Company NameLyon Lohr Consulting Limited
Company StatusDissolved
Company Number00802968
CategoryPrivate Limited Company
Incorporation Date28 April 1964(60 years ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameLyon,Lohr(Life & Pensions)Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJohn Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(44 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 19 June 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCoram Street Farm
Hadleigh
Suffolk
IP7 5NE
Secretary NameDavid John Bearryman
StatusClosed
Appointed13 July 2011(47 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 19 June 2012)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameRichard John Wells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(26 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 July 1991)
RoleInsurance Broker
Correspondence AddressThollon
56 Kevington Drive
Chislehurst
Kent
BR7 6RN
Director NameMr Mark Sutton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(26 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1997)
RoleInsurance Broker
Correspondence Address14 Basing Close
Thames Ditton
Surrey
KT7 0NY
Director NameBrian Edward Hasler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(26 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressDove Cottage
Ide Hill
Sevenoaks
Kent
TN14 6JN
Director NameMr Ulic Charles Locke Alen Alen-Buckley
Date of BirthJune 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1991(26 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1995)
RoleInsurance Broker
Correspondence AddressBlythswood Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 January 1997)
RoleInsurance Broker
Correspondence Address25 Upbrook Mews
London
W2 3HG
Director NameChristopher Ian Pitchford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1993)
RoleFinancial Services
Correspondence Address19 Elmfield Mansions
Elmfield Road
London
SW17 8AA
Director NameMr Brian Arthur Cook
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(28 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 August 1993)
RoleInsurance Broker
Correspondence Address6 St Marys Drive
Riverhead
Sevenoaks
Kent
TN13 2AR
Secretary NameBrian Edward Hasler
NationalityBritish
StatusResigned
Appointed02 March 1994(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Director NamePaul Kevin Ehren
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(30 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 01 June 2001)
RoleFinancial Advisor
Correspondence Address58 Stanley Avenue
Dagenham
Essex
RM8 1JJ
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed01 August 1996(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed14 March 1998(33 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameMichael Cartwright Birkett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(33 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 2002)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address237 Richmond Road
Kingston
Surrey
KT2 5DH
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(34 years, 4 months after company formation)
Appointment Duration1 day (resigned 10 September 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparkes Cottages
Graham Terrace
Belgravia
London
SW1W 8HW
Director NameMr Jonathan Clyde Ticehurst
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(34 years, 4 months after company formation)
Appointment Duration1 day (resigned 10 September 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressJob Cottage,Bancroft
Brimpsfield
Gloucester
Gloucestershire
GL4 8LD
Wales
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(35 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 January 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparkes Cottages
Graham Terrace
Belgravia
London
SW1W 8HW
Director NameMark Fenlon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(37 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 April 2002)
RoleFinancial Advisor
Correspondence Address111 Homefield Park
Grove Road
Sutton
Surrey
SM1 2DY
Director NameThomas Francis Gammell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(37 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2003)
RoleInsurance Broker
Correspondence Address11 Royal Oak Lane
Pirton
Hertfordshire
SG5 3QT
Director NameThomas Francis Gammell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(37 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2003)
RoleInsurance Broker
Correspondence Address11 Royal Oak Lane
Pirton
Hertfordshire
SG5 3QT
Secretary NameHolland Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 March 1991(26 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 March 1994)
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(43 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
14 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2011Statement of capital on 14 October 2011
  • GBP 2
(4 pages)
14 October 2011Statement by directors (1 page)
14 October 2011Solvency Statement dated 28/09/11 (1 page)
14 October 2011Statement of capital on 14 October 2011
  • GBP 2
(4 pages)
14 October 2011Statement by Directors (1 page)
14 October 2011Solvency statement dated 28/09/11 (1 page)
28 September 2011Full accounts made up to 31 December 2010 (9 pages)
28 September 2011Full accounts made up to 31 December 2010 (9 pages)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7rd on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 July 2010Full accounts made up to 30 September 2009 (9 pages)
1 July 2010Full accounts made up to 30 September 2009 (9 pages)
9 June 2010Annual return made up to 24 February 2008 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 24 February 2009 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 24 February 2009 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 24 February 2008 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
