Company NameLothian Underwriting Limited
Company StatusDissolved
Company Number03812833
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameBurstserv Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Rennie Maudslay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(3 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadwinds Kings Bank Lane
Beckley
Rye
East Sussex
TN31 6RU
Director NameMr David Edward Porter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(3 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (closed 18 October 2005)
RoleInsurance
Correspondence Address9 Routh Road
London
SW18 3SW
Secretary NameMr John Rennie Maudslay
NationalityBritish
StatusClosed
Appointed17 August 1999(3 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (closed 18 October 2005)
RoleLloyds Agent
Country of ResidenceEngland
Correspondence AddressHeadwinds Kings Bank Lane
Beckley
Rye
East Sussex
TN31 6RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£18,000
Net Worth-£530
Cash£2,457
Current Liabilities£3,408

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2004Return made up to 23/07/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
30 July 2003Return made up to 23/07/03; full list of members (6 pages)
23 December 2002Return made up to 23/07/02; full list of members (6 pages)
15 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
27 July 2001Return made up to 23/07/01; full list of members (5 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 January 2001Company name changed burstserv LIMITED\certificate issued on 03/01/01 (2 pages)
22 December 2000Return made up to 23/07/00; full list of members (6 pages)
22 December 2000Ad 17/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
22 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/08/99
(1 page)
10 November 2000Memorandum and Articles of Association (14 pages)
10 October 2000Memorandum and Articles of Association (15 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
22 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
23 July 1999Incorporation (13 pages)