Company NameHoulder Reinsurance Services Limited
Company StatusDissolved
Company Number00305891
CategoryPrivate Limited Company
Incorporation Date11 October 1935(88 years, 6 months ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Peter Charles Venus
NationalityBritish
StatusClosed
Appointed01 January 1994(58 years, 3 months after company formation)
Appointment Duration14 years (closed 15 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameDr Hung Anna Ma
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(70 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2008)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address59 Eamont Court
St Johns Wood
NW8 7DN
Director NameMr Jolly Hsein Chu
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(56 years, 10 months after company formation)
Appointment Duration1 year, 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 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(56 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 August 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCopper Beeches
Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Secretary NameMr David Trevor Haine
NationalityBritish
StatusResigned
Appointed15 August 1992(56 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address7 Parkway
Shudy Camps
Cambridge
Cambridgeshire
CB1 6RQ
Director NameAnthony Douglas Brotzel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(58 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 1995)
RoleInsurance Broker
Correspondence Address129 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameMr John William McLaren
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(58 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 1997)
RoleInsurance Broker
Correspondence AddressBeechtree House
Witley Court Drive
Great Witley
Worcestershire
WR6 6JT
Director NameYi Dao Jiang
Date of BirthApril 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed19 January 1994(58 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 1999)
RoleInsurance Broker
Correspondence Address22 Grove Court
Grove End Road
London
NW8 9EN
Director NameNicholas Dennis Albert Lebeau
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(58 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleInsurance Broker
Correspondence Address34 Third Avenue
Dagenham
Essex
RM10 9BA
Director NameAlfred Peter Gordon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(58 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1995)
RoleIncurance Broker
Correspondence Address7 Pemberton Avenue
Gidea Park
Romford
Essex
RM2 6EX
Director NameJeremy Longhurst
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(58 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1995)
RoleInsurance Broker
Correspondence Address126 West Grove
Woodford Green
Essex
IG8 7NP
Director NameMing Wei
Date of BirthOctober 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed01 October 1999(64 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address22 Hillview
2 Primrose Hill Road
London
NW3 3AX

Location

Registered AddressCutlers Exchange
123 Houndsditch
London
EC3A 7PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
19 August 2007Application for striking-off (1 page)
6 August 2007Return made up to 04/08/07; full list of members (2 pages)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Director resigned (1 page)
4 August 2005Return made up to 04/08/05; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 August 2004Return made up to 15/08/04; full list of members (6 pages)
29 August 2003Return made up to 15/08/03; full list of members (6 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 August 2001Return made up to 15/08/01; full list of members (6 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
18 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
18 August 1999Return made up to 15/08/99; no change of members (4 pages)
18 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 September 1998Return made up to 15/08/98; no change of members (4 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 January 1998Director resigned (1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 August 1997Return made up to 15/08/97; full list of members (4 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
29 August 1996Return made up to 15/08/96; full list of members (6 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
18 August 1995Return made up to 15/08/95; no change of members (6 pages)