Company NameDION Durrell Risk Financing Services Limited
Company StatusDissolved
Company Number01694216
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameClayton Risk Financing Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClifford Ian Durrell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCanadian
StatusClosed
Appointed30 April 1997(14 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 23 January 2007)
RoleConsultant
Correspondence Address16 Maple Avenue
Toronto M4w 2t6
Ontario Canada
Foreign
Director NameSylvain Dion
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed05 February 2004(21 years after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2007)
RoleConsultant
Correspondence Address99 Avenue Road
Ph03
Toronto
Ontario M5r 2g5
Canada
Director NamePatrick Mahoney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed05 February 2004(21 years after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2007)
RoleLawyer
Correspondence Address55 Airdrie Road
Toronto
Ontario M4g 1m1
Canada
Secretary NameSylvain Dion
NationalityCanadian
StatusClosed
Appointed05 February 2004(21 years after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2007)
RoleConsultant
Correspondence Address99 Avenue Road
Ph03
Toronto
Ontario M5r 2g5
Canada
Director NameColin Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 1995)
RoleChartered Accountant
Correspondence Address4 Mews Cottages
Thorndon Hall Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameMarshall Anthony Barry Friedner
NationalityBritish
StatusResigned
Appointed20 September 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address3 North View Drive
Woodford Green
Essex
IG8 8QJ
Director NameRoger William Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressThe Hollies 42 High Street
Tarring
Worthing
West Sussex
BN14 7NR
Director NameMr Mark Nicholas Popple
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address34 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DR
Director NamePeter David Kitson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1997)
RoleInsurance Broker
Correspondence Address180 Hydethorpe Road
Balham
London
SW12 0JD
Director NameMr Clive John Bowring
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Director NameClive Richard Wilson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(10 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 February 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Ullingswick
Hereford
Herefordshire
HR1 3JQ
Wales
Director NameNicholas John Dumbreck
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 1997)
RoleActuary
Correspondence Address32 Ennismore Avenue
Guildford
Surrey
GU1 1SR
Director NameMr Nigel Richmond Gillott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 1997)
RoleActuary
Country of ResidenceEndgland
Correspondence Address18 Mount Close
Fetcham
Leatherhead
Surrey
KT22 9EF
Director NameGillian Maureen Hollis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 1997)
RoleAccountant
Correspondence Address99 Park Lane East
Reigate
Surrey
RH2 8LH
Secretary NameMr Trevor Spencer Freeguard
NationalityBritish
StatusResigned
Appointed10 April 1995(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 1997)
RolePartnership Secretary
Correspondence AddressSpindles 70 Oakwood Road
Horley
Surrey
RH6 7BX
Director NameMr John Stanley Goldsmith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 February 2004)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressMaywood
Hawthorne Road
Bromley
Kent
BR1 2HG
Director NameMr Ross Charles Howard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 February 2004)
RoleRe-Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHambledon Colley Way
Reigate
Surrey
RH2 9JH
Secretary NameMr Anthony William Strachan
NationalityBritish
StatusResigned
Appointed30 April 1997(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Clock House Lane, Bramley
Guildford
Surrey
GU5 0AP

Location

Registered AddressC/O Maxwell Batley
Lonsdale Chambers
27 Chancery Lane
London
WC2A 1PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£330,983
Net Worth£232,870
Current Liabilities£83,671

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
22 August 2006Application for striking-off (1 page)
21 October 2005Return made up to 20/09/05; full list of members (7 pages)
5 September 2005Full accounts made up to 31 December 2004 (15 pages)
8 December 2004Registered office changed on 08/12/04 from: 65-68 leadenhall street 7TH floor london EC3A 2AD (1 page)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
4 October 2004Return made up to 20/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Company name changed clayton risk financing services LIMITED\certificate issued on 16/03/04 (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: landmark house 69 leadenhall street london EC3A 2DB (1 page)
12 February 2004Secretary resigned (1 page)
22 October 2003Return made up to 20/09/03; full list of members (8 pages)
19 September 2003Full accounts made up to 31 December 2002 (15 pages)
21 October 2002Return made up to 20/09/02; full list of members (8 pages)
19 July 2002Full accounts made up to 31 December 2001 (14 pages)
22 October 2001Return made up to 20/09/01; full list of members (7 pages)
14 May 2001Full accounts made up to 31 December 2000 (16 pages)
29 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
11 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Full accounts made up to 31 December 1999 (15 pages)
8 October 1999Return made up to 20/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
5 May 1999Full accounts made up to 31 December 1998 (15 pages)
24 September 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 August 1998Full accounts made up to 31 December 1997 (16 pages)
30 October 1997Full accounts made up to 30 April 1997 (14 pages)
25 September 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: watson house london road reigate surrey RH2 9PQ (1 page)
19 May 1997New secretary appointed (2 pages)
2 May 1997Company name changed wyatt wilson risk financing serv ices LIMITED\certificate issued on 02/05/97 (3 pages)
18 October 1996Return made up to 20/09/96; no change of members (7 pages)
6 December 1995Full accounts made up to 30 April 1995 (12 pages)
19 October 1995Return made up to 20/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 May 1995Registered office changed on 05/05/95 from: parkgate 21 tothill street westminster london SW1H 9LL (1 page)
1 May 1995New director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Notice of resolution removing auditor (2 pages)
27 April 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
24 April 1995Auditor's resignation (2 pages)
25 January 1983Incorporation (15 pages)