Company NameUnderwriters And Administrators (UK) Limited
Company StatusDissolved
Company Number01732391
CategoryPrivate Limited Company
Incorporation Date16 June 1983(40 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameTrushelfco (No. 575) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnthony Chinery
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1992(9 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 11 January 2011)
RoleDirector Of Companies
Country of ResidenceSouth Africa
Correspondence Address10 Lady Ellen Crescent
La Lucia
Durban 4051
Foreign
Director NameMrs Patricia Anne Mandale
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address5 Burney Avenue
Surbiton
Surrey
KT5 8DF
Secretary NameMrs Patricia Anne Mandale
NationalityBritish
StatusClosed
Appointed20 August 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address5 Burney Avenue
Surbiton
Surrey
KT5 8DF
Director NameRichard Timothy Michael Ahern
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(9 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 August 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Square
London
W8 7LB
Director NameMs Philippa Clare Rose
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(9 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2006)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 12 Pembridge Square
London
W2 4EH
Director NameHerman Hein Scholten
Date of BirthJuly 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed29 November 1992(9 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressVelazquezstraat 11
Amsterdam
Foreign
Secretary NameRichard Timothy Michael Ahern
NationalityBritish
StatusResigned
Appointed29 November 1992(9 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Square
London
W8 7LB
Director NameLeslie Blignaut
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed16 March 1995(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1997)
RoleActuary
Correspondence Address2 Rushmere
Orton Waterville
Peterborough
Cambridgeshire
PE3 9BT

Location

Registered AddressSt Marys House
42 Vicarage Crescent
London
SW11 3LB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,114
Cash£1,642
Current Liabilities£22,543

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010Termination of appointment of Richard Ahern as a director (1 page)
20 July 2010Termination of appointment of Richard Ahern as a director (1 page)
3 March 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Director's details changed for Anthony Chinery on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Anthony Chinery on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Richard Timothy Michael Ahern on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Richard Timothy Michael Ahern on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Anthony Chinery on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Richard Timothy Michael Ahern on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
11 September 2009Director appointed patricia anne mandale (2 pages)
11 September 2009Director appointed patricia anne mandale (2 pages)
26 August 2009Secretary appointed patricia anne mandale (2 pages)
26 August 2009Appointment Terminated Secretary richard ahern (1 page)
26 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 August 2009Secretary appointed patricia anne mandale (2 pages)
26 August 2009Appointment terminated secretary richard ahern (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 29/11/08; full list of members (3 pages)
2 June 2009Return made up to 29/11/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Return made up to 29/11/07; full list of members (3 pages)
19 January 2009Return made up to 29/11/07; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
14 February 2008Total exemption full accounts made up to 30 September 2006 (7 pages)
14 February 2008Total exemption full accounts made up to 30 September 2006 (7 pages)
20 January 2007Return made up to 29/11/06; full list of members (7 pages)
20 January 2007Return made up to 29/11/06; full list of members (7 pages)
16 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
16 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
13 March 2006Return made up to 29/11/05; full list of members (8 pages)
13 March 2006Return made up to 29/11/05; full list of members (8 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
9 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 December 2004Return made up to 29/11/04; full list of members (8 pages)
8 December 2004Return made up to 29/11/04; full list of members (8 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
30 January 2004Return made up to 29/11/03; full list of members (8 pages)
30 January 2004Return made up to 29/11/03; full list of members (8 pages)
12 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 January 2003Return made up to 29/11/02; full list of members (8 pages)
28 January 2003Return made up to 29/11/02; full list of members (8 pages)
13 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
13 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
28 December 2001Return made up to 29/11/01; full list of members (7 pages)
28 December 2001Return made up to 29/11/01; full list of members (7 pages)
30 July 2001Full accounts made up to 30 September 2000 (9 pages)
30 July 2001Full accounts made up to 30 September 2000 (9 pages)
4 December 2000Return made up to 29/11/00; full list of members (7 pages)
4 December 2000Return made up to 29/11/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
29 November 1999Return made up to 29/11/99; full list of members (7 pages)
29 November 1999Return made up to 29/11/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
30 December 1998Return made up to 29/11/98; no change of members (6 pages)
30 December 1998Return made up to 29/11/98; no change of members (6 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
26 July 1998Full accounts made up to 30 September 1997 (10 pages)
26 July 1998Full accounts made up to 30 September 1997 (10 pages)
11 December 1997Return made up to 29/11/97; full list of members (9 pages)
11 December 1997Return made up to 29/11/97; full list of members (9 pages)
30 June 1997Full accounts made up to 30 September 1996 (10 pages)
30 June 1997Full accounts made up to 30 September 1996 (10 pages)
27 December 1996Return made up to 29/11/96; no change of members (9 pages)
27 December 1996Return made up to 29/11/96; no change of members (9 pages)
31 July 1996Full accounts made up to 30 September 1995 (9 pages)
31 July 1996Full accounts made up to 30 September 1995 (9 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Return made up to 29/11/95; full list of members (12 pages)
14 March 1996Return made up to 29/11/95; full list of members (12 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
27 October 1983Allotment of shares (2 pages)
27 October 1983Allotment of shares (2 pages)
16 June 1983Incorporation (23 pages)
16 June 1983Incorporation (23 pages)