Company NameCarroll Foley Lloyd Limited
Company StatusDissolved
Company Number02744908
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 7 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusClosed
Appointed26 April 2004(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 21 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameMr Angus Christopher Keate
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(15 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 21 July 2009)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLayside Farm
Bardon Mill
Hexham
Northumberland
NE47 7HD
Director NameEdward Rice Nicholl
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(15 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 21 July 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTrewhitt Hall
Thropton
Morpeth
Northumberland
NE65 7ET
Secretary NameMr Ian William Maddison
NationalityBritish
StatusClosed
Appointed11 August 2008(15 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 21 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lapwing Court
Burnopfield
Newcastle Upon Tyne
NE16 6LP
Director NameShilpa Gudka
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleChartered Secretary
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameElizabeth Anne Hills
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleTrainee Chartered Secretary
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
Secretary NameElizabeth Anne Hills
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
Director NameMr Peter Robert Carroll
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(1 week after company formation)
Appointment Duration15 years, 11 months (resigned 11 August 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address69 Coniger Road
London
SW6 3TB
Director NameWilliam Foley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(1 week after company formation)
Appointment Duration10 years, 8 months (resigned 11 May 2003)
RoleInsurance Broker
Correspondence AddressKilcreggan
Hitchin Road
Letchworth
Herts
SG6 3LX
Director NameJonathan Harry Ayshford Lloyd
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(1 week after company formation)
Appointment Duration15 years, 11 months (resigned 11 August 2008)
RoleInsurance Broker
Correspondence Address98 Inglethorpe Street
London
SW6 6NX
Secretary NamePauline Joan Carroll
NationalityBritish
StatusResigned
Appointed10 September 1992(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address69 Coniger Road
London
SW6 3TB
Director NameDavid John Wagg
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2004)
RoleInsurance Broker
Correspondence Address42 Mill Drive
Hove
East Sussex
BN3 6WD
Director NameToby William Baker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2003(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2008)
RoleInsurance Broker
Correspondence AddressMillers Ground Old Farm
Stoke Doyle Oundle
Peterborough
Pe 5tj
Director NameMr Philip Alfred Norman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU

Location

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

Financials

Year2014
Net Worth£593,982
Cash£683,678
Current Liabilities£344,491

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 October 2008Auditor's resignation (1 page)
18 August 2008Director appointed edward rice nicholl (3 pages)
18 August 2008Director appointed angus christopher keate (2 pages)
18 August 2008Appointment terminated director jonathan lloyd (1 page)
18 August 2008Appointment terminated director peter carroll (1 page)
18 August 2008Secretary appointed ian william maddison (2 pages)
18 August 2008Appointment terminated director toby baker (1 page)
18 August 2008Appointment terminated director philip norman (1 page)
13 August 2008Registered office changed on 13/08/2008 from 2 white lion court london EC3V 3NP (1 page)
13 August 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
12 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
19 October 2007Return made up to 22/09/07; no change of members (8 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 October 2006Return made up to 22/09/06; full list of members (8 pages)
26 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 October 2004Director resigned (1 page)
26 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
22 October 2003Return made up to 22/09/03; full list of members (8 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
24 October 2002Return made up to 22/09/02; full list of members (8 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 October 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(7 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
11 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
27 September 1999Return made up to 22/09/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1998Return made up to 22/09/98; full list of members (6 pages)
10 August 1998Registered office changed on 10/08/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
8 December 1997Return made up to 22/09/97; full list of members (7 pages)
29 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
13 October 1996Return made up to 22/09/96; full list of members (7 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
29 November 1995Return made up to 04/10/95; full list of members (16 pages)
2 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
12 July 1993Accounting reference date extended from 31/03 to 30/11 (1 page)
5 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1992Accounting reference date notified as 31/03 (1 page)
30 September 1992£ nc 100/10000 10/09/92 (1 page)
30 September 1992Ad 10/09/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 September 1992Company name changed\certificate issued on 23/09/92 (2 pages)
3 September 1992Incorporation (18 pages)