Company NameMk (F) Ltd
Company StatusDissolved
Company Number02084668
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameFalcon Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr George Anthony Kett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 12 February 2002)
RoleLloyds Underwriter
Correspondence Address37 Fawkham Avenue
New Barn
Longfield
Kent
DA3 7HS
Secretary NameSean James Dalton
NationalityBritish
StatusClosed
Appointed01 April 1992(5 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address18 Cromwell Road
Teddington
Middlesex
TW11 9EN
Director NameMarchant & Eliot Holdings Limited (Corporation)
StatusClosed
Appointed27 October 1997(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 12 February 2002)
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Richard Hugh Austen Horrex
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1992)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressGable Oaks
6 Broome Road
Billericay
Essex
CM11 1ES
Secretary NameMr Stephen John Nice
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address9 Fishers Close
Puckeridge
Ware
Hertfordshire
SG11 1TD
Director NameTimothy Nicholas Nicolls
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 1994)
RoleUnderwriting Agent Of Lloyds
Correspondence AddressSpringtide 5 Dyke Close
Hove
East Sussex
BN3 6DB
Director NameGeoffrey David Wilding
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleLloyds Underwriting Agent
Correspondence AddressFlat 4 Walton House 321 Walton Road
Walton On The Naze
Essex
CO14 8LR

Location

Registered AddressC/O Marchant & Eliot Holdings Lt
150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
22 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
25 February 2000Full accounts made up to 31 December 1998 (11 pages)
6 September 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 September 1998Return made up to 10/08/98; full list of members
  • 363(287) ‐ Registered office changed on 16/09/98
(6 pages)
10 November 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1997New director appointed (2 pages)
9 January 1997Full accounts made up to 31 December 1995 (9 pages)
11 September 1996Return made up to 10/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 February 1996Company name changed falcon insurance services limite d\certificate issued on 15/02/96 (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
30 August 1995Return made up to 10/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/08/95
(6 pages)