Company NameClarkson Puckle Home Limited
Company StatusDissolved
Company Number00428928
CategoryPrivate Limited Company
Incorporation Date3 February 1947(77 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(44 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(44 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameChristopher Lawrie Burgess
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(45 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleInsurance Broker
Correspondence AddressGreenwood Cudham Lane South
Horns Green Cudham
Sevenoaks
Kent
TN14 7QE
Secretary NameMichael David Conway
NationalityBritish
StatusCurrent
Appointed19 April 1994(47 years, 2 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameChristopher Lawrie Burgess
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(44 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 July 1992)
RoleInsurance Broker
Correspondence AddressGreenwood Cudham Lane South
Horns Green Cudham
Sevenoaks
Kent
TN14 7QE
Director NameLewis Alexander John Duthie
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(44 years, 5 months after company formation)
Appointment Duration1 month (resigned 06 August 1991)
RoleChartered Secretary
Correspondence Address24 Mayfield Road
South Croydon
Surrey
CR2 0BE
Director NameBrian Mathison Waters
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1992)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Manor
150 Carpenters Lane
Hadlow
Kent
TN11 0EX
Secretary NameLewis Alexander John Duthie
NationalityBritish
StatusResigned
Appointed04 July 1991(44 years, 5 months after company formation)
Appointment Duration1 month (resigned 06 August 1991)
RoleCompany Director
Correspondence Address24 Mayfield Road
South Croydon
Surrey
CR2 0BE
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed06 August 1991(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
18 January 1996Declaration of solvency (3 pages)
18 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 1996Appointment of a voluntary liquidator (1 page)
20 July 1995Return made up to 04/07/95; full list of members (16 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)