London
EC3V 0RL
Director Name | Michelle Anne Hill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 27 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Gurdeep Singh Rai |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 27 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | John Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 27 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Matt Blake |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 27 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 March 2018) |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Brian McCaul |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Chief Executive |
Correspondence Address | 49 College Road North Liverpool L23 8UR |
Director Name | George Chapman Winslow |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2003) |
Role | Finance Director |
Correspondence Address | 2 Bronte Close Blundellsands Liverpool L23 6XH |
Director Name | Barry Caulfield |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2002) |
Role | Fields Operations Director |
Correspondence Address | 20 Sheraton Way Buxton Derbyshire SK17 6FA |
Secretary Name | Kevin James Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | 6 Harris Close Spital Wirral Merseyside CH63 6HD Wales |
Director Name | Mr Steven Robert Burnett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 September 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Belfry Northop Country Park Northop Mold Flintshire CH7 6WD Wales |
Secretary Name | Mr William Stephen Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dodleston Close Birkenhead Merseyside CH43 9QZ Wales |
Director Name | Mr George McGregor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Southport Merseyside PR8 6NX |
Director Name | Mr Kevin James Dobson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2011) |
Role | Group Services Director |
Country of Residence | England |
Correspondence Address | 9 Harris Close Spital Wirral Merseyside CH63 9YX Wales |
Director Name | Mr William Stephen Connolly |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Royal Liver Building Pier Head Liverpool Merseyside L3 1HT |
Secretary Name | Mr Michael Robert Games |
---|---|
Status | Resigned |
Appointed | 10 May 2011(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 10 Mossgate Road Liverpool Merseyside L14 0JP |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Simon Colin Mitchley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Hilary Anne Staples |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | royal-liver.com |
---|
Registered Address | 55 Gracechurch Street London EC3V 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
100 at £1 | Royal London Mutual Insurance Society Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Application to strike the company off the register (3 pages) |
6 December 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
6 December 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 February 2015 | Appointment of Mr Simon Colin Mitchley as a director on 28 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Simon Colin Mitchley as a director on 28 January 2015 (2 pages) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 January 2012 | Appointment of Martin Lewis as a director (2 pages) |
11 January 2012 | Appointment of Martin Lewis as a director (2 pages) |
10 January 2012 | Termination of appointment of Kevin Dobson as a director (1 page) |
10 January 2012 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Michael Games as a secretary (1 page) |
10 January 2012 | Termination of appointment of Kevin Dobson as a director (1 page) |
10 January 2012 | Termination of appointment of Michael Games as a secretary (1 page) |
10 January 2012 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
10 January 2012 | Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 10 January 2012 (1 page) |
13 October 2011 | Appointment of Mr Stephen Shone as a director (2 pages) |
13 October 2011 | Appointment of Mr Stephen Shone as a director (2 pages) |
13 October 2011 | Termination of appointment of William Connolly as a director (1 page) |
13 October 2011 | Termination of appointment of William Connolly as a director (1 page) |
21 June 2011 | Director's details changed for Mr William Stephen Connolly on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr William Stephen Connolly on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
26 May 2011 | Termination of appointment of William Connolly as a secretary (1 page) |
26 May 2011 | Appointment of Mr Michael Robert Games as a secretary (2 pages) |
26 May 2011 | Appointment of Mr Michael Robert Games as a secretary (2 pages) |
26 May 2011 | Termination of appointment of William Connolly as a secretary (1 page) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Appointment of Mr William Stephen Connolly as a director (2 pages) |
30 March 2010 | Appointment of Mr William Stephen Connolly as a director (2 pages) |
29 March 2010 | Termination of appointment of George Mcgregor as a director (1 page) |
29 March 2010 | Termination of appointment of George Mcgregor as a director (1 page) |
21 September 2009 | Appointment terminated director steven burnett (1 page) |
21 September 2009 | Appointment terminated director steven burnett (1 page) |
21 September 2009 | Director appointed mr kevin james dobson (2 pages) |
21 September 2009 | Director appointed mr kevin james dobson (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
21 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
28 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
28 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
28 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New secretary appointed (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
18 July 2002 | Accounts made up to 31 December 2001 (10 pages) |
18 July 2002 | Return made up to 20/06/02; full list of members
|
18 July 2002 | Return made up to 20/06/02; full list of members
|
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Accounts made up to 31 December 2001 (10 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Resolutions
|
10 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
25 June 2001 | Accounts made up to 31 December 2000 (10 pages) |
25 June 2001 | Accounts made up to 31 December 2000 (10 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Resolutions
|
10 October 2000 | Ad 14/08/00-16/08/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2000 | Ad 14/08/00-16/08/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
23 August 2000 | Memorandum and Articles of Association (17 pages) |
23 August 2000 | Memorandum and Articles of Association (17 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
16 August 2000 | Company name changed candledew LIMITED\certificate issued on 16/08/00 (2 pages) |
16 August 2000 | Company name changed candledew LIMITED\certificate issued on 16/08/00 (2 pages) |
20 June 2000 | Incorporation (24 pages) |
20 June 2000 | Incorporation (24 pages) |