Company NameBarnwoods Insurance Company Limited
DirectorsTimothy John Cooper Jones and Paula Miriam Nelson
Company StatusDissolved
Company Number00987811
CategoryPrivate Limited Company
Incorporation Date25 August 1970(53 years, 8 months ago)

Business Activity

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

Directors

Secretary NameJames William Barnes
NationalityBritish
StatusCurrent
Appointed01 May 1992(21 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressGarden Flat 67 Lower Richmond Road
Putney
London
SW15 1ET
Director NameMr Timothy John Cooper Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(23 years, 11 months after company formation)
Appointment Duration29 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHatchers Barn
Careby
Stamford
Lincolnshire
PE9 4EA
Director NameMrs Paula Miriam Nelson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(25 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Secretary/Legal
Country of ResidenceEngland
Correspondence AddressAshdown Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Director NameAlan John Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 August 1994)
RoleManager
Correspondence Address64 Blandford Road
Chiswick
London
W4 1EA
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(21 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 February 1992)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed15 November 1991(21 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 February 1992)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Robert Hunt Clarke
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleManager
Correspondence AddressBurcot Manor
Wrockwardine
Telford
Salop
TF6 5DW
Director NameRonald Paul Jack Sonneborn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 1996)
RoleSolicitor
Correspondence AddressThe Barn Barton Lane
Old Headington
Oxford
Oxfordshire
OX3 9JP

Location

Registered AddressStation Avenue
Walton On Thames
Surrey
KT12 1NT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 April 1997Dissolved (1 page)
14 January 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 January 1997Return made up to 15/11/96; no change of members (4 pages)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
4 July 1996Declaration of solvency (3 pages)
4 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 1996Appointment of a voluntary liquidator (1 page)
29 April 1996New director appointed (1 page)
29 April 1996Director resigned (2 pages)
7 December 1995Return made up to 15/11/95; no change of members (4 pages)
7 December 1995Secretary's particulars changed (2 pages)
28 November 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)