Company NameNorth Atlantic Insurance Company Limited
Company StatusLiquidation
Company Number00361726
CategoryPrivate Limited Company
Incorporation Date10 June 1940(83 years, 11 months ago)
Previous NamesBritish National Life Insurance Society Limited and British National Insurance Company Limited

Business Activity

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

Directors

Director NameMr Roger Thomas Donohue
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(51 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBedok Court
5-8 Zinnia Block
Bedok South Avenue 3
Singapore 1646
Singapore
Director NameMr Patrick Henry Rossi
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 1992(52 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address300 South Main Street
Middletown
Ohio
United States
Director NameMr Larry Loyd Stinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 1992(52 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCertified Public Accountant
Correspondence Address408 Sols Circle
Middletown
Ohio 45042
Foreign
Director NameDavid Wilmot Atkins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(51 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressRestful
Old Brighton Road
Pease Pottage
West Sussex
RH11 9AL
Director NameJohn David Scott Curtis
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(51 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 September 1992)
RoleCompany Director
Correspondence Address1 Willow Vale
Frome
Somerset
BA11 1BG
Director NameMr Arthur David Robert Stubbs
Date of BirthFebruary 1930 (Born 94 years ago)
StatusResigned
Appointed25 October 1991(51 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 September 1992)
RoleCompany Director
Correspondence Address2 Beaumont Road
Worthing
West Sussex
BN14 8HG
Secretary NameGeoffrey Derek Freeman
NationalityBritish
StatusResigned
Appointed25 October 1991(51 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 October 1992)
RoleCompany Director
Correspondence Address12 Finches Gardens
Haywards Heath
West Sussex
RH16 2PA
Secretary NameMr Roger Thomas Donohue
NationalityBritish
StatusResigned
Appointed06 October 1992(52 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressBedok Court
5-8 Zinnia Block
Bedok South Avenue 3
Singapore 1646
Singapore
Director NameMr George Leroy Johnson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(52 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Balcombe Road
Haywards Heath
West Sussex
RH16 1NZ
Secretary NameDavid Wilmot Atkins
NationalityBritish
StatusResigned
Appointed31 December 1992(52 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 1995)
RoleSecretary
Correspondence AddressRestful
Old Brighton Road
Pease Pottage
West Sussex
RH11 9AL
Secretary NameMiss Ann Lloyd Phillips
NationalityBritish
StatusResigned
Appointed11 August 1995(55 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address50 Jireh Court
Haywards Heath
West Sussex
RH16 3BH

Location

Registered Address7 More London Riverside
More London
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year1995
Net Worth£14,549,000
Cash£611,000
Current Liabilities£44,090,000

Accounts

Next Accounts Due31 October 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 November 2016 (overdue)

Filing History

22 February 2012Order of court to wind up (4 pages)
22 February 2012Order of court to wind up (4 pages)
15 April 2011Registered office address changed from Plumtree Court London EC4A 4HT on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from Plumtree Court London EC4A 4HT on 15 April 2011 (2 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 37,000,000
(15 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 37,000,000
(15 pages)
21 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
21 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
28 October 2008Return made up to 31/10/08; no change of members (10 pages)
28 October 2008Return made up to 31/10/08; no change of members (10 pages)
11 February 2008Registered office changed on 11/02/08 from: P.O.box 137 8-14 the broadway haywards heath RH16 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: P.O.box 137 8-14 the broadway haywards heath RH16 3AP (1 page)
18 October 2007Return made up to 03/10/07; no change of members (8 pages)
18 October 2007Return made up to 03/10/07; no change of members (8 pages)
1 December 2006Return made up to 03/10/06; full list of members (8 pages)
1 December 2006Return made up to 03/10/06; full list of members (8 pages)
7 December 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(8 pages)
7 December 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(8 pages)
8 January 2004Return made up to 03/10/99; full list of members (7 pages)
8 January 2004Return made up to 03/10/02; full list of members (7 pages)
8 January 2004Return made up to 03/10/98; full list of members (7 pages)
8 January 2004Return made up to 03/10/01; full list of members (7 pages)
8 January 2004Return made up to 03/10/97; full list of members (7 pages)
8 January 2004Return made up to 03/10/99; full list of members (7 pages)
8 January 2004Return made up to 03/10/01; full list of members (7 pages)
8 January 2004Return made up to 03/10/03; full list of members (7 pages)
8 January 2004Return made up to 03/10/98; full list of members (7 pages)
8 January 2004Return made up to 03/10/00; full list of members (7 pages)
8 January 2004Return made up to 03/10/97; full list of members (7 pages)
8 January 2004Return made up to 03/10/02; full list of members (7 pages)
8 January 2004Return made up to 03/10/00; full list of members (7 pages)
8 January 2004Return made up to 03/10/03; full list of members (7 pages)
25 October 2002Scheme of arrangement - amalgamation (168 pages)
25 October 2002Scheme of arrangement - amalgamation (168 pages)
13 September 2001O/C rem. (11 pages)
13 September 2001O/C rem. (11 pages)
12 November 1997O/Court appt.provisional liqs (7 pages)
12 November 1997O/Court appt.provisional liqs (7 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
27 October 1996Full group accounts made up to 31 December 1995 (26 pages)
27 October 1996Full group accounts made up to 31 December 1995 (26 pages)
20 October 1996Return made up to 03/10/96; no change of members (4 pages)
20 October 1996Return made up to 03/10/96; no change of members (4 pages)
24 October 1995Return made up to 25/10/95; full list of members (6 pages)
24 October 1995Return made up to 25/10/95; full list of members (6 pages)
17 October 1995Memorandum and Articles of Association (26 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 October 1995Memorandum and Articles of Association (26 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 August 1995New secretary appointed;director resigned (2 pages)
17 August 1995Secretary resigned;director's particulars changed;director resigned (2 pages)
17 August 1995New secretary appointed;director resigned (2 pages)
17 August 1995Secretary resigned;director's particulars changed;director resigned (2 pages)
8 August 1995Full group accounts made up to 31 December 1994 (22 pages)
8 August 1995Full group accounts made up to 31 December 1994 (22 pages)
15 December 1994Return made up to 25/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1994Return made up to 25/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1987Return made up to 29/09/86; full list of members (5 pages)
25 August 1987Return made up to 29/09/86; full list of members (5 pages)
2 September 1976Accounts made up to 31 December 1975 (13 pages)
2 September 1976Accounts made up to 31 December 1975 (13 pages)