Company NameLeslie & Godwin Reinsurance Holdings Limited
Company StatusDissolved
Company Number01336906
CategoryPrivate Limited Company
Incorporation Date2 November 1977(46 years, 6 months ago)
Dissolution Date17 September 1996 (27 years, 7 months ago)

Business Activity

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

Directors

Director NameChristopher Duncan Ott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 17 September 1996)
RoleInsurance Broker
Correspondence AddressSouth Lodge Hungershall Park
Cabbage Stalk Lane
Tunbridge Wells
Kent
TN4 8NE
Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 17 September 1996)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Secretary NameIvor Pigram
NationalityBritish
StatusClosed
Appointed16 August 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 17 September 1996)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 17 September 1996)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameBarry Clementson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 17 July 1992)
RoleInsurance Broker
Correspondence AddressShelley House Shelley Avenue
Tiptree
Colchester
Essex
CO5 0SF
Director NameDerek Henry Hedgecock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1993)
RoleInsurance Broker
Correspondence Address21 Kingswood Way
South Croydon
Surrey
CR2 8QL
Director NameMr Colin Sidney Hubbard
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1993)
RoleInsurance Broker
Correspondence AddressHomewood 329 The Chase
Thundersley
Benfleet
Essex
SS7 3DF
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Director NameFrederick Vernon Rodford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 17 July 1992)
RoleInsurance Broker
Correspondence AddressColne Park Colne Road
Earls Colne
Colchester
Essex
Director NamePeter Roundall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleInsurance Broker
Correspondence Address8 Court Lane Gardens
London
SE21 7DZ

Location

Registered Address6 Braham Street
London
E1 8ED
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2000Dissolved (1 page)
29 October 1999Return of final meeting in a members' voluntary winding up (3 pages)
22 December 1998Declaration of solvency (3 pages)
22 December 1998Appointment of a voluntary liquidator (1 page)
22 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 1998Res power of liquidator (1 page)
23 November 1998Full accounts made up to 31 December 1995 (7 pages)
23 November 1998Full accounts made up to 31 December 1996 (7 pages)
18 November 1998Full accounts made up to 31 December 1997 (8 pages)
17 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 April 1996Application for striking-off (1 page)
4 September 1995Return made up to 16/08/95; full list of members (16 pages)
16 May 1995Full accounts made up to 31 December 1994 (7 pages)
13 August 1986Return made up to 08/05/86; full list of members (5 pages)