Company NameSyndicate Run-Off Limited
DirectorsRobin Garratt and David Martin Green
Company StatusDissolved
Company Number02163910
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(10 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(15 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed17 September 1999(12 years after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameChristopher Graham Finch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Noel Road
London
N1 8HA
Director NameJohn Ronald Galsworthy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 1993)
RoleAccountant
Correspondence Address118 Andrewes House
Barbican
London
EC2Y 8AY
Director NameMr Richard Dennis Hazell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1992)
RoleLloyd Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lake Street
Mayfield
East Sussex
TN20 6PS
Director NameMr Derek Brent Johnston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleLloyd Underwriter
Correspondence Address4 The Dell
Welwyn
Hertfordshire
AL6 0BQ
Director NameMr John Frederick Allan Kensit
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 1996)
RoleClaims Manager
Correspondence Address9 Bursdon Close
Sidcup
Kent
DA15 8AQ
Secretary NameMichael John Brock
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address22 Napoleon Road
St Margarets
Twickenham
Middlesex
TW1 3EP
Director NameMr Robert David Robertson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 May 1993)
RoleLloyds Underwriter
Correspondence AddressChallens Green Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TG
Director NameMr Michael Frederick Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1996)
RoleLloyds Underwriter
Correspondence AddressChase House 90 St Johns Road
Colchester
Essex
CO4 4JJ
Secretary NameMiss Victoria Margaret Treherne
NationalityBritish
StatusResigned
Appointed19 July 1995(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address2 Penwerris Court
Great West Road
Hounslow
Middlesex
TW5 0TJ
Director NameMr David Julian White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlint House Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (3 pages)
26 September 2002Registered office changed on 26/09/02 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
18 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2002Appointment of a voluntary liquidator (1 page)
18 September 2002Declaration of solvency (3 pages)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
3 April 2002Secretary's particulars changed (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
12 July 2000Return made up to 14/06/00; full list of members (6 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned (1 page)
19 August 1999Auditor's resignation (1 page)
14 July 1999Return made up to 14/06/99; full list of members (13 pages)
4 July 1999Full accounts made up to 31 December 1998 (7 pages)
29 April 1999Director resigned (1 page)
6 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
19 August 1998Full accounts made up to 30 April 1998 (7 pages)
13 August 1998Registered office changed on 13/08/98 from: 2 seething lane london EC3N 4AX (1 page)
11 April 1998New director appointed (4 pages)
5 September 1997Full accounts made up to 30 April 1997 (9 pages)
29 July 1997Director resigned (1 page)
15 July 1997Return made up to 14/06/97; full list of members (8 pages)
29 August 1996Full accounts made up to 30 April 1996 (9 pages)
16 July 1996Return made up to 14/06/96; no change of members (4 pages)
4 July 1996Director resigned (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (1 page)
3 August 1995New secretary appointed (2 pages)
20 June 1995Full accounts made up to 30 April 1995 (10 pages)
4 April 1995Director resigned (2 pages)