Company NameR.L. Harley Insurance Associates Limited
Company StatusDissolved
Company Number01942384
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 8 months ago)
Dissolution Date22 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Raymond Leslie Harley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(5 years, 10 months after company formation)
Appointment Duration17 years (closed 22 July 2008)
RoleInsurance Broker
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Secretary NameAlcait Limited (Corporation)
StatusClosed
Appointed13 September 1995(10 years after company formation)
Appointment Duration12 years, 10 months (closed 22 July 2008)
Correspondence Address79 St John Street
London
EC1M 4NR
Director NameKenneth Beauchamp
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1994)
RoleInsurance Broker
Correspondence AddressMarken Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DP
Director NamePaul Gentle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1994)
RoleInsurance Broker
Correspondence Address69 Bridger Way
Crowborough
East Sussex
TN6 2XD
Director NameMartin Hayes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1994)
RoleInsurance Broker
Correspondence Address9 Oldstead Road
Bromley
Kent
BR1 5RN
Director NameMr Richard Michael Hans Wildenberg
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 1994)
RoleInsurance Broker
Correspondence AddressKeepers 7 Abbots Way
Merrow
Guildford
Surrey
GU1 2XP
Director NameMr William Michael Edmead
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Osborne Road
Hornchurch
Essex
RM11 1HA
Secretary NameKenneth Beauchamp
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1994)
RoleCompany Director
Correspondence AddressMarken Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DP
Director NameJohn Paul White
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1994)
RoleInsurance Broker
Correspondence Address16 Meredyth Road
Barnes
London
SW13 0DY
Director NameJohn Frances Ales
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 1995)
RoleDirector/Company Secretary
Correspondence Address8772 Quarters Lake Road
Baton Rouge Louisiana
United States Of America
Secretary NameJohn Frances Ales
NationalityAmerican
StatusResigned
Appointed10 March 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 1995)
RoleDirector/Company Secretary
Correspondence Address8772 Quarters Lake Road
Baton Rouge Louisiana
United States Of America

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£482,454
Net Worth£131,099
Cash£2,349,922
Current Liabilities£2,723,275

Accounts

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

Filing History

22 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2008Return of final meeting of creditors (1 page)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20/26 curistor street london EC4A 1HY (1 page)
5 March 1999Notice of Constitution of Liquidation Committee (2 pages)
12 October 1998Registered office changed on 12/10/98 from: warnford court first floor room 31-33 throgmorton street london EC2N 2AT (1 page)
8 October 1998Appointment of a liquidator (1 page)
30 September 1998Order of court to wind up (1 page)
23 September 1998Court order notice of winding up (1 page)
6 August 1998O/C appt of provisional liq (7 pages)
5 August 1998Restoration by order of the court (5 pages)
25 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
19 September 1996Application for striking-off (1 page)
11 June 1996Return made up to 15/06/96; no change of members (4 pages)
29 November 1995Full accounts made up to 30 June 1995 (14 pages)
5 October 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
2 June 1995Return made up to 15/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 1995Full accounts made up to 30 June 1994 (16 pages)
5 August 1993Full accounts made up to 31 December 1992 (16 pages)
13 October 1992Full accounts made up to 31 December 1991 (16 pages)
21 May 1992Full accounts made up to 31 December 1990 (16 pages)
27 September 1990Full accounts made up to 31 December 1989 (14 pages)
24 January 1990Full accounts made up to 31 December 1988 (14 pages)