Company NameEdward Lumley & Sons (Contractors Insurance Services) Limited
Company StatusDissolved
Company Number00256409
CategoryPrivate Limited Company
Incorporation Date14 May 1931(93 years ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCorporate Directors No 1 Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusClosed
Appointed08 March 2007(75 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 20 October 2009)
Correspondence AddressPO Box 44 Admiral Park
Dorey Court
St Peter Port
Guernsey
GY1 3BG
Director NameCorporate Services (Guernsey) Limited (Corporation)
StatusClosed
Appointed08 March 2007(75 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 20 October 2009)
Correspondence AddressPO Box 44 Admiral Park
Dorey Court
St Peter Port
Guernsey
GY1 3BG
Secretary NameCorporate Services (Guernsey) Limited (Corporation)
StatusClosed
Appointed08 March 2007(75 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 20 October 2009)
Correspondence AddressPO Box 44 Admiral Park
Dorey Court
St Peter Port
Guernsey
GY1 3BG
Director NameRobert Anthony Crichton Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(60 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Director NameJohn Richard Page Holiday
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(60 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address51 Limerston Street
London
SW10 0BL
Director NameHenry Robert Lane Lumley
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(60 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House
School Road
Windlesham
Surrey
GU20 6PB
Secretary NameJohn Richard Page Holiday
NationalityBritish
StatusResigned
Appointed18 February 1992(60 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address51 Limerston Street
London
SW10 0BL
Director NameMr Peter Edward Lumley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(68 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyde Mill Newnham Lane
Newnham
Basingstoke
Hampshire
RG27 9AQ
Director NameHenry Robert Lane Lumley
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(72 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House
School Road
Windlesham
Surrey
GU20 6PB
Director NameJohn Edward Richard Lumley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(72 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stokenchurch Street
London
SW6 4TR
Secretary NameMr Eamonn William Bradley
NationalityBritish
StatusResigned
Appointed26 August 2003(72 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Beech Road
Hullbridge
Essex
SS5 6JF

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1000 at 1Mary Axe Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£16,100

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
10 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
7 March 2008Director's change of particulars / corporate directors no 1 LIMITED / 06/03/2008 (1 page)
6 March 2008Return made up to 18/02/08; full list of members (3 pages)
6 March 2008Director and secretary's change of particulars / corporate services (guernsey) LIMITED / 06/03/2008 (1 page)
29 May 2007New secretary appointed;new director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (4 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: hargrave house belmont road maidenhead berkshire SL6 6TB (1 page)
14 March 2007Return made up to 18/02/07; full list of members (7 pages)
20 April 2006Full accounts made up to 30 June 2005 (8 pages)
21 March 2006Return made up to 18/02/06; full list of members (7 pages)
22 April 2005Full accounts made up to 30 June 2004 (8 pages)
1 March 2005Return made up to 18/02/05; full list of members (7 pages)
27 May 2004Return made up to 18/02/04; full list of members (7 pages)
27 May 2004New director appointed (2 pages)
19 April 2004Full accounts made up to 30 June 2003 (8 pages)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 99 bishopsgate london EC2M 3XD (1 page)
13 March 2003Full accounts made up to 30 June 2002 (8 pages)
13 March 2003Return made up to 18/02/03; full list of members (7 pages)
18 March 2002Full accounts made up to 30 June 2001 (8 pages)
18 March 2002Return made up to 18/02/02; full list of members (7 pages)
20 March 2001Full accounts made up to 30 June 2000 (8 pages)
20 March 2001Return made up to 18/02/01; full list of members (7 pages)
15 March 2000Full accounts made up to 30 June 1999 (8 pages)
15 March 2000Return made up to 18/02/00; full list of members (7 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
5 March 1999Full accounts made up to 30 June 1998 (7 pages)
5 March 1999Return made up to 18/02/99; full list of members (6 pages)
7 May 1998Full accounts made up to 30 June 1997 (7 pages)
5 March 1998Return made up to 18/02/98; no change of members (4 pages)
26 February 1997Return made up to 18/02/97; no change of members (4 pages)
16 September 1996Registered office changed on 16/09/96 from: 41 tower hill london EC3N 4HA (1 page)
29 February 1996Full accounts made up to 30 June 1995 (8 pages)
29 February 1996Return made up to 18/02/96; full list of members (6 pages)
14 May 1931Incorporation (21 pages)
14 May 1931Certificate of incorporation (1 page)