Company NameFraser Clark (Life & Pensions) Limited
DirectorJohn Richard Spence Clark
Company StatusDissolved
Company Number02084029
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr John Richard Spence Clark
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Broker
Correspondence Address7 Holford Way
Luton
Bedfordshire
LU3 4EA
Secretary NameSimon Middlemiss
NationalityBritish
StatusCurrent
Appointed05 March 1993(6 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address146 Tilkey Road
Coggeshall
CO6 1QN
Director NameMrs Dawn Elizabeth Clark
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 1991)
RoleLegal Executive
Correspondence AddressCornfields 305 Sharpenhoe Road
Streatley
Luton
Bedfordshire
LU3 3PP
Director NameMr Malcolm Fraser
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1993)
RoleInsurance Broker
Correspondence Address21 Faircross Way
St Albans
Hertfordshire
AL1 4RZ
Director NameMrs Mandy Gillian Fraser
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 1991)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address21 Faircross Way
St Albans
Hertfordshire
AL1 4RZ
Secretary NameMr Malcolm Fraser
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address21 Faircross Way
St Albans
Hertfordshire
AL1 4RZ

Location

Registered AddressWagstaff & Co
516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 November 2002Dissolved (1 page)
27 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Registered office changed on 13/01/99 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page)
11 January 1999Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
14 January 1997Liquidators statement of receipts and payments (5 pages)
16 July 1996Liquidators statement of receipts and payments (5 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)
6 November 1995Registered office changed on 06/11/95 from: wagstaff & co nova chambers 1A wilmslow road cheadle SK8 1DW (1 page)