Company NameCollin Wilson Limited
DirectorsRufus Laycock and John Arnold Dedman
Company StatusDissolved
Company Number00775501
CategoryPrivate Limited Company
Incorporation Date30 September 1963(60 years, 7 months ago)
Previous NameCollin Wilson Insurance Brokers (London) Limited

Business Activity

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

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed24 December 1994(31 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(33 years after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameJohn Arnold Dedman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1996(33 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Correspondence Address174a Old Woking Road
Pyrford
Woking
Surrey
GU22 8LE
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Director NameMr Michael David Banting
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 1994)
RoleInsurance Broker
Correspondence AddressExeter Cottage 83 Nutley Lane
Reigate
Surrey
RH2 9HA
Director NameMr Robin Mark Courtneidge
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 April 1994)
RoleInsurance Broker
Correspondence Address16 St Mary
Avenue
Bromley
Kent
BR2 0PR
Director NameMr Phillip Anthony Gentry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1994)
RoleInsurance Broker
Correspondence Address1 The Grove
Bexleyheath
Kent
DA6 8HD
Director NameMr Michael John Ronald Lalley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 1994)
RoleInsurance Controller
Correspondence Address78 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1RB
Director NameMr David Cameron Mollart Rogerson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1994)
RoleInsurance Broker
Correspondence AddressBrookwood Hungerford
Bursledon
Southampton
Hampshire
SO31 8DF
Secretary NameMr Michael David Banting
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 1994)
RoleCompany Director
Correspondence AddressExeter Cottage 83 Nutley Lane
Reigate
Surrey
RH2 9HA
Director NameGregory Charles Bond
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(27 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleInsurance Broker
Correspondence Address11 Hearsall Avenue
Broomfield
Chelmsford
Essex
CM1 5DD
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1993(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameWilliam Grindlay McLuskie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1996)
RoleAccountant
Correspondence Address17 Pinfield Drive
Barnt Green
Birmingham
West Midlands
B45 8XA
Director NameRoy Richard Coxon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(31 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1996)
RoleInsurance Manager
Correspondence Address13 Barricane
St Johns Hill Road
Woking
Surrey
GU21 1RB

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Dissolved (1 page)
15 November 1999Liquidators statement of receipts and payments (5 pages)
15 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Registered office changed on 23/09/98 from: st james's house 23 king street london SW1Y 6QY (1 page)
22 September 1998Res re assets in specie (1 page)
22 September 1998Declaration of solvency (3 pages)
22 September 1998Appointment of a voluntary liquidator (1 page)
22 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 1998Return made up to 02/04/98; full list of members (6 pages)
3 September 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Auditor's resignation (8 pages)
16 April 1997Return made up to 02/04/97; full list of members (6 pages)
17 December 1996New director appointed (2 pages)
14 November 1996Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (1 page)
5 November 1996Director resigned (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
20 October 1996Location of register of members (1 page)
27 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
17 May 1996Full accounts made up to 30 September 1995 (12 pages)
1 May 1996Location of register of members (1 page)
1 May 1996Return made up to 02/04/96; full list of members (6 pages)
19 April 1995Return made up to 02/04/95; full list of members (12 pages)
12 April 1995Full accounts made up to 30 September 1994 (11 pages)