Company NameP S Mosse & Partners Limited
DirectorsAlan John Charles Collins and John Shepherd
Company StatusDissolved
Company Number00936257
CategoryPrivate Limited Company
Incorporation Date29 July 1968(55 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan John Charles Collins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(24 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address3 Redroofs Close
The Avenue
Beckenham
Kent
BR3 5YR
Director NameMr John Shepherd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(24 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleLloyds Broker
Correspondence Address14 Dale Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PB
Director NameKenneth James Bedford
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 1998)
RoleInsurance Broker
Correspondence Address129 Mayfield Road
Sanderstead
South Croydon
Surrey
CR2 0BH
Director NameMr John Hugh Cahill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 1998)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressRunton Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameChristopher Roy Jenkin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 May 1998)
RoleLloyds Broker
Correspondence Address37b Vera Road
London
SW6 6QP
Director NameEric Leonard Phipps
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 1998)
RoleLloyds Broker
Correspondence Address16 Gablefields
Sandon
Chelmsford
Essex
CM2 7SP
Director NameJohn Brynley Richards
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 1998)
RoleInsurance Broker
Correspondence AddressToad Hall
5 Corasway
Benfleet
Essex
SS7 3DW
Director NameMr Peter Brian Sangster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1993)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address13 South Cliff Avenue
Bexhill On Sea
East Sussex
TN39 3EB
Director NameMr Peter Nicholson Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(24 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Secretary NameMr John Shepherd
NationalityBritish
StatusResigned
Appointed24 October 1992(24 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 September 1993)
RoleCompany Director
Correspondence Address14 Dale Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PB
Director NameRichard Michael Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(24 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 December 1993)
RoleCompany Director
Correspondence AddressLongeaves Cam Farm
62 North End Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameStephen Dalton-Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(24 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 1998)
RoleInsurance Broker/Director
Correspondence AddressFernside
38 Kings Lane
Great Missenden
Buckinghamshire
HP16 0QY
Secretary NamePaul Robotham
NationalityBritish
StatusResigned
Appointed13 September 1993(25 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 January 1994)
RoleCompany Director
Correspondence Address14 The Orchard
Nutley
Uckfield
East Sussex
TN22 3LQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£3,208,000
Net Worth£562,000
Current Liabilities£15,601,000

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 July 2006Dissolved (1 page)
4 May 2006Liquidators statement of receipts and payments (4 pages)
12 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2006Receiver ceasing to act (1 page)
2 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Registered office changed on 04/05/04 from: becket house 1 lambeth palace road, london SE1 7EU (1 page)
3 February 2004Liquidators statement of receipts and payments (5 pages)
7 August 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
9 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
2 February 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Registered office changed on 04/09/97 from: 4/6 queen victoria terrace sovereign close london E1 9HA (1 page)
18 August 1997Liquidators statement of receipts and payments (5 pages)
7 February 1997Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
8 February 1996Liquidators statement of receipts and payments (5 pages)
20 July 1995Liquidators statement of receipts and payments (10 pages)
22 June 1993Full accounts made up to 31 December 1992 (15 pages)