Company NameH.L. Puckle (Underwriting) Limited
Company StatusDissolved
Company Number00502301
CategoryPrivate Limited Company
Incorporation Date13 December 1951(72 years, 5 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(45 years, 10 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(47 years, 4 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
Appointed07 June 1991(39 years, 6 months after company formation)
Appointment Duration6 years, 6 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
Appointed07 June 1991(39 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1997)
RoleInsurance Broker
Correspondence Address39 Shrewsbury House
42 Cheyne Walk
London
SW3 5LW
Secretary NameLewis Alexander John Duthie
NationalityBritish
StatusResigned
Appointed07 June 1991(39 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 June 1993)
RoleCompany Director
Correspondence Address24 Mayfield Road
South Croydon
Surrey
CR2 0BE
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed07 June 1993(41 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 January 1994)
RoleSecretary
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed19 April 1994(42 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed23 May 1997(45 years, 5 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 CategoryAccounts Type Not Available
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)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 July 1999Return made up to 07/06/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
20 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
9 July 1998Return made up to 07/06/98; full list of members (6 pages)
14 January 1998Director resigned (1 page)
9 December 1997Secretary's particulars changed (1 page)
6 October 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
10 July 1997Return made up to 07/06/97; full list of members (6 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
14 June 1996Return made up to 07/06/96; full list of members (6 pages)
28 July 1995Return made up to 07/06/95; full list of members (14 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)