Company NameP.T. Cracknell (Life & Pensions) Limited
Company StatusDissolved
Company Number00949540
CategoryPrivate Limited Company
Incorporation Date10 March 1969(55 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameGwendoline Lucy Handy
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(23 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 16 January 2001)
RoleInsurance Executive
Correspondence Address29 Fulford Road
West Ewell
Epsom
Surrey
KT19 9QZ
Secretary NameAlfred Edward Handy
NationalityBritish
StatusClosed
Appointed27 April 1998(29 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address29 Fulford Road
West Ewell
Surrey
KT19 9QZ
Director NameDoris Louise Cracknell
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(23 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 1997)
RoleCompany Director
Correspondence Address58 Meadow Way
Upminster
Essex
Rm14
Director NameKenneth Robert Cracknell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(23 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 July 2000)
RoleMethodist Minister
Correspondence Address6 Oasthouse Court
Saffron Walden
Essex
CB10 1DX
Director NameMalcolm Thomas Cracknell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(23 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 July 2000)
RoleJudge
Correspondence AddressThe Garden Cottage 122 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DR
Director NameJohn Albert Crossman
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(23 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleInsurance Consultant
Correspondence Address104 Station Road
Crayford
Dartford
Kent
DA1 3QG
Secretary NameDoris Louise Cracknell
NationalityBritish
StatusResigned
Appointed31 October 1992(23 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 1997)
RoleCompany Director
Correspondence Address58 Meadow Way
Upminster
Essex
Rm14

Location

Registered Address365 Rayleigh Road
Leigh On Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
16 August 2000Application for striking-off (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
1 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 May 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 May 1998New secretary appointed (2 pages)
11 November 1997Return made up to 31/10/97; no change of members (6 pages)
21 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 November 1996Return made up to 31/10/96; full list of members (8 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
21 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)