Company NameCIG Run-Off Management Limited
Company StatusDissolved
Company Number02060103
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)
Dissolution Date2 April 1996 (28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePeter Joseph Benson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 02 April 1996)
RoleCompany Director
Correspondence AddressOrchard Way Ewehurst Lane
Speldhurst
Tunbridge Wells
Kent
TN3 0JX
Director NameMr Peter Nicholson Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 02 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Secretary NameAdam George Wilson
NationalityBritish
StatusClosed
Appointed30 September 1994(8 years after company formation)
Appointment Duration1 year, 6 months (closed 02 April 1996)
RoleSecretary
Correspondence AddressWhite Cottage Hackenden Lane
East Grinstead
West Sussex
RH19 3DT
Director NameMr Alan John Charles Collins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Redroofs Close
The Avenue
Beckenham
Kent
BR3 5YR
Director NameMr John Shepherd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address14 Dale Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PB
Secretary NameMr Malcolm Ayling
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD

Location

Registered Address136 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
12 December 1995First Gazette notice for voluntary strike-off (4 pages)
6 October 1995Full accounts made up to 31 August 1995 (8 pages)
5 September 1995Application for striking-off (1 page)
20 July 1995Full accounts made up to 31 December 1994 (11 pages)