Company NameRoss Lloyd Limited
Company StatusDissolved
Company Number01484123
CategoryPrivate Limited Company
Incorporation Date10 March 1980(44 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(30 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Small
NationalityBritish
StatusClosed
Appointed30 November 2010(30 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameKevin Newton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 09 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Joseph McCarthy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2009)
RoleInsurance Broker
Correspondence Address62 Eastwood Grange Road
Hexham
Northumberland
NE46 1UE
Director NameClifford McKnespiey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 30 November 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridleside
Cardew
Carlisle
Cumbria
CA5 7JU
Secretary NameMrs Margaret Irene McKnespiey
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressBridleside Cardew
Dalston
Carlisle
Cumbria
CA5 7JQ
Director NameDavid Clarke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(14 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAshley House
Station Hill
Wigton
Cumbria
CA7 9BJ
Director NameMr Paul Neil McKnespiey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandoe House
4 Carlton Gardens Stanwix
Carlisle
Cumbria
CA3 9NP
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(30 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(31 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Contact

Websitewww.rosslloyd.co.uk

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Bluefin Insurance Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
29 July 2013Appointment of Kevin Newton as a director (3 pages)
29 July 2013Appointment of Kevin Newton as a director (3 pages)
14 June 2013Termination of appointment of Robert Organ as a director (1 page)
14 June 2013Termination of appointment of Robert Organ as a director (1 page)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(4 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(4 pages)
28 March 2013Withdraw the company strike off application (2 pages)
28 March 2013Withdraw the company strike off application (2 pages)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2012Statement by directors (1 page)
28 December 2012Statement by directors (1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.00
(4 pages)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.00
(4 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
10 May 2011Termination of appointment of Ian Story as a director (1 page)
10 May 2011Termination of appointment of Ian Story as a director (1 page)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
17 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
17 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
10 January 2011Appointment of Jeremy Small as a secretary (3 pages)
10 January 2011Appointment of Matthew Gibson as a director (3 pages)
10 January 2011Appointment of Ian Story as a director (3 pages)
10 January 2011Termination of appointment of Margaret Mcknespiey as a secretary (2 pages)
10 January 2011Registered office address changed from 22 the Square Dalton Carlisle Cumbria CA5 7PY on 10 January 2011 (2 pages)
10 January 2011Termination of appointment of Clifford Mcknespiey as a director (2 pages)
10 January 2011Appointment of Matthew Gibson as a director (3 pages)
10 January 2011Registered office address changed from 22 the Square Dalton Carlisle Cumbria CA5 7PY on 10 January 2011 (2 pages)
10 January 2011Termination of appointment of Paul Mcknespiey as a director (2 pages)
10 January 2011Termination of appointment of Margaret Mcknespiey as a secretary (2 pages)
10 January 2011Termination of appointment of David Clarke as a director (2 pages)
10 January 2011Termination of appointment of Clifford Mcknespiey as a director (2 pages)
10 January 2011Appointment of Jeremy Small as a secretary (3 pages)
10 January 2011Termination of appointment of David Clarke as a director (2 pages)
10 January 2011Appointment of Ian Story as a director (3 pages)
10 January 2011Termination of appointment of Paul Mcknespiey as a director (2 pages)
7 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 April 2010Director's details changed for David Clarke on 24 April 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Clifford Mcknespiey on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Neil Mcknespiey on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Neil Mcknespiey on 24 April 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for David Clarke on 24 April 2010 (2 pages)
