Company NameClarkson Puckle Holdings Limited
Company StatusDissolved
Company Number00490753
CategoryPrivate Limited Company
Incorporation Date20 January 1951(73 years, 3 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(46 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 17 April 2001)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(48 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 17 April 2001)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Michael Berliand
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(40 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence AddressBridgefoot Farm
Ripley
Surrey
GU23 6BA
Director NameMichael Douglas Martin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(40 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1997)
RoleInsurance Broker
Correspondence Address39 Shrewsbury House
42 Cheyne Walk
London
SW3 5LW
Director NameMr Derek Prince
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(40 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleInsurance Broker
Correspondence Address2 Salisbury House
3 Drummond Gate
London
SW1V 2HJ
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed03 September 1991(40 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed23 May 1997(46 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
14 November 2000Application for striking-off (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 October 2000Return made up to 03/09/00; full list of members (5 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
24 September 1999Location of register of members (1 page)
24 September 1999Return made up to 03/09/99; no change of members (5 pages)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 August 1999Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
22 July 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 September 1998Return made up to 03/09/98; full list of members (6 pages)
14 January 1998Director resigned (1 page)
6 October 1997New director appointed (2 pages)
17 September 1997Return made up to 03/09/97; full list of members (6 pages)
18 August 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
23 January 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
8 October 1996Director resigned (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Return made up to 03/09/96; full list of members (7 pages)
19 August 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
22 September 1995Return made up to 03/09/95; full list of members (16 pages)
31 December 1980Accounts made up to 31 October 1980 (26 pages)