Company NameWhistondale Insurance Holdings Limited
Company StatusDissolved
Company Number02717646
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)
Dissolution Date15 May 2001 (22 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alastair Ian Johnstone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 15 May 2001)
RoleInsurance Broker
Correspondence Address4 Langshott Close
Woodham
Addlestone
Surrey
KT15 3SE
Director NameMr Gordon David Spencer Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 15 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Heycroft Way
Nayland
Colchester
Essex
CO6 4LF
Director NameMr David Christopher Justin Pexton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 15 May 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address28 Ernle Road
Wimbledon
London
SW20 0HJ
Director NameMr Ian Michael Whistondale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 15 May 2001)
RoleInsurance Broker
Correspondence AddressAmberley Court
Amberley
Stroud
Gloucestershire
GL5 5AE
Wales
Secretary NameMr Gordon David Spencer Jones
NationalityBritish
StatusClosed
Appointed15 July 1992(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 15 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Heycroft Way
Nayland
Colchester
Essex
CO6 4LF
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameStephen Sheridan Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 1993)
RoleMerchant Banker
Correspondence Address37 Kildare Terrace
London
W2 5JT
Director NameDuncan Aldred
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 year after company formation)
Appointment Duration3 years (resigned 12 June 1996)
RoleChartered Accountant
Correspondence AddressLittle Timbers Village Road
Thorpe
Surrey
TW20 8UF
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address140 Minories
London
EC3N 1NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
11 December 2000Application for striking-off (1 page)
19 July 2000Return made up to 26/05/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (9 pages)
10 August 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 1998Full accounts made up to 31 March 1998 (11 pages)
2 December 1997Full accounts made up to 31 March 1997 (12 pages)
22 August 1997Return made up to 26/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 January 1997Full group accounts made up to 31 March 1996 (22 pages)
6 August 1996Director resigned (1 page)
12 June 1996Return made up to 26/05/96; full list of members (13 pages)
7 February 1996Full group accounts made up to 31 March 1995 (23 pages)
22 December 1995Registered office changed on 22/12/95 from: 10 st mary at hill london EC3R 8EE (1 page)
8 August 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)