Company NameWhite & Wilson Insurance Brokers Limited
Company StatusDissolved
Company Number02846504
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NameWhite & Wilson Limited

Business Activity

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

Directors

Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 12 July 2005)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameMrs Gillian Mary Cotter
NationalityBritish
StatusClosed
Appointed06 November 2000(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 12 July 2005)
RoleCompany Director
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameDeborah Lilian White
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(6 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address2 The Barns Cross Farm
Puttenham Lane Shackleford
Godalming
Surrey
GU8 6BU
Director NameRichard David Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(6 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 11 March 1998)
RoleCompany Director
Correspondence Address147 Fawnbrake Avenue
Herne Hill
London
SE24 0BG
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered AddressMurray House
Murray Road
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£261,728
Current Liabilities£261,728

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
27 October 2004Total exemption full accounts made up to 30 September 2004 (5 pages)
1 September 2004Return made up to 20/08/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
4 September 2003Return made up to 20/08/03; full list of members (6 pages)
15 November 2002Registered office changed on 15/11/02 from: 12 poverest road orpington kent BR5 2TP (1 page)
8 October 2002Full accounts made up to 30 September 2001 (14 pages)
13 September 2002Return made up to 20/08/02; full list of members (6 pages)
1 July 2002Full accounts made up to 30 September 2000 (15 pages)
3 November 2001£ sr 1000@1 29/10/98 (1 page)
11 September 2001Return made up to 20/08/01; full list of members (6 pages)
12 July 2001Director resigned (1 page)
18 January 2001Return made up to 20/08/00; no change of members (6 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 37 warren street london W1P 5PD (1 page)
10 December 2000New director appointed (3 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Secretary resigned (1 page)
25 August 1999Return made up to 20/08/99; full list of members (6 pages)
14 January 1999Full accounts made up to 30 September 1998 (18 pages)
12 January 1999Director's particulars changed (1 page)
24 August 1998Return made up to 20/08/98; full list of members (7 pages)
17 July 1998Director resigned (1 page)
17 April 1998£ ic 10000/9500 20/03/98 £ sr 500@1=500 (1 page)
22 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
3 October 1997Return made up to 20/08/97; full list of members (7 pages)
28 January 1997Director's particulars changed (1 page)
4 October 1996Full accounts made up to 31 March 1996 (17 pages)
3 October 1996Director resigned (1 page)
27 August 1996Return made up to 20/08/96; full list of members (9 pages)
25 February 1996Director's particulars changed (1 page)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)