Company NameHalford Motor Insurance Services Limited
DirectorsRichard Hugh Cripps and Robert David Law
Company StatusDissolved
Company Number01938332
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 7 months ago)
Previous NameMencc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hugh Cripps
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(16 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomas Farmhouse
Lomas Lane Sandhurst
Cranbrook
Kent
TN18 5PT
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(16 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsworth Grove
Folly Hill
Farnham
Surrey
GU9 0DJ
Secretary NameKevin Keith Ryan
NationalityBritish
StatusCurrent
Appointed24 October 2002(17 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address44 Seaton Road
Welling
Kent
DA16 1DU
Director NameMr Christopher Michael Burton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1996)
RoleLloyds Underwriting Agent
Correspondence AddressThe Gatehouse Cookham Dene Close
Manor Park
Chislehurst
Kent
BR7 5QW
Director NameClive Anton Daniels
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2000)
RoleSecretary
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameAnthony Alan Pitt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1996)
RoleLloyds Underwriter
Correspondence Address16 Foxmead
Rivenhall End
Witham
Essex
CM8 3HD
Secretary NameClive Anton Daniels
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameMr Timothy Shenton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(11 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ
Director NameMr Robin Lawrence Walsh
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14e Homefield Road
Wimbledon
London
SW19 4QF
Director NamePierre David Croizat
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1999(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2001)
RoleInsurance/Reinsurance Executiv
Correspondence Address360 East 88th Street
New York
New York 10028
United States
Director NameMrs Joanne Merrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2002)
RoleCompany Secretary/Solicitor
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Director NameAndrew Keith Okell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2001)
RoleChartered Accountant
Correspondence Address37 Wharton Street
London
WC1X 9PG
Secretary NameMrs Joanne Merrick
NationalityBritish
StatusResigned
Appointed01 September 2000(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed29 March 2002(16 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 October 2002)
RoleCompany Director
Correspondence Address4 Thame Road
London
SE16 6AR

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£648,000

Accounts

Latest Accounts30 September 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 2003Dissolved (1 page)
17 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2002New secretary appointed (1 page)
12 November 2002Secretary resigned (1 page)
18 July 2002Liquidators statement of receipts and payments (8 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
27 October 2001New director appointed (3 pages)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
17 January 2001Declaration of solvency (3 pages)
12 January 2001Registered office changed on 12/01/01 from: no 2 minster court mincing lane london EC3R 7FL (1 page)
11 January 2001Appointment of a voluntary liquidator (1 page)
11 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2001Return made up to 08/12/00; full list of members (7 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned;director resigned (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 July 2000Accounts made up to 30 September 1999 (9 pages)
20 December 1999Return made up to 08/12/99; full list of members (7 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
26 February 1999Return made up to 08/12/98; full list of members (6 pages)
30 December 1998Accounts made up to 30 September 1998 (8 pages)
8 December 1998New director appointed (1 page)
8 January 1998Accounts made up to 30 September 1997 (8 pages)
29 December 1997Return made up to 08/12/97; no change of members (4 pages)
22 September 1997Director resigned (1 page)
10 April 1997Accounts made up to 30 September 1996 (8 pages)
10 February 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Return made up to 08/12/96; no change of members (4 pages)
20 September 1996Company name changed mencc LIMITED\certificate issued on 20/09/96 (2 pages)
29 March 1996Company name changed archer managing agents LIMITED\certificate issued on 29/03/96 (2 pages)
2 February 1996Accounts made up to 30 September 1995 (9 pages)
21 December 1995Return made up to 08/12/95; full list of members (6 pages)
8 September 1995Company name changed mencc LIMITED\certificate issued on 08/09/95 (4 pages)