Company NameAdditional Underwriting Agencies (Management) Limited
Company StatusDissolved
Company Number01445421
CategoryPrivate Limited Company
Incorporation Date23 August 1979(44 years, 8 months ago)
Dissolution Date9 January 2001 (23 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

Secretary NamePhilip Godfrey Johnson
NationalityBritish
StatusClosed
Appointed29 July 1994(14 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Director NamePhilip Godfrey Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 09 January 2001)
RoleAccountant
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Director NameMs Sarah Margaret Wilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(20 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 09 January 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Parkmead
Putney
London
SW15 5BS
Director NameNicholas Paul Demery
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1995)
RoleSolicitor
Correspondence Address19 Warren Road
Colliers Wood
London
SW19 2HY
Director NameRichard Byrnell Leathes Prior
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1995)
RoleSolicitor
Correspondence Address162 Court Lane
Dulwich
London
SE21 7ED
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed24 July 1992(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameAnthony Arthur Berryman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 1996)
RoleAccountant
Correspondence AddressHalf Acre Back Lane
Marlborough
Wiltshire
SN8 1JJ
Director NameJohn David Schofield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(16 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1997)
RoleAccountant
Correspondence Address7 Hawth Way
Seaford
East Sussex
BN25 2NG
Director NamePatrick Michael Going
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2000)
RoleFinancial Controller
Correspondence AddressStevenston House Oak Lane
Sevenoaks
Kent
TN13 1UH

Location

Registered AddressCouncil Secretariat
Lloyd's Of London
One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
2 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (3 pages)
5 August 1999Return made up to 24/07/99; full list of members (8 pages)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 July 1998Return made up to 24/07/98; full list of members (8 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 August 1997Return made up to 24/07/97; full list of members (8 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
7 August 1996New director appointed (3 pages)
7 August 1996Director resigned (1 page)
3 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 July 1995Return made up to 24/07/95; full list of members (10 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)