Company NameMichael McArthur (Insurance) Limited
Company StatusDissolved
Company Number00915581
CategoryPrivate Limited Company
Incorporation Date18 September 1967(56 years, 6 months ago)
Dissolution Date7 April 1998 (25 years, 12 months ago)

Business Activity

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

Directors

Director NameMr David McArthur Holman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(24 years after company formation)
Appointment Duration6 years, 6 months (closed 07 April 1998)
RoleLloyds Underwriting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCrundale House
Crundale
Canterbury
Kent
CT4 7EH
Director NameMrs Valerie Brythonig Holman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(24 years after company formation)
Appointment Duration6 years, 6 months (closed 07 April 1998)
RoleMember Of Lloyds
Country of ResidenceUnited Kingdom
Correspondence AddressCrundale House
Crundale
Canterbury
Kent
CT4 7EH
Secretary NameMr David Scales
NationalityBritish
StatusClosed
Appointed01 January 1997(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 07 April 1998)
RoleCompany Director
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameJoyce Lilian Baigent
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years after company formation)
Appointment Duration-64 years, 8 months (resigned 03 June 1928)
RoleLloyds Underwriting Agent
Correspondence Address9 Dursley Road
Blackheath
London
SE3 8PA
Secretary NameMiss Leila Davies
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 January 1992)
RoleCompany Director
Correspondence Address42 Mayfair Gardens
Woodford Green
Essex
IG8 9AB
Secretary NameGeoffrey Nigel Savage
NationalityBritish
StatusResigned
Appointed08 January 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address35 Turpins Chase
Welwyn
Hertfordshire
AL6 0RP
Secretary NameMr Charles Vernon Ashford
NationalityBritish
StatusResigned
Appointed01 December 1995(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence Address124 Wynchgate
London
N21 1QU

Location

Registered Address12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 1997First Gazette notice for voluntary strike-off (1 page)
3 November 1997Application for striking-off (1 page)
18 September 1997Return made up to 14/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
8 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 December 1995Return made up to 14/09/95; no change of members
  • 363(287) ‐ Registered office changed on 07/12/95
(8 pages)
7 December 1995New secretary appointed (2 pages)
1 September 1995Full accounts made up to 31 December 1994 (9 pages)