Company NameLII (1997) Limited
Company StatusDissolved
Company Number03251587
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameThe London Insurance Insider Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Thomas Yates Benyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2001)
RolePublisher
Correspondence AddressThe Old Rectory
Adstock
Winslow
Buckinghamshire
MK18 2HY
Director NameMr John Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 02 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Park Road
Woking
Surrey
GU22 7DH
Secretary NameMr Charles Michael Wigan
NationalityBritish
StatusClosed
Appointed29 January 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameMr Thomas Yates Benyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(4 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 1997)
RolePublisher
Correspondence AddressThe Old Rectory
Adstock
Winslow
Buckinghamshire
MK18 2HY
Director NameSol Mark Percy Fairweather
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 15 September 1997)
RoleSolicitor
Correspondence Address10 The Courtyard
Sudbourne
Suffolk
IP12 2AG
Director NamePeter Hastie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2000)
RolePublishing
Correspondence Address30 High Street
Lenham
Maidstone
Kent
ME17 2QD
Director NameGerald Hyam
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFawkeners
Ely Grange
Tunbridge Wells
Kent
TN3 9DY
Secretary NameSol Mark Percy Fairweather
NationalityBritish
StatusResigned
Appointed15 September 1997(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1999)
RoleSolicitor
Correspondence Address10 The Courtyard
Sudbourne
Suffolk
IP12 2AG
Secretary NameMr Thomas Yates Benyon
NationalityBritish
StatusResigned
Appointed28 July 1999(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 January 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory
Adstock
Winslow
Buckinghamshire
MK18 2HY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressHamlet House
Bures
Suffolk
CO8 5BD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBures Hamlet
WardStour Valley South
Built Up AreaBures

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Application for striking-off (1 page)
15 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 November 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page)
31 August 2000Registered office changed on 31/08/00 from: 3RD floor 55 gower street london WC1E 6HQ (1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 May 2000Company name changed the london insurance insider lim ited\certificate issued on 01/06/00 (2 pages)
14 October 1999Return made up to 18/09/99; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 30 September 1998 (3 pages)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
16 August 1999Director resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Ad 15/09/97--------- £ si 899@1 (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 August 1999Registered office changed on 05/08/99 from: po box 229 the old rectory church end adstock buckingham MK18 2EF (1 page)
13 May 1999Director resigned (1 page)
23 December 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 October 1998Return made up to 18/09/98; full list of members (6 pages)
21 August 1998New director appointed (2 pages)
2 February 1998Return made up to 18/09/97; full list of members (5 pages)
1 October 1997Director resigned (1 page)
1 October 1997Ad 15/09/97--------- £ si 899@1=899 £ ic 1/900 (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (2 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Secretary resigned (1 page)
18 October 1996Registered office changed on 18/10/96 from: 51 high street leiston suffolk IP16 4EL (1 page)
16 October 1996Company name changed leiston racing & sports LIMITED\certificate issued on 17/10/96 (2 pages)
18 September 1996Incorporation (13 pages)