Company NameGravett & Tilling (Underwriting Agencies) Limited
Company StatusDissolved
Company Number01330679
CategoryPrivate Limited Company
Incorporation Date19 September 1977(46 years, 7 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael Anthony Gravett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address126 The Cardamom Building
31 Shad Thames
London
SE1 2YR
Director NameJohn Peter Tilling
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressApril Cottage
Beech Dell Keston Park
Keston
Kent
BR2 6BP
Director NameMichael David Lang Vernon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleChartered Accountant/Financial
Correspondence Address19 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMichael David Lang Vernon
NationalityBritish
StatusClosed
Appointed26 August 1998(20 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address19 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NamePeter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2000)
RoleAgency/Director
Correspondence Address131 Wakehurst Road
London
SW11 6BZ
Director NameCyril Alfred Cheeseman
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2000)
RoleChartered Accountant/Company D
Correspondence Address17 Sandrock House
Sandrock Road
Tunbridge Wells
Kent
TN2 3PY
Director NameMr Richard Oliver Garratt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 January 1994)
RoleLloyds Under Writer
Country of ResidenceEngland
Correspondence AddressFlat 1
10 Camden Hill Gardens
London
W8 7AY
Director NameElvin Ensor Patrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 May 1997)
RoleLloyds Underwriter
Correspondence AddressGarden Cottage
Rectory Lane Brasted
Westerham
Kent
TN16 1JU
Director NameChristine Sophie Theresa Siva-Jothy
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Secretary/Agency Director
Correspondence Address1 Rosenau Crescent
London
SW11 4RY
Secretary NameChristine Sophie Theresa Siva-Jothy
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address1 Rosenau Crescent
London
SW11 4RY
Director NameTerence Owen Pitron
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address15 Weybridge Park
Kells
Weybridge
Surrey
KT13 8SL

Location

Registered Address60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£347,356
Cash£357,353
Current Liabilities£9,997

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
26 January 2005Application for striking-off (1 page)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
18 February 1999Full accounts made up to 30 June 1998 (14 pages)
1 February 1999Return made up to 31/12/98; no change of members (7 pages)
22 December 1998Registered office changed on 22/12/98 from: 61 st mary axe london EC3A 8AA (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 January 1998Full accounts made up to 30 June 1997 (14 pages)
28 January 1998Return made up to 31/12/97; no change of members (7 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
27 January 1997Full accounts made up to 30 June 1996 (13 pages)
27 January 1997Return made up to 31/12/96; full list of members (9 pages)
18 July 1996Director's particulars changed (2 pages)
4 February 1996Return made up to 31/12/95; full list of members (10 pages)
4 February 1996Full accounts made up to 30 June 1995 (14 pages)
3 October 1995Director's particulars changed (2 pages)
21 August 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
1 November 1986Articles of association (41 pages)
1 February 1980Memorandum and Articles of Association (19 pages)