Company NamePaladin Insurance Association,Limited
Company StatusDissolved
Company Number00347622
CategoryPrivate Limited Company
Incorporation Date22 December 1938(85 years, 3 months ago)
Dissolution Date2 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameBrian Denis Harding
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(53 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address6 Cottage Field Close
Sidcup
Kent
DA14 4PD
Director NameMr Alan John Oldaker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(53 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 02 June 1998)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address154 Amery Gardens
Gidea Park
Romford
Essex
RM2 6RR
Director NameTerry George Sams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(53 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 02 June 1998)
RoleDeputy Underwriter
Correspondence Address68 Whalebone Grove
Chadwell Heath
Romford
RM6 6BT
Secretary NameRaymond George Bissett
NationalityBritish
StatusClosed
Appointed29 June 1992(53 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 02 June 1998)
RoleCompany Director
Correspondence AddressShalom 14 Manor Road
Aldershot
Hampshire
GU11 3DG
Director NameRaymond George Bissett
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(57 years after company formation)
Appointment Duration2 years, 5 months (closed 02 June 1998)
RoleCertified Accountant
Correspondence AddressShalom 14 Manor Road
Aldershot
Hampshire
GU11 3DG
Director NameAlan Francis Jackson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(57 years after company formation)
Appointment Duration2 years, 5 months (closed 02 June 1998)
RoleCompany Director
Correspondence AddressThe Pound House
Sandy Lane
Oxted
Surrey
RH8 9LU
Director NameGeoffrey Leonard Davis
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(53 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address33 Canewdon Gardens
Runwell
Wickford
Essex
SS11 7BJ
Director NameBarry Frank Day
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(53 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address12 Blackscotch Lane
Mansfield
Nottinghamshire
NG18 4JX
Director NameWilliam James Hardiman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(53 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleSyndicate Accountant
Correspondence AddressFreshfield
Tuckers Drive Alfold Road
Cranleigh
Surrey
Gu6
Director NameNicholas Charles Haydon
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(53 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Holloway
Salisbury
Wiltshire
SP3 6AQ
Director NameTrevor Walpole
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(53 years, 6 months after company formation)
Appointment Duration-61 years, 6 months (resigned 18 January 1932)
RoleCompany Director
Correspondence AddressNorton House Rookery Lane
Wendens Ambo
Saffron Walden
Essex
CB11 4JT

Location

Registered Address12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
9 December 1997Application for striking-off (3 pages)
19 August 1997Return made up to 29/06/97; full list of members (9 pages)
22 July 1997Full accounts made up to 31 December 1996 (6 pages)
26 July 1996Return made up to 29/06/96; no change of members
  • 363(287) ‐ Registered office changed on 26/07/96
(6 pages)
23 July 1996Full accounts made up to 31 December 1995 (8 pages)
1 September 1995Full accounts made up to 31 December 1994 (9 pages)
28 July 1995Return made up to 29/06/95; no change of members (6 pages)