Company NameR.J. Webster Insurance Services Limited
Company StatusDissolved
Company Number02116956
CategoryPrivate Limited Company
Incorporation Date30 March 1987(37 years ago)
Dissolution Date13 June 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 13 June 2000)
RoleInsurance Broker
Correspondence AddressTwo Chimneys 104 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameMr Richard John Goward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 13 June 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHambledon
1 Verulam Avenue
Purley
Surrey
CR8 3NR
Secretary NameJoyce Margaret Johnson
NationalityBritish
StatusClosed
Appointed31 January 1996(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 13 June 2000)
RolePersonal Assistant
Correspondence Address59 Aylton Estate
Risdon Street Rotherhithe
London
SE16 1JN
Director NameGeoffrey Weaver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1995)
RoleChartered Accountant
Correspondence Address25 St Cleres Way
Danbury
Chelmsford
Essex
CM3 4AF
Secretary NameMr Michael Roger Forrest
NationalityBritish
StatusResigned
Appointed15 February 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed26 October 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered AddressMinories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
30 December 1999Application for striking-off (1 page)
26 October 1999Return made up to 19/10/99; full list of members (6 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 December 1998Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE (1 page)
23 October 1998Return made up to 19/10/98; full list of members (6 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 October 1997Return made up to 19/10/97; no change of members (6 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
14 November 1996Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 14/11/96
  • 363(288) ‐ Secretary resigned
(8 pages)
14 November 1996Return made up to 19/10/95; full list of members (8 pages)
31 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page)