Company NameEdgar Ward Limited
Company StatusDissolved
Company Number00859185
CategoryPrivate Limited Company
Incorporation Date16 September 1965(58 years, 7 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(31 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (closed 18 November 1997)
RoleDirector/Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusClosed
Appointed23 May 1997(31 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (closed 18 November 1997)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameNigel John Anthony Howard-Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(25 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 June 1997)
RoleInsurance Broker
Correspondence AddressThe Long House
Dippenhall
Farnham
Surrey
GU10 5DL
Director NameBrian William Pearce
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 1992)
RoleInsurance Broker
Correspondence AddressWatersmeet East Road
East Mersea
Colchester
Essex
CO5 8UN
Director NameDavid Leslie Pryor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1992)
RoleInsurance Consultant
Correspondence Address71 Felbridge Avenue
Stanmore
Middlesex
HA7 2BU
Secretary NameLewis Alexander John Duthie
NationalityBritish
StatusResigned
Appointed04 July 1991(25 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 1991)
RoleCompany Director
Correspondence Address24 Mayfield Road
South Croydon
Surrey
CR2 0BE
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed16 September 1991(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(27 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 May 1997)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed19 April 1994(28 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 1997)
RoleSecretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
10 July 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
20 July 1995Return made up to 04/07/95; full list of members (14 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)