18 Jul 2002
Registered office changed on 18/07/02 from: 12-14 saint marys street newport salop TF10 7AB
18 Jul 2002
Director resigned
18 Jul 2002
Secretary resigned
04 Jul 2002
Incorporation