Company NameCaudle Hilsum (Members' Agency) Limited
Company StatusDissolved
Company Number01301950
CategoryPrivate Limited Company
Incorporation Date9 March 1977(47 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Brian Frank Caudle
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1998)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Roundwood Avenue Hutton
Brentwood
Essex
CM13 2ND
Director NameMr Harold Peter Bourner Dow
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1998)
RoleQueens Counsel
Correspondence AddressThe Priory
Brandeston
Woodbridge
Suffolk
IP13 7AU
Director NameMr John Barry Hilsum
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1998)
RoleLloyds Underwriting Agent
Correspondence AddressThe Lodge
Great Waldingfield
Sudbury
Suffolk
CO10 0TJ
Secretary NameMr David Ian John Herbert
NationalityBritish
StatusResigned
Appointed21 December 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address18 Leys Road
Cambridge
Cambridgeshire
CB4 2AT
Secretary NameMr John Barry Hilsum
NationalityBritish
StatusResigned
Appointed16 March 1994(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 1998)
RoleLloyds Underwriting Agent
Correspondence AddressThe Lodge
Great Waldingfield
Sudbury
Suffolk
CO10 0TJ

Location

Registered AddressPO Box 55 1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 January 2000Dissolved (1 page)
7 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
24 March 1998Statement of affairs (4 pages)
13 March 1998Appointment of a voluntary liquidator (1 page)
2 March 1998Registered office changed on 02/03/98 from: room 813 lloyds 1 lime st london EC3M 7NN (1 page)
27 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 1998Appointment of a voluntary liquidator (1 page)
13 January 1998Return made up to 21/12/97; no change of members (5 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
20 January 1997Return made up to 21/12/96; no change of members (5 pages)
19 January 1996Full accounts made up to 30 June 1995 (11 pages)
19 January 1996Return made up to 21/12/95; full list of members (6 pages)
21 March 1995Full accounts made up to 30 June 1994 (10 pages)