Company NameHolmwoods Insurance Consultants Limited
Company StatusDissolved
Company Number00141262
CategoryPrivate Limited Company
Incorporation Date13 August 1915(108 years, 9 months ago)
Dissolution Date13 April 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Lerrier Godfray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(77 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 13 April 1999)
RoleInsurance Broker
Correspondence AddressThe Chantry
Chantry Lane, Storrington
Pulborough
West Sussex
RH20 4AB
Director NameMr Andrew Michael Morley Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(80 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 April 1999)
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence AddressSouthward
2 Upper Rose Hill
Dorking
Surrey
RH4 2EB
Director NameMr Graham Fraser Puttergill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(80 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 April 1999)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressThe Redwood
Long Grove, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Secretary NameCharles Edmund Royden Ledsam
NationalityBritish
StatusClosed
Appointed29 September 1995(80 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 April 1999)
RoleSecretary
Correspondence Address75 Ware Road
Hertford
Hertfordshire
SG13 7ED
Director NameAlexander Colin David Ingleby-Mackenzie
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(77 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address2 Grove End Road
St Johns Wood
London
NW8 9LB
Secretary NameClive Arnold Makepeace
NationalityBritish
StatusResigned
Appointed19 October 1992(77 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address31 Ellis Way
Uckfield
East Sussex
TN22 2BT

Location

Registered AddressBishops Court
27 33 Artillery Lane
London
E1 7LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
10 November 1998Application for striking-off (1 page)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Director resigned (1 page)
3 November 1997Return made up to 19/10/97; full list of members (7 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 November 1996Return made up to 19/10/96; no change of members (7 pages)
6 October 1996Registered office changed on 06/10/96 from: rockwood house 9-17 perrymount road haywards heath west sussex RH16 3DU (1 page)
14 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 April 1996Director's particulars changed (1 page)
14 November 1995Return made up to 19/10/95; no change of members (12 pages)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
12 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (6 pages)