Company NameRoss Lloyd Holdings Limited
Company StatusDissolved
Company Number05862155
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Small
NationalityBritish
StatusClosed
Appointed30 November 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameDavid Clarke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House
Station Hill
Wigton
Cumbria
CA7 9BJ
Director NameMr Joseph McCarthy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address62 Eastwood Grange
Hexham
Northumberland
NE46 1UE
Director NameClifford McKnespiey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridleside
Cardew
Carlisle
Cumbria
CA5 7JU
Director NameMr Paul Neil McKnespiey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandoe House
4 Carlton Gardens Stanwix
Carlisle
Cumbria
CA3 9NP
Secretary NameMr Paul Neil McKnespiey
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandoe House
4 Carlton Gardens Stanwix
Carlisle
Cumbria
CA3 9NP
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 2011)
RoleMr
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rosslloyd.co.uk

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

10k at £1Bluefin Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,901
Net Worth£692,899
Current Liabilities£336,615

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
28 December 2012Statement by Directors (1 page)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Statement by directors (1 page)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/12/2012
(1 page)
28 December 2012Solvency Statement dated 28/12/12 (1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.00
(4 pages)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.00
(4 pages)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/12/2012
(1 page)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
26 May 2011Appointment of Mr Robert Charles William Organ as a director (3 pages)
10 May 2011Termination of appointment of Ian Story as a director (1 page)
10 May 2011Termination of appointment of Ian Story as a director (1 page)
17 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
17 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
10 January 2011Registered office address changed from 22 the Square Dalston Carlisle Cumbria CA5 7PY on 10 January 2011 (2 pages)
10 January 2011Termination of appointment of Clifford Mcknespiey as a director (2 pages)
10 January 2011Termination of appointment of David Clarke as a director (2 pages)
10 January 2011Termination of appointment of Paul Mcknespiey as a secretary (2 pages)
10 January 2011Appointment of Jeremy Small as a secretary (3 pages)
10 January 2011Appointment of Jeremy Small as a secretary (3 pages)
10 January 2011Termination of appointment of David Clarke as a director (2 pages)
10 January 2011Appointment of Ian Story as a director (3 pages)
10 January 2011Appointment of Matthew Gibson as a director (3 pages)
10 January 2011Appointment of Matthew Gibson as a director (3 pages)
10 January 2011Appointment of Ian Story as a director (3 pages)
10 January 2011Termination of appointment of Paul Mcknespiey as a director (2 pages)
10 January 2011Termination of appointment of Paul Mcknespiey as a director (2 pages)
10 January 2011Termination of appointment of Clifford Mcknespiey as a director (2 pages)
10 January 2011Registered office address changed from 22 the Square Dalston Carlisle Cumbria CA5 7PY on 10 January 2011 (2 pages)
10 January 2011Termination of appointment of Paul Mcknespiey as a secretary (2 pages)
7 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 April 2009Appointment terminated director joseph mccarthy (1 page)
1 April 2009Appointment Terminated Director joseph mccarthy (1 page)
15 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2008Nc inc already adjusted 09/06/08 (1 page)
15 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 July 2008Nc inc already adjusted 09/06/08 (1 page)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2008Return made up to 29/06/08; full list of members (5 pages)
4 July 2008Return made up to 29/06/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 July 2007Return made up to 29/06/07; full list of members (3 pages)
16 July 2007Return made up to 29/06/07; full list of members (3 pages)
2 March 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
2 March 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
12 February 2007Ad 29/01/07--------- £ si 1339@1=1339 £ ic 2511/3850 (2 pages)
12 February 2007Resolutions
  • RES13 ‐ Enter agreement 29/01/07
(1 page)
12 February 2007Ad 29/01/07--------- £ si 6150@1=6150 £ ic 3850/10000 (2 pages)
12 February 2007Statement of affairs (5 pages)
12 February 2007Statement of affairs (5 pages)
12 February 2007Ad 29/01/07--------- £ si 1339@1=1339 £ ic 2511/3850 (2 pages)
12 February 2007Resolutions
  • RES13 ‐ Enter agreement 29/01/07
(1 page)
12 February 2007Ad 29/01/07--------- £ si 6150@1=6150 £ ic 3850/10000 (2 pages)
10 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Release of 9,999 shares 29/01/07
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2007Nc inc already adjusted 29/01/07 (1 page)
10 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 February 2007Declaration of assistance for shares acquisition (7 pages)
10 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2007Ad 29/01/07--------- £ si 2510@1=2510 £ ic 1/2511 (2 pages)
10 February 2007Ad 29/01/07--------- £ si 2510@1=2510 £ ic 1/2511 (2 pages)
10 February 2007Nc inc already adjusted 29/01/07 (1 page)
10 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2007Declaration of assistance for shares acquisition (7 pages)
10 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 January 2007Particulars of mortgage/charge (6 pages)
31 January 2007Particulars of mortgage/charge (6 pages)
22 September 2006Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 September 2006Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
29 June 2006Incorporation (17 pages)
29 June 2006Incorporation (17 pages)