Company NameChristand & Other Underwriting Agencies Limited
DirectorsLeslie David Goodman and John Gilbert Curtis
Company StatusDissolved
Company Number01350659
CategoryPrivate Limited Company
Incorporation Date30 January 1978(46 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Leslie David Goodman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tideswell Road
Putney
London
SW15 6LJ
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(14 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Secretary NameJardine Insurance Services Limited (Corporation)
StatusCurrent
Appointed29 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT
Director NameMr Mark Patrick Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 1992)
RoleManaging Director
Correspondence Address49 Doneraile Street
London
SW6 6EW
Director NameMark St John Hewlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 1992)
RoleSyndicate Analyst
Correspondence Address20 Gaskarth Road
London
SW12 9NL
Director NameAnthony Arthur Vivian Sharp
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 1992)
RoleUnderwriting Agent
Correspondence AddressRookhurst House Colwell Lane
Haywards Heath
West Sussex
RH17 7SR
Director NameChristopher Burnett Stevenson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
Director NameMr Ian Auburn Cowing Taylor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Sandpit Hall Road
Chobham
Woking
Surrey
GU24 8HA
Director NameDavid Sydney Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 19 December 1991)
RoleUnderwriting Agent
Correspondence Address7 Cranleigh Gardens
Whitstable
Kent
CT5 4RL

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£297,660
Net Worth£468,429
Current Liabilities£68,961

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 July 2002Dissolved (1 page)
11 April 2002Return of final meeting in a creditors' voluntary winding up (6 pages)
8 March 2002Liquidators statement of receipts and payments (6 pages)
20 September 2001Appointment of a voluntary liquidator (1 page)
18 September 2001Liquidators statement of receipts and payments (6 pages)
10 September 2001Appointment of a voluntary liquidator (1 page)
10 September 2001O/C replacement of liquidator (11 pages)
14 March 2001Liquidators statement of receipts and payments (6 pages)
19 September 2000Liquidators statement of receipts and payments (6 pages)
14 August 2000Appointment of a voluntary liquidator (1 page)
14 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
13 March 2000Liquidators statement of receipts and payments (6 pages)
16 September 1999Liquidators statement of receipts and payments (6 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Appointment of a voluntary liquidator (1 page)
2 February 1998O/C re: removal of liquidator (7 pages)
30 September 1997Liquidators statement of receipts and payments (6 pages)
10 April 1997Liquidators statement of receipts and payments (6 pages)
9 October 1996Liquidators statement of receipts and payments (6 pages)
6 June 1996Notice of Constitution of Liquidation Committee (2 pages)
27 March 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Registered office changed on 15/11/95 from: st andrews house 20 st andrew street london EC4A 3AY (1 page)
2 October 1995Liquidators statement of receipts and payments (10 pages)
28 March 1995Liquidators statement of receipts and payments (10 pages)
7 March 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 1994Statement of affairs (5 pages)
7 March 1994Appointment of a voluntary liquidator (1 page)
14 January 1994Return made up to 29/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 1993Full accounts made up to 31 December 1992 (11 pages)