Company NameR.M. Pateman Underwriting Agencies Limited
Company StatusDissolved
Company Number01454804
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr William George Ibbett
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(12 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 24 August 2004)
RoleManaging Director
Correspondence Address4 Salisbury Road
London
E17 9JW
Director NameMr Ronald Malcolm Pateman
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(13 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 24 August 2004)
RoleChairman
Correspondence AddressBalneath Barn Farm
South Chailey
Sussex
BN8 4AT
Secretary NameMr William George Ibbett
NationalityBritish
StatusClosed
Appointed27 June 1994(14 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 24 August 2004)
RoleSecretary
Correspondence Address4 Salisbury Road
London
E17 9JW
Director NameMr David Frank Adams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 1994)
RoleDeputy Chairman And Assistant Lloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address20 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameMr Paul Hunt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 1994)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence Address152 Bishopsteignton
Shoeburyness
Southend-On-Sea
Essex
SS3 8BQ
Director NameMr George MacDonald
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address63 Mount Avenue
Westcliff On Sea
Essex
SS0 8PS
Director NameMr Gordon McCall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleLloyds Underwriter
Correspondence AddressMoonrakers Dukes Orchard
Hatfield Broad Oak
Bishops Stortford
Herts
CM22 7HJ
Director NameMr Ronald Malcolm Pateman
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 1992)
RoleChairman And Managing Director
Correspondence AddressBalneath Barn Farm
South Chailey
Sussex
BN8 4AT
Director NameMr David Agnew Thomas
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleLloyds Underwriter
Correspondence AddressSwan Barn
Swan Barn Road
Haslemere
Surrey
GU27 2HY
Director NameChristopher John Henry Trott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 8 months after company formation)
Appointment Duration-1 years, 6 months (resigned 31 December 1990)
RoleLloyds Underwriter
Correspondence Address22 Rochester Close
Meads
Eastbourne
East Sussex
BN20 7TW
Director NameNigel Barlow Tyler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleFinance Director
Correspondence AddressTorridon 6 Northfield
Shalford
Guildford
Surrey
GU4 8JN
Director NameMr Charles Peter Welch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1991)
RoleLloyds Members Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFirstead Bank
Chillies Lane, High Hurstwood
Uckfield
East Sussex
TN22 4AA
Director NameMr David Gareth Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1992)
RoleClaims Director
Correspondence Address138 Thornbury Road
Osterley
Middlesex
TW7 4QE
Secretary NameNigel Barlow Tyler
NationalityBritish
StatusResigned
Appointed18 June 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleCompany Director
Correspondence AddressTorridon 6 Northfield
Shalford
Guildford
Surrey
GU4 8JN

Location

Registered AddressDurham House
Durham House Street
London
WC2N 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
23 June 2003Return made up to 15/06/03; full list of members (11 pages)
28 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
23 August 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
10 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 December 2000Full accounts made up to 30 June 2000 (9 pages)
19 June 2000Return made up to 15/06/00; full list of members (9 pages)
1 March 2000Full accounts made up to 30 June 1999 (10 pages)
22 June 1999Return made up to 15/06/99; no change of members (6 pages)
11 August 1998Return made up to 15/06/98; full list of members (5 pages)
11 August 1998Full accounts made up to 30 June 1997 (13 pages)
29 January 1998Registered office changed on 29/01/98 from: 17-18 henrietta street covent garden london WC2E 8QH (1 page)
21 July 1997Return made up to 15/06/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (14 pages)
13 August 1996Return made up to 15/06/96; full list of members (5 pages)
28 April 1996Full accounts made up to 30 June 1995 (16 pages)
27 November 1995Return made up to 15/06/95; no change of members (4 pages)
13 April 1995Registered office changed on 13/04/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
11 April 1995Auditor's resignation (2 pages)
23 March 1995Full accounts made up to 30 June 1994 (14 pages)