Company NameRopner Insurance Holdings Limited
Company StatusDissolved
Company Number00971645
CategoryPrivate Limited Company
Incorporation Date4 February 1970(54 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameRichard Mark Steel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(22 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 19 November 2002)
RoleInsurance Broker
Correspondence Address16 Rahn Road
Epping
Essex
CM16 7BD
Secretary NameMr David Darwin
NationalityBritish
StatusClosed
Appointed21 July 1995(25 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 19 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Great Harwood
Blackburn
Lancashire
BB6 7UP
Director NameFrank Tattersall Hindle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(27 years after company formation)
Appointment Duration5 years, 9 months (closed 19 November 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address446 Queens Promenade
Thornton Cleveleys
Lancashire
FY5 1QT
Director NameMr Daryl Louis Ewer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 June 1992)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 St Marks Rise
London
E8 2NJ
Director NameGarry Lacon Jock Ropner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1995)
RoleInsurance Broker
Correspondence AddressMiddle Court House
Sutton-On-The-Forest
York
Yorkshire
YO6 1ON
Director NameAndrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1995)
RoleCompany Director
Correspondence Address20 Allnutts Road
Epping
Essex
CM16 7BD
Director NameDavid John Voisey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address26 Rhondda Grove
London
E3 5AP
Director NameBrian Edward O'Sullivan Voisey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRopers Hall
9 Lodge Road
Writtle
Essex
CM1 3HY
Secretary NameEdward Graham Hull
NationalityBritish
StatusResigned
Appointed26 June 1991(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address3 High Oaks
Southgate
Crawley
West Sussex
RH11 8PJ
Secretary NameAndrew George Smith
NationalityBritish
StatusResigned
Appointed30 June 1993(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 July 1995)
RoleSecretary
Correspondence Address20 Allnutts Road
Epping
Essex
CM16 7BD

Location

Registered AddressBoundary House
7-17 Jewry Street
London
EC3N 2HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60
Current Liabilities£60

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2002Application for striking-off (1 page)
20 September 2001Return made up to 13/06/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2000Return made up to 13/06/00; full list of members (6 pages)
19 June 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 1999Return made up to 13/06/99; full list of members (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (6 pages)
22 July 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (7 pages)
10 June 1997Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
7 June 1995Return made up to 13/06/95; no change of members (4 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)