Company NameColburn Wilson Co Limited
Company StatusDissolved
Company Number01522598
CategoryPrivate Limited Company
Incorporation Date16 October 1980(43 years, 6 months ago)

Business Activity

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

Directors

Director NameIan Buckley Sharp
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Correspondence Address2 Gordon Place
London
W8 4JD
Director NameMr John Hibberd Wilson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Correspondence Address51 Lakeside Road
Palmers Green
London
N13 4PS
Director NameMr Richard David Lewis Edwards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(17 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage 22 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Director NameEdward Charles More
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(17 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleNon Marine Wordings
Correspondence Address2 Rowhills Close
Farnham
Surrey
GU9 9EQ
Secretary NameDavid James Hickman
NationalityBritish
StatusCurrent
Appointed03 December 1997(17 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameLeonard Colburn
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 1995)
RoleInsurance Broker
Correspondence AddressNew Pillinge
Knock Holt
Sevenoaks
Kent
Director NameTerence Harvey
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1994)
RoleInsurance Broker
Correspondence Address1 The Dell
Bexley
Kent
DA5 2AG
Director NameAlfred Ernest Reeds
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 1997)
RoleInsurance Broker
Correspondence Address3 Hampshire Close
London
N18 2LG
Director NameMr John Charles Robins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 1996)
RoleInsurance Broker
Correspondence Address96 North Cray Road
Bexley
Kent
DA5 3NA
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1995)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Secretary NameAnthony James Ramsdale
NationalityBritish
StatusResigned
Appointed16 March 1995(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 1997)
RoleCompany Director
Correspondence AddressSweet Meadows Mead Road
Chislehurst
Kent
BR7 6AD

Location

Registered AddressJardine House
6 Crutched Friars
London
EC3N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Return of final meeting in a creditors' voluntary winding up (2 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Auditor's resignation (1 page)
13 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (3 pages)
13 January 1998Registered office changed on 13/01/98 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (3 pages)
13 January 1998New secretary appointed (2 pages)
21 July 1997Appointment of a voluntary liquidator (2 pages)
21 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 July 1997Statement of affairs (8 pages)
4 July 1997Registered office changed on 04/07/97 from: 19-21 great tower street london EC3R 5AQ (1 page)
29 January 1997Return made up to 31/12/96; full list of members (8 pages)
3 January 1997Full accounts made up to 31 August 1996 (15 pages)
16 September 1996Director resigned (1 page)
15 February 1996Return made up to 31/12/95; full list of members (8 pages)
10 January 1996Full accounts made up to 31 August 1995 (15 pages)
9 August 1995Director resigned (2 pages)
20 April 1995New secretary appointed (2 pages)
18 April 1995Secretary resigned (2 pages)
11 April 1995Full accounts made up to 31 August 1994 (15 pages)