Company NameL & O Insurance Agents Limited
Company StatusDissolved
Company Number00944978
CategoryPrivate Limited Company
Incorporation Date30 December 1968(55 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)
Previous NameL.& O.Insurance Brokers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMartin Robert Armstrong
NationalityBritish
StatusClosed
Appointed28 April 1994(25 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address39 Croft Road
London
SW16 3NG
Director NameMr Michael Geoffrey Morris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(27 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 05 February 2002)
RoleCompany Secretary/Legal Direct
Country of ResidenceEngland
Correspondence Address28 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Director NameMartin Robert Armstrong
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 05 February 2002)
RoleBarrister
Correspondence Address39 Croft Road
London
SW16 3NG
Director NamePhilip James Alexander Carter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleChartered Accountant
Correspondence AddressMarch House Carlton Road
South Godstone
Godstone
Surrey
RH9 8LE
Director NameGerald Diamond
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 1996)
RoleInsurance Broker
Correspondence Address12 Eldred Drive
Great Cornard
Sudbury
Suffolk
CO10 0YZ
Director NameKenneth John Rudman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Kingsway
Petts Wood
Kent
BR5 1PL
Secretary NameMr Ronald Rowe Pascoe
NationalityBritish
StatusResigned
Appointed04 May 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address8 Richardson Walk
Lexden
Colchester
Essex
CO3 4AJ
Director NameDavid Lewis Fry
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(26 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 September 1995)
RoleFinancial Director
Correspondence Address40 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameMr David Herbert Jordan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Droveway
Haywards Heath
West Sussex
RH16 1LL
Director NameMr Ronald Rowe Pascoe
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(27 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1996)
RoleBarrister
Correspondence Address8 Richardson Walk
Lexden
Colchester
Essex
CO3 4AJ

Location

Registered Address420-430 London Road
Croydon
CR9 3QR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
8 June 2001Application for striking-off (1 page)
29 May 2001Return made up to 04/05/01; full list of members (5 pages)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 May 2000Return made up to 04/05/00; full list of members (9 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
18 May 1999Return made up to 04/05/99; full list of members (6 pages)
17 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 May 1998Return made up to 04/05/98; full list of members (8 pages)
8 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/11/97
(1 page)
14 May 1997Return made up to 04/05/97; full list of members (8 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 March 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996New director appointed (3 pages)
10 December 1996Director resigned (1 page)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (3 pages)
24 May 1996Full accounts made up to 31 December 1995 (12 pages)
13 May 1996Return made up to 04/05/96; full list of members (6 pages)
23 October 1995Director resigned;new director appointed (4 pages)
23 May 1995Return made up to 04/05/95; full list of members (10 pages)
10 May 1995Full accounts made up to 31 December 1994 (16 pages)