Company NameM.T. Motor Policies (Services) Limited
Company StatusDissolved
Company Number01025890
CategoryPrivate Limited Company
Incorporation Date1 October 1971(52 years, 7 months ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NameMaxwell John Tullberg
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 13 June 2000)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Graveney
Faversham
Kent
ME13 9DS
Secretary NameMr Anthony Richard Hugh D'Arcy
NationalityBritish
StatusClosed
Appointed21 August 1998(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House
10 Sandrock Hill Road
Farnham
Surrey
GU10 4NS
Director NameRoger Thomas Fooks
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleMotor Claims Director
Correspondence Address20 Ravensbourne Avenue
Herne Bay
Kent
CT6 7ET
Director NameKeith Mackenzie Green
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleLloyds Underwriter
Correspondence AddressThe White House St Pauls Walden
Hitchin
Hertfordshire
SG4 8DN
Director NameMichael John Temple
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1994)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence Address5 Brendon Drive
Ashford
Kent
TN24 8HY
Director NamePaul James Watkins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address8 Grove Court Farm
Boughton
Faversham
Kent
ME13 9SH
Secretary NameNeil Fraser Skinner
NationalityBritish
StatusResigned
Appointed20 June 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address8 Berkeley Close
Dunkirk
Faversham
Kent
ME13 9TR
Secretary NameHugh Patrick Eggleston
NationalityBritish
StatusResigned
Appointed28 March 1995(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address9 Cicada Road
London
SW18 2NN

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
16 December 1999Application for striking-off (1 page)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 1998New secretary appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
25 June 1998Return made up to 20/06/98; no change of members (4 pages)
28 June 1997Return made up to 20/06/97; no change of members (4 pages)
4 June 1997Registered office changed on 04/06/97 from: river house 119-121 minories london EC3N 1DR (1 page)
25 April 1997Full accounts made up to 31 December 1996 (8 pages)
27 June 1996Return made up to 20/06/96; full list of members (6 pages)
7 June 1996Full accounts made up to 31 December 1995 (8 pages)
11 August 1995Full accounts made up to 31 December 1994 (8 pages)
7 July 1995Registered office changed on 07/07/95 from: river house 119-121 minories london EC3N 1DR (1 page)