Company NameArcher Personal Lines Limited
Company StatusDissolved
Company Number00389732
CategoryPrivate Limited Company
Incorporation Date9 September 1944(79 years, 8 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameHalford Motor Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Hugh Cripps
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(57 years, 1 month after company formation)
Appointment Duration3 years (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomas Farmhouse
Lomas Lane Sandhurst
Cranbrook
Kent
TN18 5PT
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(57 years, 1 month after company formation)
Appointment Duration3 years (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsworth Grove
Folly Hill
Farnham
Surrey
GU9 0DJ
Secretary NameKevin Keith Ryan
NationalityBritish
StatusClosed
Appointed24 October 2002(58 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address44 Seaton Road
Welling
Kent
DA16 1DU
Director NameMr Peter William Griffiths Suttle
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(46 years, 11 months after company formation)
Appointment Duration1 week (resigned 14 August 1991)
RoleCompany Director
Correspondence Address67 Thomas More House
Barbican
London
EL2Y 8BT
Director NameRobert Brian Ivor Peters
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(46 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 April 1992)
RoleLloyds Underwriting Agent
Correspondence AddressThe Corpse Ley Farm Baxters Lane
Shortisham All Saints
Norwich
Norfolk
NR15 1XP
Secretary NameMr Graham Edward Watts
NationalityBritish
StatusResigned
Appointed07 August 1991(46 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 April 1992)
RoleCompany Director
Correspondence Address4 The Drive
Sidcup
Kent
DA14 4HQ
Director NamePeter McKenzie Routledge
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(46 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 1996)
RoleLloyd's Underwriter
Correspondence AddressPlum Pudding Lane
Baylam
Suffolk
IP6 8JR
Director NameRobert Alfred Rayland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(47 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 1996)
RoleInsurance Executive
Correspondence AddressStowe Cottage
Blackwater Lane Pound Hill
Crawley
West Sussex
RH10 7RN
Secretary NameMr Brendan Richard Anthony Merriman
NationalityBritish
StatusResigned
Appointed14 April 1992(47 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fairways 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr John William Condon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(47 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1996)
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Luard Way
Witham
Essex
CM8 1DE
Secretary NameClive Anton Daniels
NationalityBritish
StatusResigned
Appointed16 June 1994(49 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameAnthony Alan Pitt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1996(51 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 1999)
RoleUnderwriter
Correspondence Address16 Foxmead
Rivenhall End
Witham
Essex
CM8 3HD
Director NameAlan Charles Santry
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(51 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 October 1996)
RoleDeputy Underwriter
Correspondence Address24 Wilshire Avenue
Chelmer Village
Chelmsford
Essex
CM2 6QW
Director NameAndrew Charles Haynes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(52 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleDeputy Underwriter
Correspondence Address11 Portmore Close
Broadstone
Dorset
BH18 8BZ
Director NameMr Derek Ashley Wiley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 1997(53 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1998)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressPine Lodge
6a Water Tower Road
Broadstone
Dorset
BH18 8LL
Director NameCharles Edward Meyers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(54 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2000)
RoleFinance Director
Correspondence Address26 Redburn Street
London
SW3 4BX
Director NameMrs Joanne Merrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(55 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Director NameAndrew Keith Okell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(55 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2001)
RoleChartered Accountant
Correspondence Address37 Wharton Street
London
WC1X 9PG
Director NamePierre David Croizat
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1999(55 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2001)
RoleInsurance Reinsurance Executiv
Correspondence Address360 East 88th Street
New York
New York 10028
United States
Secretary NameMrs Joanne Merrick
NationalityBritish
StatusResigned
Appointed01 September 2000(56 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed29 March 2002(57 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 October 2002)
RoleCompany Director
Correspondence Address4 Thame Road
London
SE16 6AR

Location

Registered Address36 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2014
Turnover£3,471
Net Worth£100
Cash£305
Current Liabilities£205

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Application for striking-off (1 page)
9 March 2004Registered office changed on 09/03/04 from: no. 2 minster court mincing lane london EC3R 7FL (1 page)
3 February 2004Full accounts made up to 31 December 2002 (12 pages)
17 December 2003Resolutions
  • RES13 ‐ Re-sec 317 of comp act 28/11/03
(1 page)
24 September 2003Return made up to 03/08/03; full list of members (7 pages)
19 March 2003Auditor's resignation (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (1 page)
18 September 2002Full accounts made up to 31 December 2001 (12 pages)
8 May 2002Full accounts made up to 31 December 2000 (12 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
17 January 2002Auditor's resignation (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
22 August 2001Return made up to 03/08/01; full list of members (6 pages)
1 May 2001Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Return made up to 03/08/00; full list of members (8 pages)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
31 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
19 August 1999Return made up to 03/08/99; no change of members (4 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
12 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
2 November 1998New director appointed (1 page)
1 September 1998Return made up to 03/08/98; full list of members (6 pages)
26 March 1998Full accounts made up to 30 September 1997 (13 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
26 August 1997Return made up to 03/08/97; no change of members (4 pages)
10 April 1997Full accounts made up to 30 September 1996 (10 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
28 August 1996Return made up to 03/08/96; no change of members (4 pages)
23 August 1996Company name changed halford motor insurance services LIMITED\certificate issued on 23/08/96 (2 pages)
29 May 1996Director resigned (1 page)
10 August 1995Return made up to 03/08/95; full list of members (6 pages)
2 March 1995Full accounts made up to 30 September 1994 (9 pages)