Company NameNicholson Leslie Bankassure Limited
Company StatusDissolved
Company Number01280366
CategoryPrivate Limited Company
Incorporation Date6 October 1976(47 years, 6 months ago)
Dissolution Date17 April 2001 (23 years ago)
Previous NamesMacey Williams Insurance Services Limited and Bankassure Insurance Services Limited

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
Appointed30 December 1998(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 17 April 2001)
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
Appointed30 December 1998(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 17 April 2001)
RoleChairman 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
Appointed30 December 1998(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 17 April 2001)
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(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 17 April 2001)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameAnthony Jonathan Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 February 1993)
RoleInsurance Broker
Correspondence Address31 Webbs Road
London
SW11 6RU
Director NameIan Peter Watson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1995)
RoleInsurance Broker
Correspondence AddressWittersham Court
The Street, Wittersham
Tenterden
Kent
TN30 7EA
Director NameMr David Simon Randle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address49 Daines Way
Thorpe Bay
Essex
SS1 3PQ
Director NameVirendra Manjubhai Patel
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 December 1994)
RoleAccountant
Correspondence Address463 North Circular Road
London
NW2 7QG
Director NameSimon Peter Murray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 December 1994)
RoleMarine Insurances
Correspondence Address1 Magna Mead
Barling
Essex
Director NameMichael Francis O'Brien Menzies
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1994)
RoleInsurance Brokers
Correspondence AddressGorse Cottage Braxted Road
Little Braxted
Witham
Essex
CM8 3JY
Director NameLeslie William Martin
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 December 1994)
RoleMarine Insurance
Correspondence AddressFairseat Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QE
Director NameRoger David Michael Macey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 1996)
RoleInsurance Broker
Correspondence Address2 Gonville House
Manorfields
London
SW15 3NH
Director NameFrancis John Fox
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 December 1994)
RoleMarine Insurances
Correspondence AddressDower House
Billericay Road Herongate
Brentwood
Essex
CM13 3SD
Secretary NameVirendra Manjubhai Patel
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 December 1994)
RoleCompany Director
Correspondence Address463 North Circular Road
London
NW2 7QG
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed22 December 1994(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 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
Appointed06 November 1996(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed06 November 1996(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 1999)
RoleSecretary
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMr Patrick Joseph Francis Greene
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1997(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 West Hill Way
Totteridge
London
N20 8QP

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
14 November 2000Application for striking-off (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 January 2000Return made up to 15/12/99; full list of members (14 pages)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 July 1999Secretary's particulars changed (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
26 February 1999Director's particulars changed (1 page)
2 February 1999New director appointed (4 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (6 pages)
2 February 1999New director appointed (4 pages)
4 January 1999Return made up to 15/12/98; full list of members (10 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 January 1998Return made up to 15/12/97; full list of members (6 pages)
12 November 1997Registered office changed on 12/11/97 from: 6 braham street london E1 8ED (1 page)
3 September 1997Company name changed bankassure insurance services li mited\certificate issued on 03/09/97 (2 pages)
21 July 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
9 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 May 1997Secretary's particulars changed (1 page)
17 February 1997Company name changed macey williams insurance service s LIMITED\certificate issued on 18/02/97 (2 pages)
14 January 1997Return made up to 15/12/96; full list of members (7 pages)
3 December 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
25 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Registered office changed on 19/11/96 from: 16, st.helen's place, london. EC3A 6DE (1 page)
9 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 January 1996Return made up to 15/12/95; full list of members (6 pages)
19 June 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
4 May 1995Director resigned (8 pages)