Company NameGallagher, Read & Coleman Limited
Company StatusDissolved
Company Number01265994
CategoryPrivate Limited Company
Incorporation Date29 June 1976(47 years, 10 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameMorgan, Read & Coleman Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameGary Mark Cavazzi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed27 November 1996(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 12 March 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL
Secretary NameMr Philip Anthony Nastri
NationalityBritish
StatusClosed
Appointed23 December 1999(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Farm Road
Rainham
Essex
RM13 9LG
Director NameDavid Edward Wright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 1997)
RoleChartered Accountant
Correspondence AddressHome Farm
Shoreham
Sevenoaks
Kent
TN14 7RP
Director NameMr Alan James Wright
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 1997)
RoleInsurance Broker
Correspondence Address89 Warren Road
Leigh On Sea
Essex
SS9 3TT
Director NameAlison Stannard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 1997)
RoleClaims Broker
Correspondence Address26 Engayne Gardens
Upminster
Essex
RM14 1UT
Director NameJulian Edward Sparkes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 December 1999)
RoleInsurance Broker
Correspondence Address15 Pembridge Place
9 Oakhill Road
London
SW15 2QJ
Director NameMr David James Raywood Sibree
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 1997)
RoleReinsurance Broker
Correspondence AddressBrambles Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Director NameMr Ian Stewart Ramshaw
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 1997)
RoleInsurance Broker
Correspondence Address1 Eaton Close
Billericay
Essex
CM12 0UR
Director NameMr Stephen Pain
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 1997)
RoleReinsurance Accountant
Correspondence Address59 Lamplighters Close
Hempstead
Gillingham
Kent
ME7 3NZ
Director NameMr Peter Herbert Moulder
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 1997)
RoleClaims Broker
Correspondence AddressCherrrington House Orchard Cottages
Wises Lane Borden
Sittingbourne
Kent
ME9 8LR
Director NameLt Col Anthony Metherell
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressThe Tithe Barn Trimnells
Colerne
Chippenham
Wiltshire
SN14 8EP
Director NameMr John Andrew Leslie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 1997)
RoleInsurance Broker
Correspondence Address29 Carlyle Square
London
SW3 6HA
Director NameMr Brian Anthony King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 December 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Abinger Common
Dorking
Surrey
RH5 6LW
Director NameMr Gordon John Clarke
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleInsurance Broker
Correspondence AddressBrook Farm
Belchamp Walter
Sudbury
Suffolk
CO10 7BA
Director NameMr William John Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address29 Bywater Street
London
SW3 4XH
Director NameMr Colin Alan Blakebrough
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 1997)
RoleInsurance Broker
Correspondence Address16 Hilltop Close
Loughton
Essex
IG10 1PY
Director NameMr Stephen Derek Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 1997)
RoleInsurance Broker
Correspondence Address9 Haywain
Oxted
Surrey
RH8 9LL
Secretary NameDavid Edward Wright
NationalityBritish
StatusResigned
Appointed31 August 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 1997)
RoleCompany Director
Correspondence AddressHome Farm
Shoreham
Sevenoaks
Kent
TN14 7RP
Director NameMichael John Cloherty
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(20 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 November 1996)
RoleCompany Director
Correspondence Address981 Stonefield Circle
Inverness
Illinois
60067
Director NameMr John David Stancik
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1996(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 December 1999)
RoleChairman
Correspondence Address5 Ovington Square
Flat 1
London
Sw3
Director NameMr Philip Anthony Nastri
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 December 1999)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address41 Farm Road
Rainham
Essex
RM13 9LG
Secretary NameGary Mark Cavazzi
NationalityAmerican
StatusResigned
Appointed11 December 1997(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL

Location

Registered AddressNo.9 Alie Street
London.
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,382,563

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
15 January 2001Restoration by order of the court (3 pages)
18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000Declaration of shares redemption:auditor's report (3 pages)
17 February 2000£ ic 1000000/1 31/01/00 £ sr [email protected]=999999 (1 page)
15 February 2000Application for striking-off (1 page)
3 February 2000New secretary appointed (3 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
12 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
10 September 1999Return made up to 03/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/09/99
(8 pages)
28 July 1999Full accounts made up to 31 December 1998 (17 pages)
7 October 1998Return made up to 31/08/98; full list of members (9 pages)
11 March 1998Full accounts made up to 31 December 1997 (16 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Secretary resigned;director resigned (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Return made up to 31/08/97; full list of members (21 pages)
22 July 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
12 March 1997Full accounts made up to 31 December 1996 (20 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
21 January 1997Director's particulars changed (1 page)
12 December 1996New director appointed (3 pages)
12 December 1996New director appointed (3 pages)
10 December 1996Auditor's resignation (2 pages)
29 November 1996Director's particulars changed (1 page)
24 September 1996New director appointed (2 pages)
16 September 1996Company name changed morgan, read & coleman LIMITED\certificate issued on 16/09/96 (2 pages)
13 September 1996Return made up to 31/08/96; full list of members (20 pages)
31 March 1996Full accounts made up to 31 December 1995 (16 pages)
20 September 1995Return made up to 31/08/95; full list of members (28 pages)
16 March 1995Full accounts made up to 31 December 1994 (17 pages)