Company NameDownes & Burke (Special Risks) Limited
Company StatusDissolved
Company Number02433129
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 6 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(9 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 27 August 2008)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 27 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 27 August 2008)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(9 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 27 August 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Christopher John Brownlees
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Luttrell Avenue
Putney
London
SW15 6PF
Director NameMr Gary Anthony Burke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Markham Square
London
SW3 4UY
Director NameMr Gerard John Mytton Downes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 1994)
RoleInsurance Broker
Correspondence AddressHerrington House
Whiteparish
Salisbury
SP5 2RD
Director NameMr Allan John Henry Hodder
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 October 1999)
RoleInsurance Broker
Correspondence Address39 Grenfell Road
Stoneygate
Leicester
Leicestershire
LE2 2PA
Director NameMr Julian Guy Yonge Radcliffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 1999)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address32 Brynmaer Road
Battersea
London
SW11 4EW
Secretary NameAnthony Peter Dawe
NationalityBritish
StatusResigned
Appointed12 August 1991(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address64 Grosvenor Road
Langley Vale
Epsom Downs
Surrey
KT18 6JB
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed31 July 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed23 May 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
7 April 2008Application for striking-off (1 page)
18 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 12/08/07; full list of members (7 pages)
18 April 2007Director resigned (1 page)
4 October 2006Return made up to 12/08/06; full list of members (7 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 February 2006New director appointed (4 pages)
27 February 2006New director appointed (4 pages)
24 January 2006Director resigned (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 September 2005Return made up to 12/08/05; full list of members (7 pages)
7 October 2004Return made up to 12/08/04; full list of members (7 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
16 August 2004Full accounts made up to 31 December 2003 (9 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
21 January 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Return made up to 12/08/03; full list of members (7 pages)
7 September 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 September 2002Return made up to 12/08/02; full list of members (7 pages)
31 July 2002New director appointed (5 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 September 2001New director appointed (5 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 September 2000Return made up to 12/08/00; full list of members (9 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
25 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
24 September 1999Location of register of members (1 page)
24 September 1999Return made up to 12/08/99; no change of members (7 pages)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 August 1999Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
22 July 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
18 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
2 March 1999Full accounts made up to 31 December 1997 (7 pages)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 August 1998Return made up to 12/08/98; full list of members (7 pages)
9 December 1997Secretary's particulars changed (1 page)
22 August 1997Return made up to 12/08/97; full list of members (7 pages)
6 August 1997Full accounts made up to 31 December 1996 (11 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
27 August 1996Return made up to 12/08/96; full list of members (7 pages)
1 July 1996Full accounts made up to 31 December 1995 (17 pages)
8 September 1995Return made up to 12/08/95; full list of members (16 pages)
7 July 1995Full accounts made up to 31 December 1994 (18 pages)
23 September 1994Full accounts made up to 31 December 1993 (18 pages)
15 August 1994New secretary appointed (2 pages)
6 June 1994Director resigned (2 pages)
27 April 1994Director resigned (2 pages)
25 August 1993Return made up to 12/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 1993Full accounts made up to 31 December 1992 (16 pages)
2 September 1992Return made up to 12/08/92; no change of members (6 pages)
28 May 1992Full accounts made up to 31 December 1991 (15 pages)
5 September 1991Full accounts made up to 31 December 1990 (15 pages)
22 November 1990Director resigned (2 pages)
14 September 1990Registered office changed on 14/09/90 from: 10 norwich street london EC4A 1BD (2 pages)
29 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 August 1990Secretary resigned;new secretary appointed (3 pages)