Company NameNicholson Leslie Agencies Limited
Company StatusDissolved
Company Number00803745
CategoryPrivate Limited Company
Incorporation Date4 May 1964(60 years ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(40 years, 4 months after company formation)
Appointment Duration4 years (closed 07 October 2008)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed17 September 2004(40 years, 4 months after company formation)
Appointment Duration4 years (closed 07 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(41 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 07 October 2008)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed30 March 2001(36 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 07 October 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan John Cameron Mekie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(28 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address23 West Park Avenue
Kew
London
TW9 4AN
Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(28 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(28 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Director NameCharles Shackerley-Bennett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(28 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 July 2004)
RoleAccountant
Correspondence Address4 Littlewick Cottages
Littlewick Lower Knaphill
Woking
Surrey
GU21 2JX
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(28 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(29 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed01 July 1997(33 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameDavid Charles Ambrose
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2001)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address21 Furze Road
Oxshott
Surrey
KT22 0UR
Director NameMr David John Forcey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(37 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2007)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address35 Wandle Road
London
SW17 7DL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(40 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(41 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
25 September 2007Return made up to 16/08/07; full list of members (6 pages)
18 September 2007Full accounts made up to 31 December 2006 (13 pages)
26 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 October 2006Return made up to 16/08/06; full list of members (7 pages)
28 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
5 October 2005Return made up to 16/08/05; full list of members (6 pages)
27 September 2005Full accounts made up to 31 December 2004 (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
7 October 2004New director appointed (6 pages)
1 October 2004New director appointed (9 pages)
27 September 2004New director appointed (10 pages)
20 September 2004Return made up to 16/08/04; full list of members (5 pages)
2 August 2004Director resigned (1 page)
28 July 2004Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 September 2003Return made up to 16/08/03; full list of members (5 pages)
26 November 2002Full accounts made up to 31 December 2001 (8 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 June 2002Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 August 2001Return made up to 16/08/01; full list of members (5 pages)
8 August 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
17 November 2000Full accounts made up to 31 December 1999 (8 pages)
7 November 2000Return made up to 16/08/00; full list of members (5 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
4 October 1999Return made up to 16/08/99; full list of members (6 pages)
20 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
9 March 1999Full accounts made up to 31 December 1997 (10 pages)
5 February 1999Director resigned (1 page)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 August 1998Return made up to 16/08/98; full list of members (14 pages)
5 August 1998Registered office changed on 05/08/98 from: po box 219 frank b hall house 6 braham street london E1 8ED (1 page)
15 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
27 June 1997Full accounts made up to 31 December 1996 (8 pages)
8 June 1997Director's particulars changed (1 page)
4 September 1996Return made up to 16/08/96; full list of members (12 pages)
7 August 1996Memorandum and Articles of Association (11 pages)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(15 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 June 1996Full accounts made up to 31 December 1995 (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 September 1995Return made up to 16/08/95; full list of members (16 pages)
22 July 1991Full accounts made up to 31 December 1990 (8 pages)
1 December 1986Full accounts made up to 31 December 1985 (10 pages)