Company NameNicholson Leslie Accident & Health Limited
Company StatusDissolved
Company Number00996543
CategoryPrivate Limited Company
Incorporation Date9 December 1970(53 years, 5 months ago)
Dissolution Date3 June 2003 (20 years, 11 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
Appointed25 September 2000(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2003)
RoleDirector, Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2003)
RoleChmm-Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(28 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameIvor Pigram
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Secretary
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
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(21 years, 8 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
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 1996)
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
Appointed16 August 1993(22 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameChristopher Felix Boyce Mays
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 1999)
RoleInsurance Executive
Correspondence Address33 London Road
Ewell
Epsom
Surrey
KT17 2BE
Director NameJames Edward Staniland
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(23 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2000)
RoleInsurance Broker
Correspondence Address5 Chesterfield Drive
Riverhead
Sevenoaks
Kent
TN13 2EG
Director NameDaniel William Fettroll
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(23 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 2000)
RoleReinsurance Broker
Correspondence AddressNew Hall Farm Horseman Side
Navestock
Brentwood
Essex
CM14 5ST
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed24 September 1996(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameShaun Ian Andrew Scade
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2000)
RoleInsurance Broker
Correspondence AddressFlat 1 26 Sunburgh Road
Clapham Common
London
SW12 8AJ

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
11 September 2000Return made up to 16/08/00; full list of members (6 pages)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 September 1999Return made up to 16/08/99; no change of members (6 pages)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
5 June 1999Secretary resigned (1 page)
5 June 1999New secretary appointed (2 pages)
6 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 December 1997 (6 pages)
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 (6 pages)
12 November 1997Registered office changed on 12/11/97 from: 6 barham street london E1 8ED (1 page)
26 June 1997Full accounts made up to 31 December 1996 (6 pages)
20 May 1997Secretary's particulars changed (1 page)
7 November 1996Memorandum and Articles of Association (11 pages)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 November 1996Memorandum and Articles of Association (11 pages)
6 November 1996New director appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
18 September 1996Return made up to 16/08/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
4 September 1995Return made up to 16/08/95; full list of members (12 pages)
17 May 1995Full accounts made up to 31 December 1994 (7 pages)