Company NameMark Lane Insurance Services Limited
Company StatusDissolved
Company Number02674885
CategoryPrivate Limited Company
Incorporation Date31 December 1991(32 years, 3 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Keith Randall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 25 May 1999)
RoleInsurance Broker
Correspondence AddressGates House Blackmore Road
Stondon Massey
Brentwood
Essex
CM15 0HN
Director NameDiane Randall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(4 years, 4 months after company formation)
Appointment Duration3 years (closed 25 May 1999)
RoleSecretary
Correspondence AddressGates House Blackmore Road
Stondon Massey
Brentwood
Essex
CM15 0HN
Secretary NameDiane Randall
NationalityBritish
StatusClosed
Appointed30 April 1996(4 years, 4 months after company formation)
Appointment Duration3 years (closed 25 May 1999)
RoleSecretary
Correspondence AddressGates House Blackmore Road
Stondon Massey
Brentwood
Essex
CM15 0HN
Director NameMichael Arthur Reeve
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhytethorne
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameRichard John Wells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressThollon
56 Kevington Drive
Chislehurst
Kent
BR7 6RN
Secretary NameRichard John Wells
NationalityBritish
StatusResigned
Appointed23 December 1991
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressThollon
56 Kevington Drive
Chislehurst
Kent
BR7 6RN
Director NamePaul Stuart Thomas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address3 Meyrick Court
25 Dunheved Road West
Thornton Heath
Surrey
CR7 6AP
Secretary NamePaul Stuart Thomas
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address3 Meyrick Court
25 Dunheved Road West
Thornton Heath
Surrey
CR7 6AP
Director NameAdrian Mark West
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 May 1997)
RoleInsurance Broker
Correspondence Address1 Webster Close
Hornchurch
Essex
RM12 6TF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1991
Appointment Duration1 week, 1 day (resigned 31 December 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address108 Fenchurch Street
London
EC3M 5JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

2 February 1999First Gazette notice for compulsory strike-off (1 page)
25 November 1998Director resigned (1 page)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1997New director appointed (2 pages)
5 September 1996Full group accounts made up to 31 December 1995 (15 pages)
4 July 1996Registered office changed on 04/07/96 from: 63 mark lane london EC3R 7NE (1 page)
29 May 1996Director resigned (2 pages)
29 May 1996Secretary resigned;director resigned (1 page)
29 May 1996New secretary appointed;new director appointed (1 page)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (15 pages)