Company NameE.R. Lindley & Co. Limited
Company StatusDissolved
Company Number01980350
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesCharles Taylor & Co. and Charles Taylor & Co (Bermuda Agents) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(22 years after company formation)
Appointment Duration4 years, 7 months (closed 18 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(22 years after company formation)
Appointment Duration4 years, 7 months (closed 18 September 2012)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(25 years after company formation)
Appointment Duration1 year, 7 months (closed 18 September 2012)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Simon Michael Burroughs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 May 1991)
RoleUnderwriter
Correspondence Address8 Warwick Road
London
E11 2DZ
Director NameBruce Eric Sturgess
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1993)
RoleChief Executive
Correspondence AddressThrashers Old Lane
Cobham
Surrey
KT11 1NA
Director NamePaul Hendrik Joan Engels
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 May 1991)
RoleLawyer
Correspondence Address54 Gayville Road
London
SW11 6JP
Director NameColin Harris
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 May 1991)
RoleInsurance Manager
Correspondence Address3 St Leonards Terrace
London
SW3 4QA
Director NameLawrence Edward Hart
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 May 1991)
RoleInsurance Manager
Correspondence AddressThe House In The Woods
Willey Broom Lane
Chaldon
Surrey
CR3 5BD
Director NameMr David Charles Shepley Cuthbert
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoors House
Hook Norton
Banbury
Oxfordshire
OX15 5LS
Secretary NameJohn Charles Godfrey
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 1993)
RoleCompany Director
Correspondence AddressAcorn Cottage 1 Thetford Road
Barnham
Thetford
Norfolk
IP24 2PA
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 January 2008)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed27 October 1993(7 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameJeffery Charles Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2005)
RoleAverage Adjuster
Correspondence Address5 Deben Road
Colchester
Essex
CO4 3UZ
Director NameNicholas David Douglas Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 February 2005)
RoleInsurance Manager
Correspondence Address11 Bramerton Street
London
SW3 5JS
Director NameKeith Victor Sturges
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 September 2000)
RoleAverage Adjuster
Correspondence Address15 Crossways
Colne Engaine
Colchester
Essex
CO6 2JA
Director NameJohn Ronald Palmer
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1996)
RoleAverage Adjuster
Correspondence Address18 Princes Avenue
Gunnersbury
London
W3 8LS
Director NameJames Alphonsus O'Shea
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 August 2001)
RoleAverage Adjuster
Correspondence Address26 Oval Road South
Dagenham
Essex
RM10 9DR
Director NameMr Charles Brodrick Mawdsley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 16 June 1994)
RoleInsurance Manager
Correspondence AddressOwthorpe House
Hatmill Lane
Brenchley
Kent
TN12 7AE
Director NameNorman Geoffrey Hudson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 10 months after company formation)
Appointment Duration6 months (resigned 20 May 1994)
RoleAverage Adjuster
Correspondence Address256 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameRichard Freeman Baker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1997)
RoleAverage Adjuster
Correspondence Address24 Park Road
Burgess Hill
West Sussex
RH15 8ET
Director NameGlykeria Niki Marounga Panayotopoulos
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGreek
StatusResigned
Appointed16 June 1994(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 August 2001)
RoleAverage Adjuster
Correspondence Address18 Kosti Palama Str
Neo Psychiko
Athens 15451 Greece
Foreign
Director NameMr James Frederick Cross
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 2001)
RoleAverage Adjuster
Country of ResidenceEngland
Correspondence Address72 Rede Court Road
Strood
Rochester
Kent
ME2 3TF
Director NameDennis Walter Browne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 August 2001)
RoleAverage Adjuster
Correspondence Address71 Steep Hill
Croydon
Surrey
CR0 5QU
Director NameGordon Henry Elliot
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 03 August 2001)
RoleSolicitor
Correspondence Address93 New Crane Wharf
Wapping High Street
London
E1 9TU
Director NameDavid Pannell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 1998)
RoleAverage Adjuster
Correspondence Address32 Fort Road
Guildford
Surrey
GU1 3TE
Director NameNeil Richard Hawkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1999)
RoleAverage Adjuster
Correspondence Address15 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameMr Paul Oliver Rowland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 August 2001)
RoleAverage Adjuster
Country of ResidenceEngland
Correspondence Address4 Beddington Road
Seven Kings
Ilford
Essex
IG3 8PD
Director NameTrevor Raymond Stone
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2000)
RoleAverage Adjuster
Correspondence Address186 Shoebury Road
Southend On Sea
Essex
SS1 3RQ
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2008)
RoleInsurance Manager Solicitor
Country of ResidenceEngland
Correspondence Address19 Belsize Road
London
NW6 4RX

