Company NameLloyd George Insurance Services Limited
Company StatusDissolved
Company Number00983190
CategoryPrivate Limited Company
Incorporation Date29 June 1970(53 years, 10 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael William Cooper Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(21 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 14 May 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Wix Hill
West Horsley
Surrey
KT24 6ED
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 14 May 2002)
RoleSecretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 14 May 2002)
RoleChartered Accountant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameSaxon Riley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleInsurance Broker
Correspondence AddressSpringfield
Ballinger
Great Missenden
Bucks
HP16 9LQ
Director NameRalph Cameron Snedden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(21 years, 8 months after company formation)
Appointment Duration1 month (resigned 10 April 1992)
RoleFinance Director
Correspondence AddressBankfield Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed09 March 1992(21 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMichael Charles Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(23 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2000)
RoleOperations Director
Correspondence AddressBallards
Queens Hill Rise
Ascot
Berkshire
SL5 7DP

Location

Registered Address1 The Marsh Centre
10 Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,645
Current Liabilities£5,645

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
9 March 2001Return made up to 07/02/01; full list of members (5 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 October 2000Secretary's particulars changed (1 page)
30 August 2000Full accounts made up to 31 December 1999 (8 pages)
7 March 2000Return made up to 07/02/00; full list of members (5 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
4 March 1999Return made up to 07/02/99; full list of members (7 pages)
6 February 1999Auditor's resignation (5 pages)
31 July 1998Auditor's resignation (3 pages)
9 April 1998Full accounts made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 07/02/98; full list of members (7 pages)
26 March 1997Full accounts made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 07/02/97; full list of members (7 pages)
17 May 1996Director's particulars changed (1 page)
14 April 1996Full accounts made up to 31 December 1995 (6 pages)
23 February 1996Return made up to 07/02/96; full list of members (6 pages)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (1 page)