Company NameLycetts Limited
Company StatusDissolved
Company Number01510732
CategoryPrivate Limited Company
Incorporation Date4 August 1980(43 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameLycett Browne-Swinburne & Douglass (Cumbria) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameNicholas David Barclay Straker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(11 years after company formation)
Appointment Duration24 years, 3 months (closed 17 November 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Secretary NameMrs Rachael Jane Hall
StatusClosed
Appointed19 August 2013(33 years after company formation)
Appointment Duration2 years, 3 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Director NameJohn Browne-Swinburne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years after company formation)
Appointment Duration16 years, 1 month (resigned 27 September 2007)
RoleInsurance Broker
Correspondence AddressCapheaton Hall
Capheaton
Newcastle Upon Tyne
Tyne & Wear
NE19 2AB
Director NameRobin Braithwaite Douglass
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 1999)
RoleInsurance Broker
Correspondence AddressWest End
Matfen
Newcastle Upon Tyne
NE20 0RP
Director NameMr Mark Charles Liddell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 1991(11 years after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNewborough Lodge
Newborough
Hexham
Northumberland
NE47 5AT
Director NameMichael Hindersley Lycett
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleUnderwriting Agent
Correspondence AddressWest Grange
Scots Gap
Morpeth
Northumberland
NE61 4EQ
Director NameMr William David Walker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleInsurance Broker
Correspondence AddressFarnley Farmhouse
Corbridge
Northumberland
NE45 5RP
Director NameEdward Rice Nicholl
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years after company formation)
Appointment Duration23 years, 9 months (resigned 15 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Secretary NameDavid Noel Payne
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years after company formation)
Appointment Duration19 years (resigned 31 July 2010)
RoleCompany Director
Correspondence Address12 Burnston Close
Hartlepool
Cleveland
TS26 0EU
Secretary NameMr Ian William Maddison
StatusResigned
Appointed31 July 2010(30 years after company formation)
Appointment Duration3 years (resigned 19 August 2013)
RoleCompany Director
Correspondence AddressMilburn House
Dean Street
Newcastle Upon Tyne
NE1 1PP

Contact

Websitewww.lycetts.co.uk
Email address[email protected]
Telephone0845 6718999
Telephone regionUnknown

Location

Registered AddressMilburn House
Dean Street
Newcastle Upon Tyne
NE1 1PP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

26k at £1Lycett Browne-swinburne & Douglass LTD
100.00%
Ordinary
1 at £1John Browne-swinburne & Lycett Browne Swinbourne Douglass LTD
0.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
28 May 2015Termination of appointment of Edward Rice Nicholl as a director on 15 May 2015 (1 page)
28 May 2015Termination of appointment of Edward Rice Nicholl as a director on 15 May 2015 (1 page)
16 March 2015Statement by Directors (1 page)
16 March 2015Solvency Statement dated 24/02/15 (1 page)
16 March 2015Statement of capital on 16 March 2015
  • GBP 1
(4 pages)
16 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
16 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
16 March 2015Solvency Statement dated 24/02/15 (1 page)
16 March 2015Statement of capital on 16 March 2015
  • GBP 1
(4 pages)
16 March 2015Statement by Directors (1 page)
28 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
28 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 26,000
(6 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 26,000
(6 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 26,000
(6 pages)
17 December 2013Director's details changed for Nicholas David Barclay Straker on 13 December 2013 (2 pages)
17 December 2013Director's details changed for Nicholas David Barclay Straker on 13 December 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
24 October 2013Register inspection address has been changed (1 page)
24 October 2013Register inspection address has been changed (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
23 October 2013Director's details changed for Edward Rice Nicholl on 21 October 2013 (2 pages)
23 October 2013Director's details changed for Edward Rice Nicholl on 21 October 2013 (2 pages)
22 October 2013Appointment of Mrs Rachael Jane Hall as a secretary (2 pages)
22 October 2013Appointment of Mrs Rachael Jane Hall as a secretary (2 pages)
22 October 2013Termination of appointment of Ian Maddison as a secretary (1 page)
22 October 2013Termination of appointment of Ian Maddison as a secretary (1 page)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 26,000
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 26,000
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 26,000
(5 pages)
21 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
21 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
28 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
4 August 2010Appointment of Mr Ian William Maddison as a secretary (1 page)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Edward Rice Nicholl on 30 July 2010 (2 pages)
4 August 2010Termination of appointment of David Payne as a secretary (1 page)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Edward Rice Nicholl on 30 July 2010 (2 pages)
4 August 2010Termination of appointment of David Payne as a secretary (1 page)
4 August 2010Appointment of Mr Ian William Maddison as a secretary (1 page)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
29 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
7 April 2009Appointment terminated director mark liddell (1 page)
7 April 2009Appointment terminated director mark liddell (1 page)
27 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
27 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
17 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 September 2007Return made up to 03/08/07; no change of members (8 pages)
11 September 2007Return made up to 03/08/07; no change of members (8 pages)
20 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
20 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
31 August 2006Return made up to 03/08/06; full list of members (8 pages)
31 August 2006Return made up to 03/08/06; full list of members (8 pages)
5 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
5 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 September 2005Return made up to 03/08/05; full list of members (8 pages)
12 September 2005Return made up to 03/08/05; full list of members (8 pages)
7 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
3 September 2004Return made up to 03/08/04; full list of members (8 pages)
3 September 2004Return made up to 03/08/04; full list of members (8 pages)
28 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 August 2003Return made up to 03/08/03; full list of members (8 pages)
27 August 2003Return made up to 03/08/03; full list of members (8 pages)
6 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
6 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
28 August 2002Return made up to 03/08/02; full list of members (8 pages)
28 August 2002Return made up to 03/08/02; full list of members (8 pages)
30 October 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
30 October 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
3 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
26 October 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
6 September 2000Return made up to 03/08/00; full list of members (7 pages)
6 September 2000Return made up to 03/08/00; full list of members (7 pages)
12 October 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
12 October 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
12 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
12 November 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
28 August 1998Company name changed lycett browne-swinburne & dougla ss (cumbria) LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed lycett browne-swinburne & dougla ss (cumbria) LIMITED\certificate issued on 01/09/98 (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Return made up to 03/08/98; no change of members (6 pages)
26 August 1998Return made up to 03/08/98; no change of members (6 pages)
26 August 1998Director resigned (1 page)
18 August 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
18 August 1997Return made up to 03/08/97; no change of members (6 pages)
18 August 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
18 August 1997Return made up to 03/08/97; no change of members (6 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
6 September 1996Return made up to 03/08/96; full list of members (8 pages)
6 September 1996Accounts for a dormant company made up to 30 April 1996 (6 pages)
6 September 1996Return made up to 03/08/96; full list of members (8 pages)
6 September 1996Accounts for a dormant company made up to 30 April 1996 (6 pages)
1 September 1995Return made up to 03/08/95; no change of members (6 pages)
1 September 1995Return made up to 03/08/95; no change of members (6 pages)
18 August 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
18 August 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
4 August 1980Incorporation (24 pages)
4 August 1980Incorporation (24 pages)