Company NameTudor & Company (Insurance) Limited
Company StatusDissolved
Company Number00141972
CategoryPrivate Limited Company
Incorporation Date27 October 1915(108 years, 6 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(89 years, 1 month after company formation)
Appointment Duration12 months (closed 29 November 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(89 years, 3 months after company formation)
Appointment Duration10 months (closed 29 November 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(81 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(76 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(76 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2002)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(76 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameAnthony Nevill Wheal
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(76 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleChartered Accountant
Correspondence AddressBroadwater
Framlingham
Woodbridge
Suffolk
IP13 9LL
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(76 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(83 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 July 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(84 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(86 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,029

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
24 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (6 pages)
8 September 2004Secretary's particulars changed (2 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (4 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (5 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Auditor's resignation (1 page)
5 October 1998Return made up to 30/09/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
16 October 1997Return made up to 30/09/97; full list of members (7 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 89-111, high road, south woodford, london E18 2QP (1 page)
8 June 1997Full accounts made up to 30 September 1996 (9 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (8 pages)
30 May 1996Full accounts made up to 30 September 1995 (9 pages)
27 October 1995Return made up to 30/09/95; full list of members (18 pages)