Company NameE. Lloyd Hartland & Company Limited
Company StatusDissolved
Company Number00949904
CategoryPrivate Limited Company
Incorporation Date13 March 1969(55 years, 1 month ago)
Dissolution Date29 July 2015 (8 years, 9 months ago)
Previous NameNorthern Insurance Brokers (York) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameSherene Thompson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(42 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 29 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26-27 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HP
Director NameJohn Robert Hughes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 August 2008)
RoleInsurance Broker
Correspondence Address34 Kingsmere
Chester Le Street
County Durham
DH3 4DB
Director NameGeorge Anthony Sedman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 August 2008)
RoleInsurance Broker
Correspondence Address23 Grieves Row
Dudley
Cramlington
Northumberland
NE23 7PX
Secretary NameJohn Robert Hughes
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address34 Kingsmere
Chester Le Street
County Durham
DH3 4DB
Director NameBrian William Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(39 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLyncroft Main Road
Medburn
Newcastle Upon Tyne
NE20 0JB

Contact

Websitebtic.co.uk/
Telephone0191 2848545
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address26-27 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

10.1k at £1Btic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,565
Cash£87,961
Current Liabilities£53,255

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Completion of winding up (1 page)
29 April 2015Completion of winding up (1 page)
24 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 November 2012Order of court to wind up (2 pages)
27 November 2012Order of court to wind up (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 10,082
(3 pages)
8 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 10,082
(3 pages)
24 May 2011Appointment of Sherene Thompson as a director (2 pages)
24 May 2011Appointment of Sherene Thompson as a director (2 pages)
23 May 2011Termination of appointment of Brian Thompson as a director (1 page)
23 May 2011Termination of appointment of Brian Thompson as a director (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
17 November 2010Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne & Wear NE1 1YF on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne & Wear NE1 1YF on 17 November 2010 (2 pages)
29 January 2010Director's details changed for Brian William Thompson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Brian William Thompson on 2 October 2009 (2 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Brian William Thompson on 2 October 2009 (2 pages)
22 October 2009Accounts for a small company made up to 31 July 2009 (5 pages)
22 October 2009Accounts for a small company made up to 31 July 2009 (5 pages)
10 February 2009Return made up to 21/12/08; full list of members (3 pages)
10 February 2009Return made up to 21/12/08; full list of members (3 pages)
19 November 2008Accounts for a small company made up to 31 July 2008 (5 pages)
19 November 2008Accounts for a small company made up to 31 July 2008 (5 pages)
18 August 2008Appointment terminate, director and secretary john robert hughes logged form (1 page)
18 August 2008Appointment terminate, director and secretary john robert hughes logged form (1 page)
18 August 2008Appointment terminated director george sedman (1 page)
18 August 2008Appointment terminated director george sedman (1 page)
12 August 2008Director appointed brian william thompson (2 pages)
12 August 2008Director appointed brian william thompson (2 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
28 November 2007Accounts for a small company made up to 31 July 2007 (5 pages)
28 November 2007Accounts for a small company made up to 31 July 2007 (5 pages)
10 January 2007Return made up to 21/12/06; full list of members (7 pages)
10 January 2007Return made up to 21/12/06; full list of members (7 pages)
12 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
12 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
3 January 2006Full accounts made up to 31 July 2005 (15 pages)
3 January 2006Full accounts made up to 31 July 2005 (15 pages)
20 December 2005Return made up to 21/12/05; full list of members (7 pages)
20 December 2005Return made up to 21/12/05; full list of members (7 pages)
22 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
22 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
20 April 2004Registered office changed on 20/04/04 from: 32-34 mosley street newcastle upon tyne tyne & wear NE1 1DD (1 page)
20 April 2004Registered office changed on 20/04/04 from: 32-34 mosley street newcastle upon tyne tyne & wear NE1 1DD (1 page)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
18 December 2002Return made up to 21/12/02; full list of members (7 pages)
18 December 2002Return made up to 21/12/02; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 December 2001Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 December 2000Return made up to 21/12/00; full list of members (6 pages)
29 December 2000Return made up to 21/12/00; full list of members (6 pages)
29 November 2000Full accounts made up to 31 July 2000 (14 pages)
29 November 2000Full accounts made up to 31 July 2000 (14 pages)
24 December 1999Full accounts made up to 31 July 1999 (15 pages)
24 December 1999Full accounts made up to 31 July 1999 (15 pages)
24 December 1999Return made up to 21/12/99; full list of members (6 pages)
24 December 1999Return made up to 21/12/99; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Full accounts made up to 31 July 1998 (15 pages)
31 December 1998Full accounts made up to 31 July 1998 (15 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1998Full accounts made up to 31 July 1997 (13 pages)
22 January 1998Full accounts made up to 31 July 1997 (13 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Full accounts made up to 31 July 1996 (13 pages)
17 December 1996Full accounts made up to 31 July 1996 (13 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Full accounts made up to 31 July 1995 (13 pages)
11 December 1995Full accounts made up to 31 July 1995 (13 pages)
11 August 1995£ nc 10000/50000 31/07/95 (1 page)
11 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1995£ nc 10000/50000 31/07/95 (1 page)
11 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 September 1989Company name changed northern insurance brokers (york ) LIMITED\certificate issued on 05/09/89 (2 pages)
4 September 1989Company name changed northern insurance brokers (york ) LIMITED\certificate issued on 05/09/89 (2 pages)
13 March 1969Incorporation (13 pages)
13 March 1969Incorporation (13 pages)