Company NameDelian Lloyd's Investment Trust Plc
Company StatusDissolved
Company Number02847983
CategoryPublic Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSimon Rory Arnold
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleInsurance Broker
Correspondence AddressBulls Barn
Ditchling Common, Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameRichard Wilson Jewson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressFlat 2 111 Alderney Street
London
SW1V 4HE
Director NameMr John Richard Sclater
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressSutton Hall
Barcombe
Lewes
East Sussex
BN8 5EB
Director NameLord Bernard Harold Ian Halley Stewartby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressBroughton Green
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Director NameCharles Frederick Eardley Shakerley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Chairman
Correspondence AddressCudworth Manor
Newdigate
Surrey
Rh5
Secretary NameF & C Management Limited (Corporation)
StatusCurrent
Appointed21 October 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameAntony Peter Maclean Bryceson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 October 1993)
RoleTrainee Solicitor
Correspondence AddressFlat 4
2 Redcliffe Square
London
SW10 9JZ
Director NameJeremy Grahame Hill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 October 1993)
RoleSolicitor
Correspondence AddressOrwell Cottage
School Hill, Nacton
Ipswich
Suffolk
IP10 0EH
Secretary NameAntony Peter Maclean Bryceson
NationalityBritish
StatusResigned
Appointed05 October 1993(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 October 1993)
RoleTrainee Solicitor
Correspondence AddressFlat 4
2 Redcliffe Square
London
SW10 9JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 January 2002Dissolved (1 page)
9 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Liquidators statement of receipts and payments (5 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
30 December 1996Liquidators statement of receipts and payments (5 pages)
23 November 1995Registered office changed on 23/11/95 from: exchange house primrose street london EC2A 2NY (1 page)
22 November 1995Appointment of a voluntary liquidator (2 pages)
22 November 1995Declaration of solvency (4 pages)
13 November 1995Interim accounts made up to 30 September 1995 (13 pages)
21 September 1995Return made up to 25/08/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(22 pages)
5 July 1995Interim accounts made up to 31 March 1995 (12 pages)
27 February 1995Full accounts made up to 30 September 1994 (35 pages)
8 July 1994Initial accounts made up to 31 March 1994 (13 pages)