Company NameHoulder Insurance Services Special Risks Limited
Company StatusDissolved
Company Number00272440
CategoryPrivate Limited Company
Incorporation Date25 January 1933(91 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameHoulder Surety Bonds Limited

Business Activity

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

Directors

Secretary NameMr Peter Charles Venus
NationalityBritish
StatusClosed
Appointed01 January 1994(60 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 30 April 2008)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameClifford Marc Butters
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(63 years, 3 months after company formation)
Appointment Duration12 years (closed 30 April 2008)
RoleLloyd's Broker
Correspondence Address19 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA5 4QW
Director NameBruce Ian Donald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(63 years, 3 months after company formation)
Appointment Duration12 years (closed 30 April 2008)
RoleLloyd's Broker
Country of ResidenceEngland
Correspondence Address3 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMichael Alexander Kane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(71 years after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RoleInsurance Broker
Correspondence Address3 Wryneck Close
Colchester
Essex
CO4 5XH
Director NameMr Jolly Hsein Chu
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(58 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleMerchant
Correspondence Address20 Marlborough Hill
St Johns Wood
London
NW8 0NG
Director NameMr William Collins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(58 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 August 1995)
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence AddressCopper Beeches
Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Director NameMr John William McLaren
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(58 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 1997)
RoleInsurance Broker
Correspondence AddressBeechtree House
Witley Court Drive
Great Witley
Worcestershire
WR6 6JT
Secretary NameMr David Trevor Haine
NationalityBritish
StatusResigned
Appointed15 August 1991(58 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address7 Parkway
Shudy Camps
Cambridge
Cambridgeshire
CB1 6RQ
Director NameMr David Hale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(61 years, 11 months after company formation)
Appointment Duration12 months (resigned 08 December 1995)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address213 Standhills Road
Kingswinford
West Midlands
DY6 8JS
Director NameMr John Graham Walsh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(61 years, 11 months after company formation)
Appointment Duration12 months (resigned 08 December 1995)
RoleSubsidiary Company Director
Correspondence Address36 The Avenue
Sale
Cheshire
M33 4PH
Director NameDavid John Foord
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(63 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 1999)
RoleInsurance Broker
Correspondence Address94 Fairholme Avenue
Gidea Park
Romford
Essex
RM2 5UX
Director NameArthur Charles William Webb
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(63 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 October 2005)
RoleLloyd's Broker
Correspondence Address68 Grove Park
Camberwell
London
SE5 8LF
Director NameIan Richard Johnson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(64 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 July 1997)
RoleLloyd's Broker
Correspondence Address3 Glendor Road
Hove
East Sussex
BN3 4LP

Contact

Websitehoulder.co.uk
Telephone020 79803800
Telephone regionLondon

Location

Registered AddressMichaels House
10-12 Alfie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
17 October 2007Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
19 July 2007Accounts made up to 31 December 2006 (5 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
23 May 2006Accounts made up to 31 December 2005 (5 pages)
18 October 2005Director resigned (1 page)
1 August 2005Return made up to 01/08/05; full list of members (3 pages)
19 April 2005Accounts made up to 31 December 2004 (5 pages)
19 August 2004Accounts made up to 31 December 2003 (5 pages)
16 August 2004Return made up to 15/08/04; full list of members (8 pages)
26 May 2004New director appointed (2 pages)
29 August 2003Return made up to 15/08/03; full list of members (7 pages)
1 August 2003Accounts made up to 31 December 2002 (5 pages)
8 September 2002Accounts made up to 31 December 2001 (7 pages)
25 September 2001Accounts made up to 31 December 2000 (7 pages)
17 August 2001Return made up to 15/08/01; full list of members (7 pages)
14 September 2000Accounts made up to 31 December 1999 (7 pages)
11 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 1999Director resigned (1 page)
18 August 1999Return made up to 15/08/99; no change of members (4 pages)
18 August 1999Accounts made up to 31 December 1998 (7 pages)
7 September 1998Return made up to 15/08/98; no change of members (4 pages)
24 July 1998Accounts made up to 31 December 1997 (7 pages)
7 January 1998Director resigned (1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Accounts made up to 31 December 1996 (6 pages)
21 August 1997Return made up to 15/08/97; full list of members (8 pages)
22 July 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
7 October 1996Full accounts made up to 31 December 1995 (7 pages)
29 August 1996Return made up to 15/08/96; no change of members (6 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1996Company name changed houlder surety bonds LIMITED\certificate issued on 16/05/96 (3 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
18 August 1995Return made up to 15/08/95; no change of members (4 pages)