26 April 2010Director's details changed for Clifford Mcknespiey on 24 April 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
1 April 2009Appointment terminated director joseph mccarthy (1 page)
1 April 2009Appointment terminated director joseph mccarthy (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
10 February 2007Resolutions
  • RES13 ‐ Enter composite guarant 29/01/07
(1 page)
10 February 2007Resolutions
  • RES13 ‐ Enter composite guarant 29/01/07
(1 page)
10 February 2007Declaration of assistance for shares acquisition (5 pages)
10 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2007Declaration of assistance for shares acquisition (5 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 April 2006Return made up to 24/04/06; full list of members (3 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 24/04/06; full list of members (3 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
9 May 2005Return made up to 24/04/05; full list of members (7 pages)
9 May 2005Return made up to 24/04/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
23 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
18 May 2004Return made up to 24/04/04; full list of members (7 pages)
18 May 2004Return made up to 24/04/04; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 October 2002 (16 pages)
17 June 2003Total exemption full accounts made up to 31 October 2002 (16 pages)
10 May 2003Return made up to 24/04/03; full list of members (7 pages)
10 May 2003Return made up to 24/04/03; full list of members (7 pages)
3 May 2002Full accounts made up to 31 October 2001 (18 pages)
3 May 2002Full accounts made up to 31 October 2001 (18 pages)
3 May 2002Return made up to 24/04/02; full list of members (7 pages)
3 May 2002Return made up to 24/04/02; full list of members (7 pages)
27 April 2001Return made up to 24/04/01; full list of members (7 pages)
27 April 2001Return made up to 24/04/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 October 2000 (16 pages)
5 April 2001Full accounts made up to 31 October 2000 (16 pages)
10 May 2000Return made up to 24/04/00; full list of members (7 pages)
10 May 2000Return made up to 24/04/00; full list of members (7 pages)
10 May 2000Full accounts made up to 31 October 1999 (19 pages)
10 May 2000Full accounts made up to 31 October 1999 (19 pages)
18 May 1999Full accounts made up to 31 October 1998 (20 pages)
18 May 1999Return made up to 24/04/99; no change of members (4 pages)
18 May 1999Return made up to 24/04/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 October 1998 (20 pages)
11 May 1998Return made up to 24/04/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 October 1997 (18 pages)
11 May 1998Return made up to 24/04/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 October 1997 (18 pages)
23 September 1997Particulars of mortgage/charge (5 pages)
23 September 1997Particulars of mortgage/charge (5 pages)
27 April 1997Full accounts made up to 31 October 1996 (18 pages)
27 April 1997Return made up to 24/04/97; no change of members (4 pages)
27 April 1997Return made up to 24/04/97; no change of members (4 pages)
27 April 1997Full accounts made up to 31 October 1996 (18 pages)
6 May 1996Full accounts made up to 31 October 1995 (14 pages)
6 May 1996Full accounts made up to 31 October 1995 (14 pages)
6 May 1996Return made up to 24/04/96; no change of members (4 pages)
6 May 1996Return made up to 24/04/96; no change of members (4 pages)
7 July 1995Registered office changed on 07/07/95 from: cardewlees carlisle CA5 6LF (1 page)
7 July 1995Registered office changed on 07/07/95 from: cardewlees carlisle CA5 6LF (1 page)
4 May 1995Return made up to 24/04/95; full list of members (6 pages)
4 May 1995Full accounts made up to 31 October 1994 (13 pages)
4 May 1995Full accounts made up to 31 October 1994 (13 pages)
4 May 1995Return made up to 24/04/95; full list of members (6 pages)
2 July 1987Return made up to 07/05/87; full list of members (4 pages)
2 July 1987Return made up to 07/05/87; full list of members (4 pages)
7 August 1986Return made up to 31/07/86; full list of members (4 pages)
7 August 1986Return made up to 31/07/86; full list of members (4 pages)
7 August 1986Full accounts made up to 31 October 1985 (11 pages)
7 August 1986Full accounts made up to 31 October 1985 (11 pages)
16 December 1982Accounts made up to 31 March 1982 (7 pages)
16 December 1982Accounts made up to 31 March 1982 (7 pages)
4 September 1980Allotment of shares (2 pages)
4 September 1980Allotment of shares (2 pages)
10 March 1980Incorporation (15 pages)
10 March 1980Incorporation (15 pages)