Company NameStewart Wrightson Surety & Specie Limited
DirectorsMichael Patrick Chitty and Tracy Marina Warren
Company StatusDissolved
Company Number00166902
CategoryPrivate Limited Company
Incorporation Date29 April 1920(104 years ago)

Business Activity

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

Directors

Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(72 years after company formation)
Appointment Duration32 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusCurrent
Appointed01 March 1997(76 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(79 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameColin Neil Finlayson Methven
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration5 months (resigned 02 October 1992)
RoleInsurance Broker
Correspondence AddressThe Old Rectory
Lower Hartwell
Aylesbury
Buckinghamshire
HP17 8NR
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(72 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1999)
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed14 October 1993(73 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,500

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2003Dissolved (1 page)
23 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
23 April 2003Res re: books and accounts (1 page)
16 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
12 January 2001Registered office changed on 12/01/01 from: 10,trinity square london EC3P 3AX (1 page)
10 January 2001Liquidators powers (2 pages)
10 January 2001Appointment of a voluntary liquidator (1 page)
10 January 2001Declaration of solvency (3 pages)
10 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 June 1999Return made up to 01/05/99; full list of members (5 pages)
3 December 1998Director's particulars changed (1 page)
27 May 1998Return made up to 01/05/98; no change of members (4 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 May 1997Return made up to 01/05/97; no change of members (5 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
3 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 June 1996Return made up to 01/05/96; full list of members (6 pages)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 June 1995Return made up to 01/05/95; full list of members (14 pages)
18 April 1995Full accounts made up to 31 December 1994 (6 pages)