Toronto M4w 2t6
Ontario Canada
Foreign
Director Name | Sylvain Dion |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 05 February 2004(21 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 January 2007) |
Role | Consultant |
Correspondence Address | 99 Avenue Road Ph03 Toronto Ontario M5r 2g5 Canada |
Director Name | Patrick Mahoney |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 05 February 2004(21 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 January 2007) |
Role | Lawyer |
Correspondence Address | 55 Airdrie Road Toronto Ontario M4g 1m1 Canada |
Secretary Name | Sylvain Dion |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 05 February 2004(21 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 January 2007) |
Role | Consultant |
Correspondence Address | 99 Avenue Road Ph03 Toronto Ontario M5r 2g5 Canada |
Director Name | Colin Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Mews Cottages Thorndon Hall Ingrave Brentwood Essex CM13 3RJ |
Secretary Name | Marshall Anthony Barry Friedner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 3 North View Drive Woodford Green Essex IG8 8QJ |
Director Name | Roger William Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | The Hollies 42 High Street Tarring Worthing West Sussex BN14 7NR |
Director Name | Mr Mark Nicholas Popple |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 34 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1DR |
Director Name | Peter David Kitson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1997) |
Role | Insurance Broker |
Correspondence Address | 180 Hydethorpe Road Balham London SW12 0JD |
Director Name | Mr Clive John Bowring |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hurlingham Court Ranelagh Gardens London SW6 3UR |
Director Name | Clive Richard Wilson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 February 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Ullingswick Hereford Herefordshire HR1 3JQ Wales |
Director Name | Nicholas John Dumbreck |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1997) |
Role | Actuary |
Correspondence Address | 32 Ennismore Avenue Guildford Surrey GU1 1SR |
Director Name | Mr Nigel Richmond Gillott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1997) |
Role | Actuary |
Country of Residence | Endgland |
Correspondence Address | 18 Mount Close Fetcham Leatherhead Surrey KT22 9EF |
Director Name | Gillian Maureen Hollis |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1997) |
Role | Accountant |
Correspondence Address | 99 Park Lane East Reigate Surrey RH2 8LH |
Secretary Name | Mr Trevor Spencer Freeguard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1997) |
Role | Partnership Secretary |
Correspondence Address | Spindles 70 Oakwood Road Horley Surrey RH6 7BX |
Director Name | Mr John Stanley Goldsmith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 February 2004) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | Maywood Hawthorne Road Bromley Kent BR1 2HG |
Director Name | Mr Ross Charles Howard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 February 2004) |
Role | Re-Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hambledon Colley Way Reigate Surrey RH2 9JH |
Secretary Name | Mr Anthony William Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Clock House Lane, Bramley Guildford Surrey GU5 0AP |
Registered Address | C/O Maxwell Batley Lonsdale Chambers 27 Chancery Lane London WC2A 1PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £330,983 |
Net Worth | £232,870 |
Current Liabilities | £83,671 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2006 | Application for striking-off (1 page) |
21 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 65-68 leadenhall street 7TH floor london EC3A 2AD (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 October 2004 | Return made up to 20/09/04; full list of members
|
16 March 2004 | Company name changed clayton risk financing services LIMITED\certificate issued on 16/03/04 (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: landmark house 69 leadenhall street london EC3A 2DB (1 page) |
12 February 2004 | Secretary resigned (1 page) |
22 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
11 October 2000 | Return made up to 20/09/00; full list of members
|
1 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 October 1999 | Return made up to 20/09/99; full list of members
|
5 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 September 1998 | Return made up to 20/09/98; no change of members
|
21 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
25 September 1997 | Return made up to 20/09/97; full list of members
|
20 August 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: watson house london road reigate surrey RH2 9PQ (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Company name changed wyatt wilson risk financing serv ices LIMITED\certificate issued on 02/05/97 (3 pages) |
18 October 1996 | Return made up to 20/09/96; no change of members (7 pages) |
6 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
19 October 1995 | Return made up to 20/09/95; change of members
|
11 October 1995 | Resolutions
|
5 May 1995 | Registered office changed on 05/05/95 from: parkgate 21 tothill street westminster london SW1H 9LL (1 page) |
1 May 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Notice of resolution removing auditor (2 pages) |
27 April 1995 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
24 April 1995 | Auditor's resignation (2 pages) |
25 January 1983 | Incorporation (15 pages) |