Company NameRostron Hancock Limited
Company StatusDissolved
Company Number01984617
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 months ago)
Dissolution Date8 May 2001 (22 years, 11 months 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
Appointed23 May 1997(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 08 May 2001)
RoleDirector/Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(13 years, 2 months after company formation)
Appointment Duration2 years (closed 08 May 2001)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Michael Berliand
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence AddressBridgefoot Farm
Ripley
Surrey
GU23 6BA
Director NamePhilip Russell Stephen Hancock
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 July 1993)
RoleInsurance Broker
Correspondence Address3 Drayton Mews
London
W8
Director NamePeter Kevin King
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence AddressCordonnier Old Mead Lane
Henham
Bishops Stortford
Hertfordshire
CM22 6JH
Secretary NameLewis Alexander John Duthie
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 July 1993)
RoleCompany Director
Correspondence Address24 Mayfield Road
South Croydon
Surrey
CR2 0BE
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed13 July 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 1997)
RoleCsec
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed23 May 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 11 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
Address Matches5 other UK companies use this postal address

Accounts

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

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000Application for striking-off (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 July 2000Return made up to 13/07/00; full list of members (6 pages)
3 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 January 2000Registered office changed on 17/01/00 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 August 1999Return made up to 13/07/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 August 1998Return made up to 13/07/98; full list of members (6 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
9 December 1997Secretary's particulars changed (1 page)
25 July 1997Return made up to 13/07/97; full list of members (7 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (1 page)
13 June 1997New director appointed (2 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Return made up to 13/07/96; full list of members (7 pages)
11 June 1996Full accounts made up to 31 December 1995 (9 pages)
8 September 1995Full accounts made up to 31 December 1994 (7 pages)
21 July 1995Return made up to 13/07/95; full list of members (16 pages)