Company NameAnglo Saxon Insurance Services Limited
Company StatusDissolved
Company Number01395477
CategoryPrivate Limited Company
Incorporation Date23 October 1978(45 years, 6 months ago)
Dissolution Date12 June 2007 (16 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 NameMr Derek Robert Douglas Reid
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(28 years after company formation)
Appointment Duration7 months, 3 weeks (closed 12 June 2007)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSole Farm House
Church Road
Great Bookham
Surrey
KT23 3PQ
Director NameMr Alan John Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(28 years after company formation)
Appointment Duration7 months, 3 weeks (closed 12 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Corner House Spy Lane
Loxwood
West Sussex
RH14 0SQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed19 October 2006(28 years after company formation)
Appointment Duration7 months, 3 weeks (closed 12 June 2007)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMr William George Plumstead
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 June 1991)
RoleReinsurance Executive
Correspondence Address136 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr John Edward Cummins
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 1995)
RoleAccountant
Correspondence Address142 Middleton Avenue
Chingford
London
E4 8EE
Secretary NameMr John Edward Cummins
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address142 Middleton Avenue
Chingford
London
E4 8EE
Director NameMr Robert Keith Johnston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1993)
RoleReinsurance Underwriter
Correspondence Address123 Inchmery Road
London
SE6 1DE
Director NameMalcolm Lloyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(15 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 1997)
RoleAccountant
Correspondence AddressThe Hollies
Oakfield Drive
Boxted
Essex
CO4 5RX
Director NameSergio Funari
Date of BirthNovember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed20 September 1995(16 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 September 1996)
RoleUnderwriter
Correspondence AddressVia Orti Di Trastevere
N.86 00153
Rome
Foreign
Italy
Secretary NameMalcolm Lloyd
NationalityBritish
StatusResigned
Appointed20 September 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1998)
RoleAccountant
Correspondence AddressThe Hollies
Oakfield Drive
Boxted
Essex
CO4 5RX
Director NameMr Gianfranco De Giusti
Date of BirthJuly 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed03 September 1996(17 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressCassella Postale 2439 Ad
Rome 00100
Foreign
Director NameRonald Edward Singleton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(18 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 May 1998)
RoleClaims Manager
Correspondence Address8 The Approach
Rayleigh
Essex
SS6 9AA
Director NameSteven Christopher Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(18 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 May 1998)
RoleReinsurance
Correspondence Address36 Dronfield Gardens
Dagenham
Essex
RM8 2YD
Secretary NameSteven Christopher Davies
NationalityBritish
StatusResigned
Appointed18 July 1997(18 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 May 1998)
RoleReinsurance
Correspondence Address36 Dronfield Gardens
Dagenham
Essex
RM8 2YD
Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(19 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 October 2006)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Director NamePeter Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2000)
RoleCompany Secretary
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMark Robert Shepherd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 October 2006)
RoleMarketing Research Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Wanstead Park Avenue
London
E12 5EF
Secretary NameJeremy Watt
NationalityBritish
StatusResigned
Appointed19 July 2005(26 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2006)
RoleCompany Director
Correspondence Address12 Magpie Close
Harwich
Essex
CO12 4WG
Secretary NameMark Robert Shepherd
NationalityBritish
StatusResigned
Appointed07 March 2006(27 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Wanstead Park Avenue
London
E12 5EF
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed22 May 1998(19 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 September 2003)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales
Secretary NameCavell Management Services Limited (Corporation)
StatusResigned
Appointed25 September 2003(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2005)
Correspondence AddressPO Box 62
Norwich
Norfolk
NR1 1JY

Location

Registered Address2 Knoll Rise
Orpington
Kent
BR6 0NX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
28 November 2006Application for striking-off (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Secretary resigned;director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006New director appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: po box 62 rose lane business centre 51-59 rose lane norwich NR1 1JY (1 page)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 July 2006Return made up to 04/06/06; full list of members (7 pages)
10 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 July 2005Return made up to 04/06/05; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 June 2004Return made up to 04/06/04; full list of members (5 pages)
22 June 2004Secretary resigned (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 October 2003New director appointed (3 pages)
7 October 2003Registered office changed on 07/10/03 from: pullman place great western road gloucester gloucestershire GL1 3EA (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
24 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2002Registered office changed on 30/11/02 from: eastgate house 40 dukes place london EC3A 7NH (1 page)
4 July 2002Return made up to 04/06/02; full list of members (6 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 July 2001Return made up to 04/06/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 October 2000Director resigned (1 page)
29 June 2000Return made up to 04/06/00; full list of members (5 pages)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1999Return made up to 04/06/99; full list of members (9 pages)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
9 July 1998Return made up to 04/06/98; full list of members (9 pages)
1 June 1998Registered office changed on 01/06/98 from: 118/119 fenchurch street london EC3M 5BA (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned;director resigned (1 page)
1 July 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
30 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 June 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1995New secretary appointed (2 pages)
4 October 1995Secretary resigned;director resigned (2 pages)
4 October 1995New director appointed (2 pages)
19 June 1995Return made up to 04/06/95; full list of members (6 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 July 1987Company name changed unitas reinsurance company limit ed\certificate issued on 27/07/87 (2 pages)
23 October 1978Incorporation (24 pages)