Company NameClarkson Puckle Construction Insurance Consultants Limited
Company StatusDissolved
Company Number01122182
CategoryPrivate Limited Company
Incorporation Date11 July 1973(50 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Michael Berliand
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(17 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Correspondence AddressBridgefoot Farm
Ripley
Surrey
GU23 6BA
Director NameChristopher Lawrie Burgess
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(17 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Correspondence AddressGreenwood Cudham Lane South
Horns Green Cudham
Sevenoaks
Kent
TN14 7QE
Director NameClive Roger Neale
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(17 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Correspondence Address51 Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Secretary NameMichael David Conway
NationalityBritish
StatusCurrent
Appointed19 April 1994(20 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameLewis Alexander John Duthie
NationalityBritish
StatusResigned
Appointed04 July 1991(17 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 1991)
RoleCompany Director
Correspondence Address24 Mayfield Road
South Croydon
Surrey
CR2 0BE
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed16 August 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH

Location

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

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
2 January 1998Liquidators statement of receipts and payments (5 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
17 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 1996Declaration of solvency (3 pages)
17 January 1996Appointment of a voluntary liquidator (1 page)
20 July 1995Return made up to 04/07/95; full list of members (16 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)