Company NameFenchurch Insurance Holdings Limited
Company StatusDissolved
Company Number00727496
CategoryPrivate Limited Company
Incorporation Date21 June 1962(61 years, 10 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2005(43 years after company formation)
Appointment Duration9 months (closed 28 March 2006)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(35 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 28 March 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(30 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2002)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(30 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameAnthony Nevill Wheal
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(30 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleChartered Accountant
Correspondence AddressBroadwater
Framlingham
Woodbridge
Suffolk
IP13 9LL
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(30 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(37 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 July 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(38 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(39 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(42 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
9 September 2005New director appointed (4 pages)
9 September 2005Director resigned (1 page)
24 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
8 December 2004Director resigned (1 page)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
5 October 1998Return made up to 30/09/98; full list of members (5 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
23 October 1997Location of register of members (1 page)
23 October 1997Return made up to 30/09/97; full list of members (7 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 136/138 minories london EC3N 1QN (1 page)
7 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
8 November 1996Return made up to 30/09/96; full list of members (8 pages)
21 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
11 May 1991Full accounts made up to 30 September 1990 (10 pages)
22 February 1986Accounts made up to 30 September 1985 (33 pages)
4 July 1985Accounts made up to 30 September 1984 (29 pages)