Company NameBankside Underwriting Management Limited
DirectorsRichard Graham Carter and Derek Charles Grainger
Company StatusDissolved
Company Number00711252
CategoryPrivate Limited Company
Incorporation Date20 December 1961(62 years, 4 months ago)

Business Activity

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

Directors

Director NameRichard Graham Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(31 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Correspondence Address6 Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Secretary NameMr Derek Charles Grainger
NationalityBritish
StatusCurrent
Appointed01 February 1993(31 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameMr Derek Charles Grainger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(35 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameGraham Sydney Allen
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(31 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleUnderwriting Agent
Correspondence Address1 Clay Cottages Clayhill
Goudhurst
Cranbrook
Kent
TN17 1BE
Director NameJohn Barrie Marshall
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(31 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 1997)
RoleUnderwriting Agent
Correspondence Address211 Perry Street
Billericay
Essex
CM12 0NZ

Location

Registered AddressKpmg Corporate Recovery
PO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 2000Dissolved (1 page)
17 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
22 January 1999Registered office changed on 22/01/99 from: baeufort house 15 st.botolph street london EC3A 7PA (1 page)
20 January 1999Declaration of solvency (4 pages)
20 January 1999Res re:specie (1 page)
20 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 1999Appointment of a voluntary liquidator (2 pages)
17 August 1998Full accounts made up to 31 March 1998 (5 pages)
28 July 1998Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page)
10 February 1998Return made up to 01/02/98; full list of members (6 pages)
21 October 1997Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
5 March 1997Return made up to 01/02/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 September 1996 (7 pages)
5 March 1996Return made up to 01/02/96; no change of members (5 pages)
4 March 1996Full accounts made up to 30 September 1995 (8 pages)
6 April 1995Director resigned (4 pages)