Contact

Websitewww.ctplc.com/
Email address[email protected]
Telephone020 33208888
Telephone regionLondon

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £1Charles Taylor & Co LTD
100.00%
Ordinary

Accounts

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

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 10,000
(4 pages)
16 May 2012Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 10,000
(4 pages)
16 May 2012Director's details changed for Mr George William Fitzsimons on 29 April 2012 (2 pages)
16 May 2012Director's details changed for Mr George William Fitzsimons on 29 April 2012 (2 pages)
16 May 2012Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages)
26 January 2012Statement of capital on 26 January 2012
  • GBP 1
(4 pages)
26 January 2012Statement of capital on 26 January 2012
  • GBP 1
(4 pages)
24 January 2012Resolutions
  • RES13 ‐ Cancellation of capital reserve 30/12/2011
(1 page)
24 January 2012Solvency statement dated 30/12/11 (1 page)
24 January 2012Resolutions
  • RES13 ‐ Cancellation of capital reserve 30/12/2011
(1 page)
24 January 2012Solvency Statement dated 30/12/11 (1 page)
24 January 2012Statement by Directors (1 page)
24 January 2012Statement by directors (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 May 2009Accounts made up to 31 December 2008 (8 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Location of debenture register (1 page)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 June 2008Accounts made up to 31 December 2007 (8 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
27 October 2007Accounts made up to 31 December 2006 (8 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
19 June 2006Accounts made up to 31 December 2005 (9 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 March 2006Full accounts made up to 31 December 2004 (12 pages)
2 March 2006Accounts made up to 31 December 2004 (12 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
18 May 2005Return made up to 30/04/05; full list of members (2 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Accounts made up to 31 December 2003 (17 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 December 2002 (19 pages)
11 March 2004Accounts made up to 31 December 2002 (19 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
22 October 2002Full accounts made up to 31 December 2001 (16 pages)
22 October 2002Accounts made up to 31 December 2001 (16 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
23 October 2001Accounts made up to 31 December 2000 (16 pages)
23 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Return made up to 30/04/01; full list of members (9 pages)
31 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2000Accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
25 May 2000Return made up to 30/04/00; full list of members (10 pages)
25 May 2000Return made up to 30/04/00; full list of members (10 pages)
23 May 2000Registered office changed on 23/05/00 from: international house world trade centre 1 st. Katharine's way london E1 9UN (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house world trade centre 1 st. Katharine's way london E1 9UN (1 page)
2 November 1999Accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
27 May 1999Return made up to 30/04/99; no change of members (10 pages)
27 May 1999Return made up to 30/04/99; no change of members (10 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 December 1997 (36 pages)
17 June 1998Accounts made up to 31 December 1997 (36 pages)
18 May 1998Return made up to 30/04/98; full list of members (10 pages)
18 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 1997Return made up to 30/04/97; full list of members (10 pages)
19 May 1997Full accounts made up to 31 December 1996 (20 pages)
19 May 1997Accounts made up to 31 December 1996 (20 pages)
19 May 1997Return made up to 30/04/97; full list of members (10 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
25 September 1996Full accounts made up to 31 December 1995 (18 pages)
25 September 1996Accounts made up to 31 December 1995 (18 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
4 June 1996Director resigned (1 page)
15 May 1996Return made up to 30/04/96; full list of members (10 pages)
15 May 1996Return made up to 30/04/96; full list of members (10 pages)
15 March 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 30 April 1995 (19 pages)
1 February 1996Accounts made up to 30 April 1995 (19 pages)
24 May 1995Return made up to 30/04/95; full list of members (10 pages)
24 May 1995Return made up to 30/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
2 December 1993Memorandum and Articles of Association (6 pages)
2 December 1993Memorandum and Articles of Association (6 pages)
12 November 1993Secretary resigned;new secretary appointed (2 pages)
9 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)