Company NameGuarantee Society Limited(The)
Company StatusDissolved
Company Number00120311
CategoryPrivate Limited Company
Incorporation Date15 February 1912(112 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(95 years, 3 months after company formation)
Appointment Duration1 year (closed 13 May 2008)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(95 years, 3 months after company formation)
Appointment Duration1 year (closed 13 May 2008)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 December 1998(86 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 13 May 2008)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameRobert Avisson Scott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 1992(80 years, 3 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
Director NameThomas Roberts
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(80 years, 3 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 NameNigel George Lister
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(80 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleInsurance Manager
Correspondence Address61 Spoutwells Drive
Scone
Perth
PH2 6PQ
Scotland
Secretary NameRichard Andrew Whitaker
NationalityBritish
StatusResigned
Appointed16 May 1992(80 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1997)
RoleCompany Director
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(80 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2001)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Director NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(85 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed01 February 1997(85 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(85 years, 11 months after company formation)
Appointment Duration11 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(86 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1998(86 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 2001)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(89 years, 4 months after company formation)
Appointment Duration4 years, 11 months (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
Appointed08 June 2001(89 years, 4 months after company formation)
Appointment Duration4 years (resigned 09 June 2005)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(89 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2006)
RoleInsurance Company Official
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameCaroline Francis Ramsay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(92 years after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleInsurance Company Offical
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(93 years, 4 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 NameScott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(94 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2007)
RoleInsurance Company Official
Correspondence Address18 Broadmead Green
Thorpe End
Norwich
NR13 5DE
Director NameJohn Seaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(94 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2007)
RoleUnderwriting Director
Correspondence Address204 Hurricane Way
Woodley
Reading
Berkshire
RG5 4UH
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(94 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 April 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(94 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 April 2007)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address19 Prior Park Buildings
Bath
BA2 4NP

Location

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

Financials

Year2014
Net Worth£578,000
Cash£30,000
Current Liabilities£8,028,000

Accounts

Latest Accounts29 April 2006 (17 years, 11 months ago)
Accounts CategoryFull
Accounts Year End29 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2007Declaration of solvency (3 pages)
16 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2007Appointment of a voluntary liquidator (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
8 March 2007Full accounts made up to 29 April 2006 (17 pages)
8 January 2007New director appointed (1 page)
10 August 2006Return made up to 14/07/06; full list of members (2 pages)
10 August 2006Location of register of members (1 page)
2 June 2006Director's particulars changed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
2 March 2006Full accounts made up to 29 April 2005 (19 pages)
23 February 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
26 October 2005Full accounts made up to 31 December 2004 (19 pages)
19 October 2005Accounting reference date shortened from 31/12/05 to 29/04/05 (1 page)
12 October 2005Accounting reference date shortened from 29/04/05 to 31/12/04 (1 page)
19 July 2005Return made up to 14/07/05; full list of members (2 pages)
29 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
4 May 2005Accounting reference date extended from 31/12/04 to 29/04/05 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
4 August 2004Return made up to 14/07/04; full list of members (3 pages)
28 April 2004Director resigned (1 page)
12 February 2004New director appointed (1 page)
7 November 2003Return made up to 01/10/03; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
13 July 2003Resolutions
  • RES13 ‐ App/aud fix rem 31/10/01
(1 page)
17 January 2003Registered office changed on 17/01/03 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
8 October 2002Return made up to 01/10/02; full list of members (3 pages)
10 September 2002Full accounts made up to 31 December 2001 (18 pages)
1 August 2002Registered office changed on 01/08/02 from: one lloyds avenue london EC3N 3DH (1 page)
5 July 2002Secretary's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
20 December 2001Director resigned (1 page)
18 October 2001Full accounts made up to 31 December 2000 (19 pages)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 December 1999 (18 pages)
10 July 2000Secretary's particulars changed (1 page)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
16 December 1999Auditor's resignation (1 page)
16 December 1999Auditor's resignation (1 page)
27 September 1999Return made up to 01/10/99; full list of members (17 pages)
27 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1999Full accounts made up to 31 December 1998 (18 pages)
24 December 1998New secretary appointed (2 pages)
23 December 1998New director appointed (4 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (3 pages)
22 October 1998Return made up to 01/10/98; full list of members (12 pages)
14 October 1998Director's particulars changed (1 page)
30 September 1998Secretary's particulars changed (1 page)
13 March 1998Full accounts made up to 31 December 1997 (17 pages)
22 January 1998Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page)
22 October 1997Return made up to 01/10/97; full list of members (8 pages)
22 June 1997Full accounts made up to 31 December 1996 (18 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
17 December 1996Auditor's resignation (1 page)
30 October 1996Return made up to 01/10/96; full list of members (8 pages)
4 August 1996Full accounts made up to 31 December 1995 (18 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 1995Full accounts made up to 31 December 1994 (11 pages)
4 August 1995Secretary's particulars changed (4 pages)
17 August 1994Full accounts made up to 31 December 1993 (11 pages)
26 July 1993Full accounts made up to 31 December 1992 (9 pages)
7 October 1992Full accounts made up to 31 December 1991 (10 pages)
17 July 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(21 pages)
11 September 1991Full accounts made up to 31 December 1990 (9 pages)
10 June 1991Return made up to 16/05/91; change of members (7 pages)
12 July 1990Full accounts made up to 31 December 1989 (10 pages)
27 June 1989Full accounts made up to 31 December 1988 (9 pages)
22 July 1988Full accounts made up to 31 December 1987 (9 pages)
12 August 1987Full accounts made up to 31 December 1986 (10 pages)
26 June 1986Full accounts made up to 31 December 1985 (11 pages)
24 May 1986Return made up to 20/05/86; full list of members (8 pages)
18 July 1985Accounts made up to 31 December 1984 (11 pages)
16 May 1984Accounts made up to 31 December 1983 (8 pages)
25 May 1983Accounts made up to 31 December 1982 (8 pages)
7 September 1981Accounts made up to 31 December 1980 (6 pages)
23 July 1980Accounts made up to 31 December 1979 (5 pages)
1 August 1979Accounts made up to 31 December 1978 (5 pages)
24 August 1978Accounts made up to 31 December 1977 (5 pages)
13 June 1977Accounts made up to 31 December 1976 (5 pages)
13 June 1977Accounts made up to 31 December 1976 (5 pages)
16 June 1975Accounts made up to 31 December 1974 (5 pages)
29 May 1975Annual return made up to 16/05/75 (5 pages)