Company NameGorsuch Underwriting Agencies Limited
Company StatusDissolved
Company Number01326185
CategoryPrivate Limited Company
Incorporation Date18 August 1977(46 years, 8 months ago)
Dissolution Date30 April 1996 (27 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Peter Moore
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 30 April 1996)
RoleLloyds Underwriting Agent
Correspondence Address16 Chipping Dell
Witham
Essex
CM8 2JX
Secretary NameMr Michael Bell
NationalityBritish
StatusClosed
Appointed15 March 1993(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 1996)
RoleGroup Accountant And Sec
Country of ResidenceUnited Kingdom
Correspondence AddressWatercress Cottage
Holloway Lane
Chesham
Buckinghamshire
HP5 1TJ
Director NameMr John Waddington Oakes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(13 years, 7 months after company formation)
Appointment Duration11 months (resigned 21 February 1992)
RoleLloyds Underwriting Agent
Correspondence Address55 Lexham Gardens
London
W8 5JS
Secretary NameMr Michael Charles Chambers
NationalityBritish
StatusResigned
Appointed28 March 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1993)
RoleCompany Director
Correspondence Address158 Bishopsteignton
Thorpe Bay
Southend-On-Sea
Essex
SS3 8BQ
Director NameMr Michael Charles Chambers
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address158 Bishopsteignton
Thorpe Bay
Southend-On-Sea
Essex
SS3 8BQ

Location

Registered AddressMint House
77 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
6 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 May 1995Return made up to 28/03/95; full list of members (8 pages)