Company NamePieri (Underwriting Agencies) Limited
Company StatusDissolved
Company Number01287710
CategoryPrivate Limited Company
Incorporation Date24 November 1976(47 years, 5 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEric Pieri
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(14 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 29 March 2005)
RoleLloyds Underwriter
Correspondence AddressFarthings
Ash Road Hartley
Dartford
Kent
DA3 8HA
Secretary NameMr Keith Towers
NationalityBritish
StatusClosed
Appointed01 January 1999(22 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr Domenico Naldo Valente
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 1992)
RoleRestaurateur
Correspondence Address21 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JR
Director NameMr Howard John Thompson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address105 Elwill Way
Park Langley
Beckenham
Kent
BR3 2RX
Director NameBrian Thompson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 1992)
RoleLloyds Agency Director
Correspondence AddressScaldsgrove
Cottered
Buntingford
Hertfordshire
SG9 9QB
Director NameMr Paul John Miller
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleLloyds Underwriter
Correspondence Address105 Eden Way
Beckenham
Kent
BR3 3DW
Director NameMr David Stanley Keanie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleLloyds Underwriter
Correspondence AddressFlowerways How Lane
Chipstead
Coulsdon
Surrey
CR5 3LT
Director NameMr Graham Hodgson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed13 August 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 1994)
RoleLloyds Agency Director
Country of ResidenceEngland
Correspondence Address30 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Director NameMr Paul Arthur Groser Dixey
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1994)
RoleCompany Director
Correspondence AddressLittle Easton Spring
Dunmow
Essex
CM6 2JB
Secretary NameBrian Thompson
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 1992)
RoleCompany Director
Correspondence AddressScaldsgrove
Cottered
Buntingford
Hertfordshire
SG9 9QB
Director NameMr Stephen James Bryant
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 1995)
RoleLloyds Underwriter
Correspondence Address56 Cleaveland Road
Surbiton
Surrey
KT6 4AJ
Director NameMichael John Newfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 January 1994)
RoleLloyds Underwriter
Correspondence Address22 Southgrove House
London
N6 6LP
Director NameMichael Demetrius Issaias
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(16 years after company formation)
Appointment Duration1 year (resigned 11 January 1994)
RoleAccountant
Correspondence AddressFlat 3
52 Cumberland Street
London
SW1V 4LZ
Secretary NameMichael Demetrius Issaias
NationalityBritish
StatusResigned
Appointed14 December 1992(16 years after company formation)
Appointment Duration1 year (resigned 11 January 1994)
RoleAccountant
Correspondence AddressFlat 3
52 Cumberland Street
London
SW1V 4LZ
Director NameMr Peter Eric Holland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 1995)
RoleInsurance Underwriter
Correspondence Address24 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HF
Director NameStephen John Downing
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 1995)
RoleLloyds Underwriting Agent
Correspondence Address22 Bowood Road
London
SW11 6PE
Director NameJulian Prowse Bosworth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 1995)
RoleLloyds Underwriting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
Heaverham Road
Kemsing
Kent
TN15 6NE
Secretary NameMr Graham Hodgson
NationalityEnglish
StatusResigned
Appointed14 January 1994(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Director NameMr Kishorkumar Ratilal Sodha
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Secretary NameMr Kishorkumar Ratilal Sodha
NationalityBritish
StatusResigned
Appointed03 June 1994(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Secretary NameManish Suresh Kotecha
NationalityBritish
StatusResigned
Appointed16 August 1995(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 1999)
RoleSecretary
Correspondence Address35 Bethecar Road
Harrow
Middlesex
HA1 1SE

Location

Registered Address9 St Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 September 2003Return made up to 13/08/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 October 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(7 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 August 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 1999Return made up to 13/08/98; no change of members
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1999New secretary appointed (2 pages)
18 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (14 pages)
28 July 1997Full accounts made up to 31 December 1995 (16 pages)
19 September 1996Return made up to 13/08/96; no change of members (4 pages)
13 February 1996Auditor's resignation (1 page)
7 February 1996Full accounts made up to 31 December 1994 (17 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
21 December 1995Return made up to 13/08/95; full list of members (10 pages)
28 September 1995Director resigned (2 pages)
23 August 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
21 March 1995Return made up to 13/08/94; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)