Company NameMedical General Insurance Association Limited
Company StatusDissolved
Company Number00196403
CategoryPrivate Limited Company
Incorporation Date14 March 1924(100 years, 2 months ago)
Dissolution Date29 August 2000 (23 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 John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(69 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 29 August 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(71 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 29 August 2000)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed28 March 1994(70 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 29 August 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr John David Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhitmoor House
Whitmoor Lane
Sutton Green Guildford
Surrey
GU4 7QB
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameKenneth Landers Hoffman Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1996(72 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1999)
RoleSolicitor
Correspondence Address18 Corsica Street
Islington
London
N5 1JN

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
22 June 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
7 December 1998Return made up to 30/11/98; full list of members (6 pages)
19 October 1998Director's particulars changed (1 page)
14 January 1998Return made up to 01/01/98; full list of members (7 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
10 July 1997Secretary's particulars changed (1 page)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Return made up to 01/01/97; full list of members (5 pages)
8 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
6 August 1996Director's particulars changed (1 page)
10 April 1996New director appointed (1 page)
10 April 1996Director resigned (1 page)
5 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 October 1995Director resigned;new director appointed (4 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
19 April 1995Registered office changed on 19/04/95 from: 53 eastcheap, london EC3P 3HL (1 page)