Company NameHOGG Automotive Insurance Services Limited
Company StatusDissolved
Company Number00268827
CategoryPrivate Limited Company
Incorporation Date28 September 1932(91 years, 7 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(66 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 17 April 2001)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(66 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 17 April 2001)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDennis William Cooper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(59 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 December 1998)
RoleInsurance Broker
Correspondence Address29 Pebble Moor
Edlesborough
Dunstable
Bedfordshire
LU6 2HZ
Director NameMr Michael John Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(59 years, 9 months after company formation)
Appointment Duration3 months (resigned 09 October 1992)
RoleChartered Account
Country of ResidenceEngland
Correspondence Address3 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameMr David Anthony McClure Fisher
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(59 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence AddressShelleys
Tag Lane
Hare Hatch
Berkshire
RG10 9ST
Director NameMr David Carruthers Pemberton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(59 years, 9 months after company formation)
Appointment Duration11 months (resigned 09 June 1993)
RoleInsurance Broker
Correspondence AddressTile Cottage
East End
Newbury
Berkshire
RG15 0AD
Director NameWayne Norton Putbrace
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(59 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleDirector Of Operations & Syste
Country of ResidenceUnited Kingdom
Correspondence Address45 Forest End Road
Sandhurst
Berkshire
GU47 8JT
Director NameMiss Rosemarie Anne Spiers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(59 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 December 1998)
RoleInsurance Broker
Correspondence AddressHolly Grove Fairway Avenue
Tilehurst
Reading
Berkshire
RG3 4QB
Director NameMr George Ronald Alexander Waterson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(59 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleSales Director
Correspondence AddressSeabank Cottage
North Queensferry
Fife
KY11 1HW
Scotland
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed08 July 1992(59 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Director NameStephen Richard Diggins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(60 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence Address97 Beverley Gardens
Maidenhead
Berkshire
SL6 6SW
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 October 1994(62 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
14 November 2000Application for striking-off (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 July 2000Return made up to 08/07/00; full list of members (6 pages)
28 February 2000Memorandum and Articles of Association (11 pages)
28 February 2000Director resigned (1 page)
28 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
10 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 August 1999Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 August 1999Return made up to 08/07/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
14 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 December 1998New director appointed (2 pages)
29 July 1998Return made up to 08/07/98; full list of members (6 pages)
4 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 August 1997Return made up to 08/07/97; full list of members (6 pages)
1 August 1996Return made up to 08/07/96; full list of members (6 pages)
24 July 1996Director resigned (1 page)
12 June 1996Full accounts made up to 31 December 1995 (7 pages)
30 August 1995Full accounts made up to 31 December 1994 (9 pages)
20 July 1995Return made up to 08/07/95; full list of members (16 pages)