Company NameMk (COR) Ltd
Company StatusDissolved
Company Number00802123
CategoryPrivate Limited Company
Incorporation Date22 April 1964(60 years ago)
Dissolution Date20 April 1999 (25 years ago)
Previous NameCorinthian Motor Insurances Limited

Business Activity

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

Directors

Secretary NameSean James Dalton
NationalityBritish
StatusClosed
Appointed01 April 1992(27 years, 11 months after company formation)
Appointment Duration7 years (closed 20 April 1999)
RoleCompany Director
Correspondence Address18 Cromwell Road
Teddington
Middlesex
TW11 9EN
Director NameMarchant & Eliot Holdings Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusClosed
Appointed14 November 1997(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 20 April 1999)
Correspondence AddressOne Lime Street
London
EC3A 7HA
Director NameMr Colin Edward Armstrong
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1993)
RoleInsurance Claims Manager
Correspondence AddressWillow Tree House
Ash Tree Corner Little Waltham
Chelmsford
Essex
CM3 3PA
Director NameMr Richard Hugh Austen Horrex
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(27 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressGable Oaks
6 Broome Road
Billericay
Essex
CM11 1ES
Director NameMr George Anthony Kett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(27 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 November 1997)
RoleLloyds Underwriter
Correspondence Address37 Fawkham Avenue
New Barn
Longfield
Kent
DA3 7HS
Secretary NameMr Stephen John Nice
NationalityBritish
StatusResigned
Appointed10 August 1991(27 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address9 Fishers Close
Puckeridge
Ware
Hertfordshire
SG11 1TD
Director NameTimothy Nicholas Nicolls
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 1994)
RoleUnderwriting Agent At Lloyds
Correspondence AddressSpringtide 5 Dyke Close
Hove
East Sussex
BN3 6DB
Director NameGeoffrey David Wilding
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleLloyds Underwriting Agent
Correspondence AddressFlat 4 Walton House 321 Walton Road
Walton On The Naze
Essex
CO14 8LR

Location

Registered AddressC/O Marchant & Eliot Holdings Lt
150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

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

Filing History

15 December 1998First Gazette notice for voluntary strike-off (1 page)
19 October 1998Application for striking-off (1 page)
16 September 1998Return made up to 10/08/98; full list of members
  • 363(287) ‐ Registered office changed on 16/09/98
(6 pages)
9 December 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
4 February 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 September 1996Return made up to 10/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 February 1996Company name changed corinthian motor insurances limi ted\certificate issued on 15/02/96 (2 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 August 1995Return made up to 10/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/08/95
(6 pages)