Company NameHolman Special Risks Limited
Company StatusDissolved
Company Number01125840
CategoryPrivate Limited Company
Incorporation Date1 August 1973(50 years, 8 months ago)
Dissolution Date8 October 1996 (27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn William Dutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 08 October 1996)
RoleInsurance Broker
Correspondence Address75 Norsey View Drive
Billericay
Essex
CM12 0QS
Director NameCharles Louis Colin Manchester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 08 October 1996)
RoleInsurance Broker
Correspondence Address88 Whitmore Road
Harrow
Middlesex
HA1 4AH
Director NamePatrick Christopher Odonoghue
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 08 October 1996)
RoleInsurance Broker
Correspondence Address55 Bertram Road
Enfield
Middlesex
EN1 1LR
Director NameToby Alan Carnduff
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 08 October 1996)
RoleInsurance Broker
Correspondence AddressHighfield
Bannister Green
Felsted
Essex
Secretary NameMr David Scales
NationalityBritish
StatusClosed
Appointed01 January 1996(22 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 08 October 1996)
RoleCompany Director
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameMr David Scales
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(22 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (closed 08 October 1996)
RoleFinance Director
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameDavid Frederick Barker
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RoleInsurance Broker
Correspondence Address5 Alwyne Villas
London
N1 2HG
Director NameRoy Harry George Eaton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address11 Turnpike Drive
Pratts Bottom
Orpington
Kent
BR6 7SJ
Secretary NameRoy Harry George Eaton
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address11 Turnpike Drive
Pratts Bottom
Orpington
Kent
BR6 7SJ

Location

Registered AddressMinster House
Arther Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
5 July 1996Director resigned (1 page)
18 June 1996First Gazette notice for voluntary strike-off (1 page)
8 May 1996Application for striking-off (2 pages)
18 October 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
31 March 1995Return made up to 27/03/95; no change of members (6 pages)