Company NameCar And General Insurance Corporation Limited
Company StatusDissolved
Company Number00078591
CategoryPrivate Limited Company
Incorporation Date19 September 1903(120 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(88 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusCurrent
Appointed31 May 1992(88 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr John Sinclair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1993(89 years, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence Address75 Nelson Road
Rayleigh
Essex
SS6 8HQ
Director NameDavid Neil Coleman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(92 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleInsurance Official
Correspondence Address9 Whitemead
Broomfield
Chelmsford
Essex
CM1 7YB
Director NameMr John William King
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(88 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1994)
RoleInsurance Official
Country of ResidenceEngland
Correspondence Address23 Holmbury Park
Sunridge Avenue
Bromley
Kent
BR1 2QS
Director NameMaurice Francis McCullough
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(88 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1993)
RoleChartered Accountant
Correspondence Address39 East Beach
Lytham
Lancashire
FY8 5EX
Director NameJames Thomas McDonough
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(88 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleInsurance Official
Correspondence AddressPinemarten 12 Acorn Close
Chislehurst
Kent
BR7 6LD
Director NameBrian Frank Grove
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(90 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1995)
RoleChartered Accountant
Correspondence Address35 Brook Hall Road
Boxford
Sudbury
Suffolk
CO10 5HS
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(91 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressBucks Alley Cottage Bucks Alley
Little Berkhamsted
Hertford
SG13 8LT
Director NameMr Peter William Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(91 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 June 1996)
RoleInsurance Official
Correspondence Address81 Ashley Road
Epsom
Surrey
KT18 5BN

Location

Registered AddressRoyal Exchange
London
EC3V 3LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 1998Dissolved (1 page)
12 January 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Return of final meeting in a members' voluntary winding up (3 pages)
18 December 1996Ext res re powers of liq (1 page)
18 December 1996Appointment of a voluntary liquidator (1 page)
18 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 1996Director resigned (1 page)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (12 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (10 pages)
15 June 1995Director resigned (4 pages)
15 June 1995New director appointed (6 pages)
15 June 1995Director resigned (4 pages)
15 June 1995New director appointed (4 pages)