Company NameSyndicate 895 (Run-Off) Limited
DirectorsChristopher John Dickson and John Michael Gordon Heynes
Company StatusDissolved
Company Number01939976
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Christopher John Dickson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHalf Moon House
Maugersbury
Cheltenham
Gloucestershire
GL54 1HR
Wales
Director NameJohn Michael Gordon Heynes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Correspondence Address2 Halkin Mews
London
Sw1
Secretary NameDavid Smith
NationalityBritish
StatusCurrent
Appointed11 September 1996(11 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameMr Damon Patrick De Laszlo
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA2 Byrons Chambers
Albany Piccadilly
London
W1J 0AL
Director NamePeter Latimer Pepper
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 1996)
RoleLloyds Underwriter
Correspondence AddressThe White House Woodcote Park
Epsom
Surrey
KT18 7EN
Secretary NameChristopher John Dickson
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressFlat4
8 Collingham Place
London
SW5 0PY
Secretary NameMarket Syndicate Management Limited (Corporation)
StatusResigned
Appointed30 September 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1996)
Correspondence AddressHampden House
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RD

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Notice of vacation of office of voluntary liquidator (1 page)
14 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
20 May 1997Appointment of a voluntary liquidator (2 pages)
20 May 1997Declaration of solvency (3 pages)
20 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 1997Ex res re. Powers of liquidator (2 pages)
9 May 1997Director's particulars changed (1 page)
23 April 1997Return made up to 31/01/97; full list of members (6 pages)
3 March 1997Director's particulars changed (1 page)
3 March 1997Location of register of members (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: 18,rood lane london EC3M 8AP (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
3 May 1996Full accounts made up to 30 June 1995 (8 pages)
4 March 1996Return made up to 31/01/96; no change of members (4 pages)
25 October 1995Registered office changed on 25/10/95 from: prospect house 87-95 mansell street london E1 8AX (1 page)
10 December 1985Articles of association (10 pages)
16 August 1985Incorporation (15 pages)