Company NameNames Run-Off Administration Limited
Company StatusDissolved
Company Number02779802
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Barry Stanton Dare
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(5 years after company formation)
Appointment Duration3 years, 4 months (closed 05 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Dene
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HU
Wales
Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(5 years after company formation)
Appointment Duration3 years, 4 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressMill Dene
School Lane, Blockley
Moreton In Marsh
Gloucestershire
GL56 9HU
Wales
Secretary NameCompany Secretarial Services (Bsd Holdings Ltd) (Corporation)
StatusClosed
Appointed19 January 1998(5 years after company formation)
Appointment Duration3 years, 4 months (closed 05 June 2001)
Correspondence AddressMill Dene
School Lane, Blockley
Moreton In Marsh
Gloucestershire
GL56 9HU
Wales
Director NameJonathan Richard Wentworth Ling
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 1997)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address3 The Glebe
Blackheath
London
SE3 9TL
Director NameHugh Ashton John Shuttleworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 weeks after company formation)
Appointment Duration4 years (resigned 04 February 1997)
RoleUnderwriting Agent
Correspondence AddressHome Farmhouse
Crudwell Road
Malmesbury
Wiltshire
SN16 9RX
Director NameMr David John Trillo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 1994)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address45 Ellington Street
London
N7 8PN
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed29 January 1993(2 weeks after company formation)
Appointment Duration3 years (resigned 02 February 1996)
RoleCompany Director
Correspondence Address44 Talbot Road
Isleworth
Middlesex
TW7 7HJ
Director NameAlan Lancelot Dawes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 1994)
RoleLloyds Members Agent
Correspondence Address3 Newport Road
London
SW13 9PE
Director NameMalcolm Thompson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 1997)
RoleUnderwriting Agent
Correspondence Address3 Colliton Court
31 Cumberland Road
Bromley
Kent
BR2 0PP
Director NameElizabeth Anne Warwick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 23 December 1997)
RoleUnderwriting Agent At Lloyds
Country of ResidenceEngland
Correspondence Address47 Prospect Road
Hornchurch
Essex
RM11 3TY
Secretary NameLouise Egremont
NationalityBritish
StatusResigned
Appointed02 February 1996(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 December 1997)
RoleCompany Director
Correspondence Address3 Claremont Terrace
Brighton
East Sussex
BN1 6SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Saint Mary Abbots Place
London
W8 6LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 December 2000Application for striking-off (1 page)
14 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
15 March 2000Full accounts made up to 31 May 1999 (8 pages)
15 March 2000Accounting reference date shortened from 19/05/00 to 31/05/99 (1 page)
9 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Accounting reference date shortened from 30/09/99 to 19/05/99 (1 page)
15 December 1999Registered office changed on 15/12/99 from: 9TH floor 18 london street london EC3R 7JP (1 page)
5 July 1999Full accounts made up to 30 September 1998 (8 pages)
29 April 1999Return made up to 15/01/99; no change of members (4 pages)
11 November 1998Auditor's resignation (3 pages)
26 July 1998Full accounts made up to 30 September 1997 (8 pages)
6 March 1998Return made up to 15/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (4 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (3 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 34 leadenhall st london EC3A 1AT (1 page)
27 March 1997Full accounts made up to 30 September 1996 (7 pages)
24 March 1997Return made up to 15/01/97; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Director resigned (1 page)
17 February 1997Return made up to 15/01/97; full list of members (7 pages)
11 February 1997Auditors resignation (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/09 (2 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996New secretary appointed (2 pages)
20 February 1996Return made up to 15/01/96; full list of members (7 pages)
23 March 1995Return made up to 15/01/95; full list of members (14 pages)