Company NameLime Street Underwriting Agencies Limited
Company StatusDissolved
Company Number01270430
CategoryPrivate Limited Company
Incorporation Date26 July 1976(47 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Patrick Michael Corbett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(14 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleLloyds Underwriter
Correspondence AddressStubb Hill House
Iping
Midhurst
West Sussex
GU29 0PQ
Director NameMr Richard Llewelyn Gethin-Jones
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(14 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleLloyds Underwriter
Correspondence Address48 Queens Gate Gardens
London
SW7 5ND
Director NameMrs Camilla Lucy Kingsley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(14 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleLloyds Underwriter
Correspondence AddressSudbrook Lodge
Ham Common
Richmond
Surrey
TW10 5HA
Director NameMr Robin Charles Kingsley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(14 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleLloyds Underwriter
Correspondence AddressSudbrook Lodge
Ham Common
Richmond
Surrey
TW10 5HA
Director NameMr Philip Richard De Laszlo
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 20 June 1991)
RoleLloyds Underwriter
Correspondence Address12 Sloane Avenue
London
SW3 3JE
Director NameMr Robert Charles Hallam
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 February 1992)
RoleLloyds Underwriter
Correspondence AddressSherwood 12 Whyteleafe Road
Caterham
Surrey
CR3 5EE
Director NameMr Patrick Graham Hedley Hedley-Dent
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(14 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1991)
RoleLloyds Underwriter
Correspondence AddressNewham Green Farm
Newham
Basingstoke
Hampshire
RG27 9AH
Director NameMr George Walter Scott
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 20 June 1991)
RoleLloyds Underwriter
Correspondence Address80 Elm Park Road
London
SW3 6AU
Secretary NameMr Stephen Terence Hingston
NationalityBritish
StatusResigned
Appointed15 January 1991(14 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Effingham Road
London
SE12 8NU

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 October 2002Dissolved (1 page)
12 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2002Liquidators statement of receipts and payments (6 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
10 September 2001O/C - replacement of liquidator (11 pages)
10 September 2001Appointment of a voluntary liquidator (1 page)
30 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000O/C replacement of liquidator (8 pages)
20 March 2000Liquidators statement of receipts and payments (6 pages)
10 September 1999Liquidators statement of receipts and payments (6 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Appointment of a voluntary liquidator (1 page)
25 September 1997Liquidators statement of receipts and payments (5 pages)
19 March 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Liquidators statement of receipts and payments (5 pages)
20 June 1996Certificate of specific penalty (1 page)
17 June 1996Certificate of specific penalty (2 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
22 September 1995Liquidators statement of receipts and payments (10 pages)
4 April 1995Liquidators statement of receipts and payments (10 pages)
29 January 1991Full group accounts made up to 30 June 1990 (24 pages)
29 January 1991Return made up to 15/01/91; no change of members (9 pages)