Company NameRandall Financial Services Limited
Company StatusDissolved
Company Number02712386
CategoryPrivate Limited Company
Incorporation Date6 May 1992(32 years ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 23 May 2000)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Director NameKenneth Edward Randall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 23 May 2000)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressShepherds Cottage
60 The Heath
East Malling
Kent
ME19 6JL
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusClosed
Appointed22 March 1996(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 23 May 2000)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales
Director NameChristopher Rendell Croft
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleSolicitor
Correspondence Address32 Vardens Road
London
SW11 1RH
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Marryat Road
London
SW19 5BW
Director NameMr Timothy John Robson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 1997)
RoleInsurance Consultant
Correspondence Address14 Baarncroft Drive
Hempstead
Gillingham
Kent
ME7 3TJ
Secretary NameMr Alan Kevin Quilter
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 1995)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Director NameStephen Richard Derrick Bailey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1998)
RoleSolicitor
Correspondence AddressSomerville 6 Parkmead
London
SW15 5RS
Secretary NamePeter Goddard
NationalityBritish
StatusResigned
Appointed21 September 1995(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR

Location

Registered AddressEastgate House
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
21 December 1999Application for striking-off (1 page)
27 May 1999Return made up to 06/05/99; full list of members (7 pages)
31 March 1999Full accounts made up to 31 December 1998 (11 pages)
19 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
14 May 1998Return made up to 06/05/98; full list of members (11 pages)
18 March 1998Full accounts made up to 31 December 1997 (12 pages)
29 September 1997Director resigned (1 page)
2 June 1997Return made up to 06/05/97; full list of members (9 pages)
16 April 1997Secretary's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
2 August 1996Secretary's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: 5 lloyds avenue london EC3N 3AX (1 page)
4 July 1996Particulars of mortgage/charge (7 pages)
17 June 1996Declaration of assistance for shares acquisition (11 pages)
14 June 1996Particulars of mortgage/charge (7 pages)
17 May 1996Return made up to 06/05/96; full list of members (11 pages)
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed (1 page)
2 April 1996Full accounts made up to 31 December 1995 (14 pages)
10 November 1995Auditor's resignation (6 pages)
2 November 1995Secretary resigned;new secretary appointed (4 pages)
8 June 1995Return made up to 06/05/95; full list of members (8 pages)
31 March 1995Full group accounts made up to 31 December 1994 (15 pages)