Company NameDarwin Clayton (Life & Pensions) Limited
DirectorsGillian Kennett and Anthony Michael O'Connor
Company StatusDissolved
Company Number00433055
CategoryPrivate Limited Company
Incorporation Date14 April 1947(77 years, 1 month ago)

Business Activity

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

Directors

Director NameGillian Kennett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director/Insurance Bro
Correspondence AddressHaydown Finchingfield Road
Robinhood End Stambourne
Halstead
Essex
CO9 4NN
Director NameAnthony Michael O'Connor
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Correspondence AddressPicketts Cottage Picketts Lane
Salfords
Redhill
Surrey
RH1 5RG
Secretary NameGillian Kennett
NationalityBritish
StatusCurrent
Appointed15 May 1992(45 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director/Insurance Bro
Correspondence AddressHaydown Finchingfield Road
Robinhood End Stambourne
Halstead
Essex
CO9 4NN
Director NameTrevor Charles Rawlins
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1993)
RoleInsurance Broker
Correspondence AddressOld Ley
Chestnut Walk Little Baddow
Chelmsford
Essex
CM3 4SP
Director NameMichael Maurice Wetherall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1993)
RoleInsurance Broker
Correspondence Address38 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH
Secretary NameRussell Wayne Mattin
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address18 Collingwood Walk
Sittingbourne
Kent
ME10 1LY
Director NameMr Geoffrey David Owen Goodman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(45 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 February 1993)
RoleInsurance Broker
Correspondence Address20 Thistle Walk
Murston
Sittingbourne
Kent
ME10 3QL
Director NameMichael Graham O'Connor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(45 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 February 1993)
RoleInsurance Executive
Correspondence AddressSpring Cottage
Hartfield
East Sussex
TN7 4AA
Director NameDavid John Thackway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(45 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 February 1993)
RoleInsurance Executive
Correspondence Address34 Markland Way
Uckfield
East Sussex
TN22 2DE

Location

Registered AddressGrant Thornton House
22 Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£74,189
Net Worth£87,394
Cash£366
Current Liabilities£19,271

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 June 2005Dissolved (1 page)
24 March 2005Return of final meeting of creditors (1 page)
15 May 1996Registered office changed on 15/05/96 from: darwin house 20 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
14 May 1996Appointment of a liquidator (1 page)
19 March 1996Order of court to wind up (1 page)
13 March 1996Court order notice of winding up (1 page)
5 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1995Full accounts made up to 30 September 1994 (14 pages)
4 August 1994Full accounts made up to 30 September 1993 (18 pages)
14 June 1994Registered office changed on 14/06/94 from: 10 east park crawley west sussex RH10 6AS (1 page)
14 April 1947Certificate of incorporation (1 page)