Company NameStructured Compensation Limited
Company StatusDissolved
Company Number01901008
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 17 April 2001)
RoleDirector/Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 17 April 2001)
RoleChmn Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 17 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(14 years after company formation)
Appointment Duration1 year, 12 months (closed 17 April 2001)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDennis Hulls
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 January 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Ferndown
Claremont Road
Surbiton
Surrey
KT6 4RY
Director NameMr Julian Guy Yonge Radcliffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(6 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address32 Brynmaer Road
Battersea
London
SW11 4EW
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed02 July 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Secretary NameAnne Catherine Ramsay
NationalityBritish
StatusResigned
Appointed06 October 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Colchester Road
Chappel
Colchester
Essex
CO6 2AE
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed14 June 1996(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
14 November 2000Application for striking-off (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 July 2000Return made up to 02/07/00; full list of members (9 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
7 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 August 1999Return made up to 02/07/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
18 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 July 1998Return made up to 02/07/98; full list of members (6 pages)
9 December 1997Secretary's particulars changed (1 page)
16 July 1997Return made up to 02/07/97; full list of members (6 pages)
24 January 1997Director resigned (1 page)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
7 July 1996Return made up to 02/07/96; full list of members (6 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (1 page)
31 July 1995Return made up to 02/07/95; full list of members (14 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)