Company NameColburn Traill Limited
DirectorsIan Buckley Sharp and Barry Kent Norrington
Company StatusDissolved
Company Number02357554
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameIan Buckley Sharp
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleInsurance Broker
Correspondence Address2 Gordon Place
London
W8 4JD
Director NameMr Barry Kent Norrington
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed13 April 1995(6 years, 1 month after company formation)
Appointment Duration29 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Woodward Heights
Grays
Essex
RM17 5RR
Secretary NameMr David James Hickman
NationalityBritish
StatusCurrent
Appointed03 December 1997(8 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameAnthony James Ramsdale
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 1997)
RoleInsurance Broker
Correspondence AddressSweet Meadows Mead Road
Chislehurst
Kent
BR7 6AD
Director NameAlfred Ernest Reeds
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 1997)
RoleInsurance Broker
Correspondence Address3 Hampshire Close
London
N18 2LG
Director NameSir Alan Traill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Wheelers Farm
The Street Thursley
Godalming
Surrey
GU8 6QE
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years after company formation)
Appointment Duration3 years (resigned 16 March 1995)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NamePhilip George Traill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 1996)
RoleInsurance Broker
Correspondence Address32 Pickets Street
London
SW12 8QB
Secretary NameAnthony James Ramsdale
NationalityBritish
StatusResigned
Appointed16 March 1995(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 1997)
RoleCompany Director
Correspondence AddressSweet Meadows Mead Road
Chislehurst
Kent
BR7 6AD

Location

Registered AddressJardine House
6 Crutched Friars
London
EC3N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2001Dissolved (1 page)
20 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
12 May 1999Secretary's particulars changed (1 page)
28 January 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Secretary's particulars changed (1 page)
9 September 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Auditor's resignation (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
13 January 1998Registered office changed on 13/01/98 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page)
13 January 1998Director resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: 19 21 great tower street london EC3R 5AQ (1 page)
25 July 1997Declaration of solvency (4 pages)
25 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 1997Appointment of a voluntary liquidator (2 pages)
5 March 1997Return made up to 09/03/97; full list of members (10 pages)
3 January 1997Full accounts made up to 31 August 1996 (14 pages)
23 December 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
21 March 1996Return made up to 09/03/96; full list of members (14 pages)
10 January 1996Full accounts made up to 31 August 1995 (14 pages)
3 May 1995New director appointed (2 pages)
2 May 1995Return made up to 09/03/95; full list of members (16 pages)
20 April 1995New secretary appointed (2 pages)
18 April 1995Secretary resigned (2 pages)
11 April 1995Full accounts made up to 31 August 1994 (14 pages)