Company NameIndemnity Marine Assurance Company Limited
Company StatusDissolved
Company Number00023712
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(105 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 05 September 2008)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Director NameMs April Marie Commons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(105 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 05 September 2008)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address13 Bloomfield Close
Woking
Surrey
GU21 2BL
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 05 September 2008)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleExecutive Director Of Commercial Union Plc
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameJohn Howard Webb
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleGroup Actuary-Commercial Union Assurance Co Plc
Correspondence Address1 Sudeley Street
Islington
London
N1 8HP
Secretary NameKeith Nigel Grant
NationalityBritish
StatusResigned
Appointed23 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameMr Peter Geoffrey Ward
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1998)
RoleExecutve Director
Correspondence Address14 Suffield Close
Selsdon
South Croydon
CR2 8SZ
Director NameMr Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1998)
RoleGeneral Manager Finance
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Secretary NameSarah Firoozan
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hill House 161 Broughton Road
Banbury
Oxfordshire
OX16 9RH
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 November 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameMr Paul Anthony Found
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Director NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameIgal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 2000(98 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Executive
Correspondence AddressKinross
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(98 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 2006)
RoleInsurance Company Official
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(98 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2005)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameCaroline Francis Ramsay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(102 years, 2 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleInsurance Company Official
Correspondence Address5 Aspland Road
Norwich
Norfolk
NR1 1SH
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(103 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2006)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameJohn Seaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(104 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 2007)
RoleUnderwriting Director
Correspondence Address204 Hurricane Way
Woodley
Reading
Berkshire
RG5 4UH
Director NameScott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(104 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 2007)
RoleInsurance Company Official
Correspondence Address18 Broadmead Green
Thorpe End
Norwich
NR13 5DE
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(104 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 2007)
RoleInsurance Company Official
Correspondence Address17c Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMr Sean Egan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 2007)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address19 Prior Park Buildings
Bath
BA2 4NP
Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(105 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2007)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX

Location

Registered AddressSt. Helens
1, Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Turnover£88,170,000
Net Worth£39,862,000
Current Liabilities£175,000

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2007Declaration of solvency (3 pages)
8 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2007Appointment of a voluntary liquidator (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
14 May 2007£ ic 35005005/1005 13/04/07 £ sr 2333600@15=35004000 (3 pages)
26 March 2007Return made up to 13/03/07; full list of members (2 pages)
26 March 2007Location of register of members (1 page)
19 March 2007Declaration of shares redemption:auditor's report (3 pages)
19 March 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 March 2007Full accounts made up to 30 June 2006 (20 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
27 June 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
2 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
16 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
31 March 2006Return made up to 13/03/06; full list of members (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
23 February 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
3 November 2005Scheme (37 pages)
6 October 2005Full accounts made up to 31 December 2004 (20 pages)
29 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
23 March 2005Return made up to 13/03/05; full list of members (3 pages)
10 August 2004Full accounts made up to 31 December 2003 (20 pages)
11 May 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 April 2004Director resigned (1 page)
12 February 2004New director appointed (1 page)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 31/10/01
(1 page)
29 June 2003Full accounts made up to 31 December 2002 (20 pages)
25 March 2003Return made up to 19/03/03; full list of members (6 pages)
17 January 2003Particulars of mortgage/charge (6 pages)
5 July 2002Full accounts made up to 31 December 2001 (21 pages)
5 July 2002Secretary's particulars changed (1 page)
28 March 2002Return made up to 19/03/02; full list of members (2 pages)
24 January 2002Auditor's resignation (1 page)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Return made up to 19/03/01; full list of members (3 pages)
12 January 2001New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (4 pages)
14 December 2000New director appointed (3 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
24 August 2000Full accounts made up to 31 December 1999 (16 pages)
10 July 2000Secretary's particulars changed (1 page)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
20 March 2000Return made up to 19/03/00; full list of members (7 pages)
10 September 1999Director's particulars changed (1 page)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Full accounts made up to 31 December 1998 (12 pages)
10 June 1999Return made up to 19/03/99; full list of members (17 pages)
31 December 1998Secretary's particulars changed (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (4 pages)
14 October 1998Director's particulars changed (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
3 July 1998Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 July 1997Full accounts made up to 31 December 1996 (8 pages)
24 April 1997Return made up to 19/03/97; full list of members (9 pages)
7 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 April 1996Return made up to 19/03/96; no change of members (7 pages)
11 August 1995Full accounts made up to 31 December 1994 (5 pages)
12 April 1995Return made up to 19/03/95; no change of members (10 pages)
25 July 1994Full accounts made up to 31 December 1993 (5 pages)
14 June 1993Full accounts made up to 31 December 1992 (7 pages)
9 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 June 1992Full accounts made up to 31 December 1991 (7 pages)
27 July 1991Full accounts made up to 31 December 1990 (8 pages)
24 April 1990Full accounts made up to 31 December 1989 (7 pages)
19 April 1990Accounts made up to 31 December 1989 (7 pages)
24 May 1989Full accounts made up to 31 December 1988 (5 pages)
10 June 1988Full accounts made up to 31 December 1987 (2 pages)
23 October 1987Accounts made up to 31 March 1987 (2 pages)
30 April 1986Full accounts made up to 31 December 1985 (2 pages)
11 April 1985Accounts made up to 11 April 1985 (2 pages)
30 May 1984Accounts made up to 31 December 1983 (2 pages)
11 May 1983Accounts made up to 31 December 1982 (2 pages)
21 June 1982Accounts made up to 31 December 1981 (2 pages)
15 June 1981Accounts made up to 31 December 1980 (2 pages)
25 June 1980Accounts made up to 31 December 1979 (2 pages)
28 June 1978Accounts made up to 31 December 1977 (2 pages)
29 June 1977Accounts made up to 31 December 1976 (3 pages)
17 June 1976Accounts made up to 31 December 1975 (4 pages)
13 December 1901Certificate of incorporation (1 page)