Company NameDiversion Insurance (Timber) Association Limited
Company StatusDissolved
Company Number01071615
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 1972(51 years, 7 months ago)
Dissolution Date3 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan James Hunter Anderson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration18 years (closed 03 July 2009)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Hinderclay
Diss
Norfolk
IP22 1HZ
Secretary NameMr Joseph Arthur Hickmott
NationalityBritish
StatusClosed
Appointed23 October 1991(19 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 03 July 2009)
RoleCompany Director
Correspondence Address1 Nettle Combe House
South Horrington Village
Wells
Somerset
BA5 3HJ
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(24 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 03 July 2009)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressSt Leonards House 26 Hepburn Gardens
St Andrews
Fife
KY16 9DE
Scotland
Director NameMr Arnold David Laver
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(25 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 03 July 2009)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressThe Hole In The Wall David Lane
Fulwood
Sheffield
South Yorkshire
S10 4PH
Director NameMr Anthony Joseph Brendan James
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(31 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 03 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Orchard Close
Eynsham
Witney
Oxfordshire
OX29 4EZ
Director NameMr Anthony Gerard Miles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(32 years after company formation)
Appointment Duration4 years, 9 months (closed 03 July 2009)
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressTyn Y Graig
Dinbren Road
Llangollen
Denbighshire
LL20 8EB
Wales
Director NameRichard Stanley Webster
Date of BirthMarch 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 1996)
RoleCompany Director
Correspondence AddressThe White Cottage 11 Derby Road
Formby
Liverpool
Merseyside
L37 7BN
Director NameMr Timothy Ingram Perkins
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressWellesley House Runham Lane
Harrietsham
Maidstone
Kent
ME17 1NH
Director NameMr Arnold Hastings Laver
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 1997)
RoleCompany Director
Correspondence AddressWayfarers 4 Lodge Hill
Baildon
Shipley
West Yorkshire
BD17 5BP
Director NameMr John Charles Hutchison
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 1993)
RoleCompany Chairman
Correspondence AddressThe Cottage Gosforth Park Steading
Sandy Lane
Newcastle Upon Tyne
Tyne &Wear
NE3 5HE
Director NameDouglas Keith Newland Hillas
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 1996)
RoleCompany Director
Correspondence AddressThe Woodlands
Kemp Road
Swanland
East Yorkshire
HU14 3LY
Secretary NameJulian Lessey
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 1991)
RoleCompany Director
Correspondence Address29c Pilgrims Lane
London
NW3 1SX
Director NameMr John Grenfell Russell Perry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Close
Old Blandford Road
Salisbury
Wiltshire
SP2 8DE
Director NamePeter Henry Petch Southern
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressAydon Wood Cottage
Aydon
Corbridge
Northunberland
ME45 5PL
Director NameMr Anthony Joseph Brendan James
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Orchard Close
Eynsham
Witney
Oxfordshire
OX29 4EZ
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(26 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameRobert Thomas Henry Reginald Juson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(28 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressWoodlands
Welton Park Welton
Daventry
Northants
NN11 5JW
Director NameNeil Henry Fraser Dixon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(28 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 July 2003)
RoleTimber Importer
Correspondence AddressArdmore Station Lane
Great Barrow
Chester
Cheshire
CH3 7JN
Wales

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,164,829
Cash£54,639
Current Liabilities£131,006

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
3 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2009Liquidators statement of receipts and payments to 5 January 2009 (5 pages)
22 July 2008Liquidators statement of receipts and payments to 5 July 2008 (8 pages)
5 February 2008Liquidators statement of receipts and payments (5 pages)
9 August 2007Liquidators statement of receipts and payments (9 pages)
28 July 2006Declaration of solvency (3 pages)
20 July 2006Registered office changed on 20/07/06 from: 1 nettle combe house south horrington village wells somerset BA5 3HJ (1 page)
13 July 2006Declaration of solvency (3 pages)
13 July 2006Declaration of solvency (3 pages)
13 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2006Declaration of solvency (3 pages)
13 July 2006Appointment of a voluntary liquidator (1 page)
13 July 2006Declaration of solvency (3 pages)
27 July 2005Annual return made up to 04/07/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 July 2005Full accounts made up to 31 December 2004 (18 pages)
13 October 2004New director appointed (2 pages)
30 July 2004Full accounts made up to 31 December 2003 (18 pages)
30 July 2004Annual return made up to 04/07/04 (5 pages)
12 December 2003New director appointed (2 pages)
25 November 2003Full accounts made up to 31 December 2002 (18 pages)
25 July 2003Annual return made up to 04/07/03
  • 363(287) ‐ Registered office changed on 25/07/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
17 June 2003Secretary's particulars changed (1 page)
17 April 2003Registered office changed on 17/04/03 from: 8 leys close marlborough hill harrow middlesex HA1 1UE (1 page)
24 July 2002Full accounts made up to 31 December 2001 (17 pages)
25 July 2001Annual return made up to 04/07/01 (4 pages)
25 July 2001Full accounts made up to 31 December 2000 (17 pages)
17 July 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: clareville house 26-27 oxendon street london SW1Y 4EL (1 page)
27 July 2000Full accounts made up to 31 December 1999 (16 pages)
27 July 2000Annual return made up to 04/07/00 (4 pages)
18 July 2000Director resigned (1 page)
11 August 1999Annual return made up to 04/07/99
  • 363(288) ‐ Director's particulars changed
(19 pages)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
9 November 1998New director appointed (6 pages)
27 July 1998Full accounts made up to 31 December 1997 (14 pages)
24 July 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
26 August 1997New director appointed (2 pages)
30 July 1997Annual return made up to 04/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Full accounts made up to 31 December 1996 (15 pages)
11 June 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
6 August 1996Full accounts made up to 31 December 1995 (16 pages)
25 July 1995Annual return made up to 04/07/95 (14 pages)
13 September 1972Incorporation (22 pages)