Company NameRockall Underwriting Agency Limited
DirectorsKenneth Christian Combe and John Joseph Taylor
Company StatusDissolved
Company Number01180539
CategoryPrivate Limited Company
Incorporation Date12 August 1974(49 years, 8 months ago)

Business Activity

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

Directors

Director NameKenneth Christian Combe
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1992(18 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleDirector/Chairman
Correspondence AddressAshlands Court
Malmesbury
Wiltshire
SN16 9SR
Secretary NameMark Jephcott
NationalityBritish
StatusCurrent
Appointed16 December 1992(18 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Correspondence AddressJenners
Wivelsfield Green
East Sussex
RH17 7QL
Director NameJohn Joseph Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(18 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address14 The Grove
Bexleyheath
Kent
DA6 8HF
Director NameMr David Curtis Craig
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1993)
RoleLloyd's Underwriter
Correspondence Address57 Spencer Park
London
SW18 2SX
Director NameMr Peter George Stilwell
Date of BirthMay 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1993)
RoleLloyd's Underwriter
Correspondence AddressOrchard Cottage
Thorncombe Street
Bramley
Surrey
GU5 0DB
Secretary NameBrian John Ollett
NationalityBritish
StatusResigned
Appointed06 February 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Shaw
Hawkenbury
Tunbridge Wells
Kent
TN2 5BD

Location

Registered AddressMazars Neville Russell
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 August 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
21 April 1999Registered office changed on 21/04/99 from: beaufort house greenwich way peacehaven east sussex BN10 8JQ (1 page)
19 April 1999Declaration of solvency (3 pages)
19 April 1999Authorisation of liquidators (1 page)
19 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 1999Appointment of a voluntary liquidator (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1998Return made up to 24/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 October 1998Registered office changed on 14/10/98 from: 6 devonshire square cutlers gardens london EC2M 4YE (1 page)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
22 October 1997Return made up to 30/09/97; full list of members (8 pages)
29 October 1996Return made up to 30/09/96; no change of members (5 pages)
23 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
3 April 1996Full accounts made up to 30 September 1995 (8 pages)
24 October 1995Return made up to 30/09/95; no change of members (8 pages)
9 April 1995Full accounts made up to 30 September 1994 (8 pages)