Company NameAldgate Insurance Brokers (Marine) Limited
Company StatusDissolved
Company Number00899162
CategoryPrivate Limited Company
Incorporation Date27 February 1967(57 years, 2 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Woodruffe Eagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1993(25 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 04 September 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address13 Lamont Road
London
SW10 0HR
Director NameJohn Victor Garwood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(31 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 04 September 2001)
RoleInsurance Broker
Correspondence Address41 Harley Street
Leigh On Sea
Essex
SS9 2NJ
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 04 September 2001)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameDavid Hamilton Boag
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressThe Ship House
Tuttington
Aylsham
Norfolk
NR11 6AG
Director NameJonathan Sinclair Gilbert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressNash House 6 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameStephen John Hirst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(25 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 March 2000)
RoleInsurance Broker
Correspondence Address50 Bradbourne Street
London
SW6 3TE
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed14 February 1993(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameMr Stephen Thomas Barton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(28 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address21 Sutton Place
London
E9 6EH
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed17 April 1998(31 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(32 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR

Location

Registered Address1 The Marsh Centre
10 Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
2 April 2001Application for striking-off (1 page)
9 March 2001Return made up to 07/02/01; full list of members (5 pages)
22 November 2000Declaration of mortgage charge released/ceased (1 page)
22 November 2000Declaration of mortgage charge released/ceased (1 page)
22 November 2000Declaration of mortgage charge released/ceased (1 page)
17 October 2000Secretary's particulars changed (1 page)
6 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2000Full accounts made up to 31 December 1999 (8 pages)
28 March 2000Director resigned (1 page)
7 March 2000Return made up to 07/02/00; full list of members (6 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
4 August 1999Full accounts made up to 31 December 1998 (7 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
4 March 1999Return made up to 07/02/99; full list of members (7 pages)
6 February 1999Auditor's resignation (5 pages)
4 January 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
31 July 1998Auditor's resignation (3 pages)
7 May 1998Full accounts made up to 31 December 1997 (6 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
5 March 1998Return made up to 07/02/98; full list of members (7 pages)
12 March 1997Full accounts made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 07/02/97; full list of members (7 pages)
21 January 1997Director resigned (1 page)
15 April 1996Full accounts made up to 31 December 1995 (6 pages)
5 March 1996Return made up to 07/02/96; full list of members (7 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)