Company NameMedical Insurance Agency Limited
Company StatusDissolved
Company Number00231837
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 1928(95 years, 10 months ago)
Dissolution Date9 March 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameDr John Meredyth Clubb
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(63 years after company formation)
Appointment Duration17 years, 8 months (closed 09 March 2009)
RoleMedical Practitioner
Correspondence AddressHolmwood Foxcombe Road
Boars Hill
Oxford
Oxfordshire
OX1 5DL
Director NameMr John William Bowring Wimble
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(63 years after company formation)
Appointment Duration17 years, 8 months (closed 09 March 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTruslowe Manor
Avebury Truslowe
Marlborough
Wiltshire
SN8 1RB
Secretary NameMichael Clive Snell
NationalityBritish
StatusClosed
Appointed24 March 1994(65 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 09 March 2009)
RoleCompany Director
Correspondence AddressRusset Lodge Maltings Orchard
Pirton
Hitchin
Hertfordshire
SG5 3YR
Director NameDr Richard Alan Horne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(66 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 09 March 2009)
RoleGeneral Medical Practitioner
Correspondence Address38 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PW
Director NameMr Peter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(68 years, 8 months after company formation)
Appointment Duration12 years (closed 09 March 2009)
RoleInsurance Broker (Retired)
Country of ResidenceEngland
Correspondence AddressSwallick Farmhouse
Alton Road, Winslade
Basingstoke
Hampshire
RG25 2NG
Director NameAnthony Robin Bycroft
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years after company formation)
Appointment Duration8 years, 2 months (resigned 05 October 1999)
RoleInsurance Broker
Correspondence AddressHomelea
77 Grove Road
Tring
Hertfordshire
HP23 5PB
Director NameMr Alan Thomas Grieve
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1992)
RoleSolicitor And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Lodge
Clee Downton
Ludlow
Salop
SY8 3EG
Wales
Director NameMr Ronald Philip Hancock
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1993)
RoleInsurance Broker
Correspondence AddressHillside Farm Shere Road
West Horsley
Leatherhead
Surrey
KT24 6ER
Director NameDr Jack Elius Miller
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years after company formation)
Appointment Duration3 years (resigned 28 July 1994)
RoleMedical Practitioner
Correspondence Address38 Fruin Courts
Newton Mearns
Glasgow
Lanarkshire
G77 6HJ
Scotland
Director NameMr Brian Humphrey Rivington
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleInsurance Broker
Correspondence Address45 Barlings Road
Harpenden
Hertfordshire
AL5 2BJ
Secretary NameMr John Joseph Whitmore
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address11 Windmill Heights
Bearsted
Maidstone
Kent
ME14 4QE
Director NameBrian Denney
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(65 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLofthouse Farm Wike Lane
Harewood
Leeds
West Yorkshire
LS17 9LU
Director NameDonald Ellis Raley
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(65 years after company formation)
Appointment Duration5 years (resigned 25 June 1998)
RoleCompany Director
Correspondence AddressBenachie Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Director NameMr Martin John Leadbetter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(71 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2003)
RoleChief Executive
Correspondence Address50 Selcroft Road
Purley
Surrey
CR8 1AS
Director NameClive Richard Spiller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(72 years, 5 months after company formation)
Appointment Duration2 months (resigned 14 February 2001)
RoleInsurance Broker
Correspondence Address26 Grange Park
St. Arvans
Chepstow
Gwent
NP16 6EA
Wales
Director NameMr Keith Charles Taylor
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(72 years, 5 months after company formation)
Appointment Duration2 months (resigned 14 February 2001)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Harrow Road
Leighton Buzzard
Bedfordshire
LU7 4UF

Location

Registered AddressThird Floor 3 Field Court
Grays Inn London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£5,105,059
Net Worth-£1,449,471
Cash£425,485
Current Liabilities£1,578,984

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
9 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2008Liquidators statement of receipts and payments to 1 September 2008 (5 pages)
8 May 2008Liquidators statement of receipts and payments to 1 September 2008 (5 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Registered office changed on 03/11/05 from: new house suite 25 67-68 hatton garden london EC1N 8JY (1 page)
22 September 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Appointment of a voluntary liquidator (1 page)
8 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2004Statement of affairs (7 pages)
6 August 2004Registered office changed on 06/08/04 from: stigenace primett road stevenage hertfordshire SG1 3EE (1 page)
6 January 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
22 July 2003Annual return made up to 12/07/03 (5 pages)
2 June 2003Director resigned (1 page)
17 May 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
27 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
22 March 2001Particulars of mortgage/charge (5 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: hertlands house primett road stevenage herts SG1 3EE (1 page)
27 September 2000Full group accounts made up to 31 December 1999 (28 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Annual return made up to 12/07/00 (4 pages)
28 April 2000Particulars of mortgage/charge (19 pages)
21 January 2000Full group accounts made up to 31 December 1998 (29 pages)
4 August 1999Annual return made up to 12/07/99 (11 pages)
4 August 1999Director resigned (1 page)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Director resigned (1 page)
11 December 1998Particulars of mortgage/charge (3 pages)
27 July 1998Full group accounts made up to 31 December 1997 (30 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
16 July 1997Annual return made up to 12/07/97
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
15 July 1997Accounts made up to 31 December 1996 (26 pages)
2 April 1997New director appointed (3 pages)
12 August 1996Accounts made up to 31 December 1995 (22 pages)
31 July 1996Annual return made up to 12/07/96 (13 pages)
29 September 1995Accounts made up to 31 December 1994 (21 pages)
8 July 1983Accounts made up to 31 December 1982 (19 pages)