Company NameAnslow-Wilson And Amery Limited
Company StatusDissolved
Company Number00469188
CategoryPrivate Limited Company
Incorporation Date1 June 1949(74 years, 11 months ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameCharles McDermott Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(41 years, 10 months after company formation)
Appointment Duration9 years (closed 04 April 2000)
RoleChartered Accountant
Correspondence AddressMeekings Farm
Harrow Hill
Toppesfield
Essex
CO9 4LX
Director NameDavid Edward Corben
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(41 years, 10 months after company formation)
Appointment Duration9 years (closed 04 April 2000)
RoleReinsurance Broker
Correspondence Address42 Roedean Crescent
London
SW15 5JU
Secretary NameMr David James Hickman
NationalityBritish
StatusClosed
Appointed01 April 1991(41 years, 10 months after company formation)
Appointment Duration9 years (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr David Stuart Anthony Anslow-Wilson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(41 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address53 Markham Street
London
SW3 3NR
Director NameWilliam Bryant Atkinson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(41 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleInsurance Broker
Correspondence Address64 Corringway
London
W5 3AD
Director NameKeith Richard Carter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(41 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1996)
RoleInsurance Broker
Correspondence Address45 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EB
Director NameAndrew John Gordon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(41 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1996)
RoleReinsurance Broker
Correspondence Address91 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameSimon Charles Sampson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(41 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1996)
RoleReinsurance Broker
Correspondence AddressWest Wratting Hall
The Causeway
West Wratting
Cambridge
CB1 5NA
Director NameRonald Douglas Lauchlan Urquhart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(41 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1995)
RoleChartered Accountant
Correspondence AddressThe Willows
Hill Close Wonersh
Guildford
Surrey
GU5 0QP

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
12 May 1999Secretary's particulars changed (1 page)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(8 pages)
6 October 1998Secretary's particulars changed (1 page)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 May 1996Director's particulars changed (1 page)
25 April 1996Return made up to 01/04/96; full list of members (11 pages)
4 April 1996Full accounts made up to 31 December 1995 (11 pages)
5 September 1995Director resigned (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (14 pages)
2 May 1995Return made up to 01/04/95; full list of members (18 pages)
13 April 1994Return made up to 01/04/94; no change of members (11 pages)
6 April 1993Return made up to 01/04/93; no change of members
  • 363(288) ‐ Director resigned
(11 pages)