Company NameAllied Medical Assurance Services Limited
DirectorsToni Elisabeth Foster and Leonard Paul Rose
Company StatusDissolved
Company Number01147611
CategoryPrivate Limited Company
Incorporation Date26 November 1973(50 years, 4 months ago)

Business Activity

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

Directors

Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusCurrent
Appointed21 December 1999(26 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(29 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(29 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Director NameDr Michael John Goldsmith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(18 years after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressCromwell House
Wollaston
Wellingborough
Northants
NN29 7QW
Director NameJohn Edward Sellars
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(18 years after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleInvestment Manager
Correspondence AddressVice Versa 4 Post Office Lane
Flax Bourton
Bristol
Avon
Bs19
Director NameDudley Charles Lusted
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(18 years after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressChurchill Lodge
Bristol Road
Churchill
Avon
BS19 5NL
Director NameJohn Richard Ulrich Green
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(18 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressSundown Dark Lane
Codicote
Hitchin
Hertfordshire
SG4 8UZ
Director NameMrs Pamela Ann Gellatly
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(18 years after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleHealth Care Benefits Cons
Correspondence AddressThe Ramblers
Ash Lane
Down Hatherley
Gloucestershire
GL2 9PS
Wales
Secretary NameLinda Green
NationalityBritish
StatusResigned
Appointed15 December 1991(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressSundown Dark Lane
Codicote
Hitchin
Hertfordshire
SG4 8UZ
Director NameHerbert Freitag
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed02 April 1993(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHideaway Quarry Wood
Marlow
Buckinghamshire
SL7 1RF
Director NameJohn Richard Clarke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 October 1998)
RoleChartered Accountant
Correspondence Address104 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Director NameMr Norman Allan Spargo
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed02 April 1993(19 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address42 A Tudor Close
Off Belsize Avenue
London
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed15 July 1993(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Director NameMr Michael John Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(24 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameMr Nicholas Jonathan Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address134 Hamilton Avenue
Halesowen
West Midlands
B62 8SJ
Secretary NameMr Michael John Goodwin
NationalityBritish
StatusResigned
Appointed28 May 1999(25 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameBarry Gordon Wilding
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2002)
RoleChief Executive
Correspondence AddressMill House Mill Lane
Sissinghurst
Cranbrook
Kent
TN17 2HX
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,000
Net Worth£60,000
Cash£53,000
Current Liabilities£1,546,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2006Dissolved (1 page)
14 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page)
1 November 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Registered office changed on 07/11/03 from: 1 tower place west tower place london EC3R 5BU (1 page)
6 November 2003Appointment of a voluntary liquidator (2 pages)
6 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2003Declaration of solvency (3 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
1 April 2003Registered office changed on 01/04/03 from: sackville house 143/149 fenchurch street london EC3M 6BN (1 page)
24 March 2003Return made up to 01/03/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 August 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
5 March 2002Full accounts made up to 31 December 2000 (12 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Director's particulars changed (1 page)
21 November 2001Full accounts made up to 31 December 1999 (11 pages)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2001Return made up to 20/03/01; full list of members (5 pages)
19 May 2000Location of register of members (1 page)
19 May 2000Return made up to 20/03/00; full list of members (5 pages)
11 May 2000Location of debenture register (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: winterton house nixey close slough berkshire SL1 1NG (1 page)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
19 April 1999Return made up to 20/03/99; full list of members (5 pages)
8 February 1999Auditor's resignation (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
31 July 1998Auditor's resignation (3 pages)
7 July 1998Full accounts made up to 31 December 1997 (10 pages)
11 April 1998Return made up to 20/03/98; full list of members (5 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
16 October 1997Memorandum and Articles of Association (28 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
22 May 1997Director resigned (1 page)
14 May 1997Director's particulars changed (1 page)
23 April 1997Return made up to 20/03/97; full list of members (8 pages)
24 April 1996Full accounts made up to 31 December 1995 (11 pages)
28 March 1996Return made up to 20/03/96; full list of members (7 pages)
15 December 1995Director's particulars changed (4 pages)
10 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 September 1995Auditor's resignation (2 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
25 May 1995Registered office changed on 25/05/95 from: 18 buckingham gate london SW1E 6LB (1 page)
22 March 1995Return made up to 20/03/95; full list of members (14 pages)