29 July 2009Full accounts made up to 30 September 2008 (10 pages)
29 July 2009Full accounts made up to 30 September 2008 (10 pages)
22 July 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
22 July 2009Secretary's Change of Particulars / halco secretaries LIMITED / 09/03/2009 / Nationality was: other, now: british; HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page)
8 April 2009Registered office changed on 08/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
8 April 2009Registered office changed on 08/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
18 March 2009Return made up to 24/02/09; full list of members (3 pages)
18 March 2009Return made up to 24/02/09; full list of members (3 pages)
17 March 2009Director appointed john duncan irvine bennett (2 pages)
17 March 2009Director appointed john duncan irvine bennett (2 pages)
9 March 2009Appointment Terminated Director david low (1 page)
9 March 2009Appointment terminated director david low (1 page)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
25 June 2007Location of register of members (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Return made up to 24/02/07; full list of members (6 pages)
25 June 2007Return made up to 24/02/07; full list of members (6 pages)
25 June 2007Location of register of members (1 page)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o windsor PLC 2 america square london EC3N 2LU (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o windsor PLC 2 america square london EC3N 2LU (1 page)
25 June 2007Secretary resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
13 March 2006Return made up to 24/02/06; full list of members (6 pages)
13 March 2006Return made up to 24/02/06; full list of members (6 pages)
24 February 2005Return made up to 24/02/05; full list of members (6 pages)
24 February 2005Return made up to 24/02/05; full list of members (6 pages)
3 February 2005Full accounts made up to 30 September 2004 (11 pages)
3 February 2005Full accounts made up to 30 September 2004 (11 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
16 March 2004Return made up to 24/02/04; full list of members (7 pages)
16 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
7 February 2004Full accounts made up to 30 September 2003 (11 pages)
7 February 2004Full accounts made up to 30 September 2003 (11 pages)
26 February 2003Return made up to 24/02/03; full list of members (7 pages)
26 February 2003Return made up to 24/02/03; full list of members (7 pages)
9 February 2003Full accounts made up to 30 September 2002 (12 pages)
9 February 2003Full accounts made up to 30 September 2002 (12 pages)
13 June 2002Registered office changed on 13/06/02 from: windsor PLC one great tower street london EC2R 5AH (1 page)
13 June 2002Registered office changed on 13/06/02 from: windsor PLC one great tower street london EC2R 5AH (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
25 February 2002Return made up to 24/02/02; full list of members (7 pages)
25 February 2002Return made up to 24/02/02; full list of members (7 pages)
6 February 2002Full accounts made up to 30 September 2001 (12 pages)
6 February 2002Full accounts made up to 30 September 2001 (12 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
24 October 2001New director appointed (1 page)
24 October 2001New director appointed (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
21 February 2001Return made up to 24/02/01; full list of members (7 pages)
21 February 2001Return made up to 24/02/01; full list of members (7 pages)
6 February 2001Full accounts made up to 30 September 2000 (12 pages)
6 February 2001Full accounts made up to 30 September 2000 (12 pages)
10 March 2000Return made up to 24/02/00; full list of members (7 pages)
10 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
(7 pages)
2 February 2000Full accounts made up to 30 September 1999 (12 pages)
2 February 2000Full accounts made up to 30 September 1999 (12 pages)
14 September 1999New director appointed (3 pages)
14 September 1999New director appointed (3 pages)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Secretary's particulars changed (1 page)
25 March 1999Return made up to 24/02/99; full list of members (7 pages)
25 March 1999Return made up to 24/02/99; full list of members (7 pages)
9 February 1999Full accounts made up to 30 September 1998 (12 pages)
9 February 1999Full accounts made up to 30 September 1998 (12 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (3 pages)
23 September 1998New director appointed (3 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
10 March 1998Return made up to 01/03/98; no change of members (4 pages)
10 March 1998Return made up to 01/03/98; no change of members (4 pages)
5 February 1998Full accounts made up to 30 September 1997 (13 pages)
5 February 1998Full accounts made up to 30 September 1997 (13 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
14 April 1997Return made up to 01/03/97; no change of members (4 pages)
14 April 1997Return made up to 01/03/97; no change of members (4 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
27 February 1997Full accounts made up to 30 September 1996 (13 pages)
27 February 1997Full accounts made up to 30 September 1996 (13 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (2 pages)
19 March 1996Return made up to 01/03/96; full list of members (7 pages)
19 March 1996Return made up to 01/03/96; full list of members (7 pages)
18 March 1996Full accounts made up to 30 September 1995 (13 pages)
18 March 1996Full accounts made up to 30 September 1995 (13 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (4 pages)
10 March 1995Return made up to 01/03/95; no change of members (7 pages)
10 March 1995Return made up to 01/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)