Company NameUnited Legal Indemnity Insurance Society Limited(The)
Company StatusDissolved
Company Number00074583
CategoryPrivate Limited Company
Incorporation Date21 June 1902(121 years, 11 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Secretary NamePhilip Martin White
NationalityBritish
StatusClosed
Appointed30 December 1994(92 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 16 June 1998)
RoleSecretary
Correspondence Address19 Young Street
Perth
Perthshire
PH2 0EF
Scotland
Director NameMr Ramsay Gillies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(94 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 16 June 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Netherlea
Scone
Perthshire
PH2 6QA
Scotland
Director NameRichard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(94 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 16 June 1998)
RoleSecretary
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland
Director NameThomas Roberts
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(89 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1992)
RoleInsurance Executive
Correspondence AddressHolly House
6 Westerhill
Perth
PH1 1DH
Scotland
Director NameRobert Avisson Scott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 1992(89 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1997)
RoleInsurance Manager
Correspondence AddressGlebe House
Auchterarder Road
Dunning
Perthshire
PH2 0RJ
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed16 May 1992(89 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Director NameNigel George Lister
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 1997)
RoleInsurance Manager
Correspondence Address61 Spoutwells Drive
Scone
Perth
PH2 6PQ
Scotland
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 1997)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Secretary NameRichard Andrew Whitaker
NationalityBritish
StatusResigned
Appointed19 March 1994(91 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland

Location

Registered Address1 Lloyds Avenue
London
EC3N 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
22 January 1998Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page)
15 January 1998Application for striking-off (1 page)
22 October 1997Return made up to 01/10/97; full list of members (5 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
30 October 1996Return made up to 01/10/96; full list of members (8 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 May 1996Director's particulars changed (2 pages)
26 October 1995Return made up to 01/10/95; full list of members (14 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)