Company NameWhitehouse Moorman Holdings Limited
Company StatusDissolved
Company Number01101372
CategoryPrivate Limited Company
Incorporation Date12 March 1973(51 years, 1 month ago)
Dissolution Date9 July 1996 (27 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher Lawrie Burgess
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 09 July 1996)
RoleInsurance Broker
Correspondence AddressGreenwood Cudham Lane South
Horns Green Cudham
Sevenoaks
Kent
TN14 7QE
Director NameMr Ernest Hutchings
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 09 July 1996)
RoleInsurance Broker
Correspondence Address22 St Helens Road
Solihull
West Midlands
B91 2DA
Director NamePeter Graham Moorman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 09 July 1996)
RoleInsurance Broker
Correspondence AddressOakleigh
88 Saint Barnards Road
Solihull
West Midlands
B92 7BP
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusClosed
Appointed14 May 1994(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 July 1996)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameBryan John Lancaster
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleInsurance Broker
Correspondence AddressBoscobel Tanners Green Lane
Earlswood
Solihull
West Midlands
B94 5JT
Director NameDennis Curtis Millwater
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleFinancial Consultant
Correspondence AddressThe Shieling
32 Harkness Drive
Canterbury
Kent
CT2 7RW
Director NameKeith John Rawlings
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 May 1994)
RoleInsurance Broker
Correspondence AddressSummerhayes
Cliff Road
Hythe
Kent
CT21 5XQ
Director NameIan Michael Whitehouse
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 May 1994)
RoleInsurance Broker
Correspondence AddressYew Tree Cottage Old Warwick Road
Lapworth
Warwickshire
B94 6BA
Secretary NameIan Michael Thompson
NationalityBritish
StatusResigned
Appointed14 May 1991(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 May 1993)
RoleCompany Director
Correspondence Address81 Woodrow Crescent
Knowle
Solihull
West Midlands
B93 9EQ
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed14 May 1992(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 May 1993)
RoleSecretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed14 May 1993(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 May 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH

Location

Registered AddressLloyds Chambers
21 Portsoken Street
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
9 November 1993Full accounts made up to 31 December 1992 (8 pages)
7 November 1992Full accounts made up to 31 December 1991 (10 pages)