Company NameRose, Thomson, Young (Underwriting) Limited
Company StatusDissolved
Company Number00782462
CategoryPrivate Limited Company
Incorporation Date27 November 1963(60 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Charles Vernon Ashford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(28 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleDirector/Underwriter
Correspondence Address124 Wynchgate
London
N21 1QU
Director NameMr Donald Henry Harold Meacock
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(28 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressTudor Lodge 40 Ewell Downs Road
Ewell
Epsom
Surrey
KT17 3BW
Director NameMr Alistair James Wishart Falconer Wallace
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(28 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressThe White House
Forbestown
Strathdon
Aberdeenshire
AB36 8UN
Scotland
Secretary NameMr Stephen John Nice
NationalityBritish
StatusCurrent
Appointed10 August 1992(28 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address9 Fishers Close
Puckeridge
Ware
Hertfordshire
SG11 1TD
Director NameMr Stephen John Edwards
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed14 January 1993(29 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleUnderwriter/Director
Country of ResidenceEngland
Correspondence Address27 Gerard Avenue
Bishops Stortford
Hertfordshire
CM23 4DU
Director NameRoger Baldwyn Hunt
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1993(29 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressThe Old Vicarage
Bury
Pulborough
Sussex
RH20 1PB

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£59,283
Net Worth-£2,490,610
Current Liabilities£152,257

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 March 2003Dissolved (1 page)
13 February 2003Sec of state release of liq (1 page)
10 December 2002Liquidators statement of receipts and payments (5 pages)
10 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2002S/S cert.release of liquidator (1 page)
21 August 2002Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2002O/C - replacement of liqudiators (6 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
9 July 2002Liquidators statement of receipts and payments (6 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (6 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
8 January 1998Liquidators statement of receipts and payments (5 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Notice of Constitution of Liquidation Committee (2 pages)
17 January 1997Liquidators statement of receipts and payments (5 pages)
16 July 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page)
2 January 1996Liquidators statement of receipts and payments (3 pages)
2 August 1995Notice of Constitution of Liquidation Committee (4 pages)
16 January 1995Statement of affairs (5 pages)