Company NameSLA Residual Limited
DirectorAndrew James Gibson
Company StatusDissolved
Company Number02108754
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years ago)
Previous NameSturge Lloyd's Agencies Limited

Business Activity

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

Directors

Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(9 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary NameMichael David Conway
NationalityBritish
StatusCurrent
Appointed30 September 1997(10 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address4 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Director NameAlexander Johnston Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr John Roderick Crookenden
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 1996)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressGreat Yard Cottage
The Street Great Tey
Colchester
Essex
CO6 1JX
Director NameMr Simon Michael Balfour Davison
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 1996)
RoleLloyds Underwriter
Correspondence AddressFen Pond Cottage
Fen Pond Road Ightham
Sevenoaks
Kent
TN15 9JF
Director NameMr Terence John Hayday
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1994)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFair Close
Copyhold Lane
Cuckfield
West Sussex
RH17 5EB
Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NamePatrick Plaisted
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 1993)
RoleUnderwriter At Lloyds
Country of ResidenceEngland
Correspondence AddressHuntercombe Manor
Nuffield
Henley
Oxfordshire
RG9 5RY
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr Anthony Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 1994)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose
Sheets Heath, Brookwood
Woking
Surrey
GU24 0EN
Director NameMr John Prestage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1997)
RoleUnderwriter At Lloyds
Correspondence AddressThe Sycamores
60 Upwood Road Bury
Ramsey
Cambridgeshire
PE17 1PA
Director NameAntony Graham Weller
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence AddressWatermeadow Smugglers Lane
Bosham
Chichester
West Sussex
PO18 8QW
Director NameMr Nicholas Peter Samuelson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1997)
RoleInsurance Broker
Correspondence Address20 Trevor Place
London
SW7 1LB
Secretary NameLynn Maria Davidson
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
The Causeway
West Wratting
Cambridgeshire
CB21 5NA

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,631,000
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2003Dissolved (1 page)
8 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Registered office changed on 08/10/02 from: ARD4HC8JHOUSE 171 kings road brentwood essex CM14 4EJ (1 page)
7 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2002Declaration of solvency (3 pages)
7 October 2002Appointment of a voluntary liquidator (1 page)
10 July 2002Registered office changed on 10/07/02 from: 164 bishopsgate london EC2M 4NY (1 page)
21 May 2002Full accounts made up to 31 December 2001 (6 pages)
3 April 2002Return made up to 26/02/02; full list of members (6 pages)
20 December 2001Secretary's particulars changed (1 page)
10 September 2001Full accounts made up to 31 December 2000 (7 pages)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1999Full accounts made up to 31 December 1998 (8 pages)
2 April 1999Return made up to 26/02/99; full list of members (7 pages)
23 March 1999Registered office changed on 23/03/99 from: cutler house 3B devonshire square london EC2M 4YA (1 page)
15 February 1999Auditor's resignation (1 page)
15 February 1999Auditor's resignation (1 page)
6 May 1998Full accounts made up to 31 December 1997 (9 pages)
30 March 1998Return made up to 26/02/98; full list of members (10 pages)
30 March 1998Director's particulars changed (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
10 November 1997Company name changed sturge lloyd's agencies LIMITED\certificate issued on 11/11/97 (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
19 August 1997Full accounts made up to 31 December 1996 (11 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Return made up to 26/02/97; full list of members (10 pages)
16 June 1997Location of register of members (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
31 October 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
12 June 1996Full accounts made up to 31 December 1995 (12 pages)
11 August 1995Registered office changed on 11/08/95 from: 9 devonshire square london EC2M 4YL (1 page)
22 May 1995New director appointed (4 pages)
30 March 1995Full accounts made up to 30 September 1994 (10 pages)
17 March 1995Return made up to 26/02/95; full list of members (16 pages)