Company NameWhittington Insurance Consultants Limited
Company StatusDissolved
Company Number02825078
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 11 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)
Previous NameWhittington Rodney-Smith Limited

Business Activity

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

Directors

Director NameElaine Susan Seaburgh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 09 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Secretary NameHelen Margaret Westcott
NationalityBritish
StatusClosed
Appointed28 September 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameMrs June Mary Rutherford
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 March 1994)
RoleDirector/Group Company Secreta
Correspondence AddressPantyles 10 Glebe Hyrst
Sanderstead
South Croydon
Surrey
CR2 9JE
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(4 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 1998)
RoleManaging Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameMr Anthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(4 weeks after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Correspondence AddressGreenlands Keymer Road
Burgess Hill
West Sussex
RH15 0AP
Director NameMr Stephen John Drake
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 1994)
RoleChartered Accountant
Correspondence AddressValance Manor Lodge
Clavering
Saffron Walden
Essex
CB11 4RS
Secretary NameMrs June Mary Rutherford
NationalityBritish
StatusResigned
Appointed06 July 1993(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 1994)
RoleDirector/Group Company Secreta
Correspondence AddressPantyles 10 Glebe Hyrst
Sanderstead
South Croydon
Surrey
CR2 9JE
Director NameMr Paul Nicholas Archard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLychgate House Church Street
Seal
Sevenoaks
Kent
TN15 0AR
Director NameIan Charles Gardner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address64 Blackheath Park
Blackheath
London
SE3 0ET
Director NameHelen Rodney-Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address46 Burr Close
St Katharine By The Tower
London
E1W 1NB
Director NameMr Martin Rodney Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 1997)
RoleExecutive Chaiman
Country of ResidenceUnited Kingdom
Correspondence Address46 Burr Close
London
E1W 1NB
Director NameBrett Ivor Childs
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 27 January 1998)
RoleCompany Director
Correspondence Address36 Eve Road
Isleworth
Middlesex
TW7 7HS
Director NameMr David Nicholas Harries
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 July 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address39 Holden Way
Upminster
Essex
RM14 1BT
Secretary NameKatherine Sarah Tolliday
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressFlat 1 138 Bermondsey Street
London
SE1 3TX
Director NameStephanie Carne Mocatta
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 St Pauls Road
London
N1 2QW
Director NameMr Richard Paul Whatton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 1997(4 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Green Road
Broadstairs
Kent
CT10 3BP
Secretary NameJeanette Mary Clarke
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 November 1999)
RoleCompany Director
Correspondence Address23 Willowfield
Harlow
Essex
CM18 6RR
Director NameAnthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2006)
RoleChartered Accountant
Correspondence Address38 Lower Village
Haywards Heath
West Sussex
RH16 4GS
Secretary NameMr John Arthur Goodwin
NationalityBritish
StatusResigned
Appointed04 November 1999(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2003)
RoleSecretary
Country of ResidenceWales
Correspondence Address25 Forest Walk
Buckley
Flintshire
CH7 3AZ
Wales
Secretary NamePatricia Margaret Saunders
NationalityBritish
StatusResigned
Appointed24 May 2001(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address16 Eastwood Road
Leigh On Sea
Essex
SS9 3AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address33 Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2009Director's change of particulars / elaine seaburgh / 26/05/2009 (1 page)
22 May 2009Secretary's change of particulars / helen westcott / 16/05/2009 (1 page)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (2 pages)
14 January 2009Ad 14/01/09\gbp si 363961@1=363961\gbp ic 2/363963\ (1 page)
22 December 2008Gbp nc 365000/729900\17/12/08 (1 page)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(2 pages)
10 June 2008Return made up to 04/06/08; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 June 2007Return made up to 04/06/07; full list of members (2 pages)
15 December 2006New director appointed (3 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 June 2006Return made up to 04/06/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page)
27 June 2005Return made up to 04/06/05; full list of members (2 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Return made up to 04/06/04; full list of members (7 pages)
19 February 2004Registered office changed on 19/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB (1 page)
12 June 2003Return made up to 04/06/03; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 January 2003Secretary resigned (1 page)
14 June 2002Return made up to 08/06/02; full list of members (8 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 June 2001Return made up to 08/06/01; full list of members (7 pages)
14 June 2001New secretary appointed (2 pages)
4 June 2001Full accounts made up to 31 December 2000 (9 pages)
3 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (3 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: one whittington avenue london EC3V 1PH (1 page)
20 July 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (15 pages)
15 June 1999Return made up to 08/06/99; full list of members (7 pages)
5 May 1999Registered office changed on 05/05/99 from: one whittington avenue london EC3V 1LE (1 page)
25 January 1999New secretary appointed (2 pages)
23 October 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
28 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 July 1998Full accounts made up to 31 March 1998 (17 pages)
17 July 1998Director resigned (1 page)
11 June 1998Return made up to 08/06/98; no change of members (11 pages)
4 February 1998Director resigned (1 page)
12 January 1998Full accounts made up to 31 March 1997 (17 pages)
11 November 1997Director's particulars changed (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
5 August 1997Return made up to 08/06/97; full list of members (8 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director's particulars changed (1 page)
8 January 1997Full accounts made up to 31 March 1996 (18 pages)
31 December 1996Company name changed whittington rodney-smith LIMITED\certificate issued on 31/12/96 (2 pages)
22 November 1996Secretary's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
14 June 1996Return made up to 08/06/96; no change of members (15 pages)
2 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
13 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1995Full accounts made up to 31 December 1994 (17 pages)
8 September 1995Location of register of members (non legible) (1 page)
6 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director resigned
(22 pages)
16 May 1995New secretary appointed (2 pages)