Company NameMajorasset Limited
Company StatusDissolved
Company Number01988141
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(5 years, 1 month after company formation)
Appointment Duration25 years, 5 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameMr Robin David Symonds
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(16 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 06 September 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressForest Acre
25 Homestead Road, Chelsfield
Orpington
Kent
BR6 6HN
Secretary NameNilesh Nagar
NationalityBritish
StatusClosed
Appointed30 June 2011(25 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address1 Bishops Park Road
Norbury
London
SW16 5TU
Director NameRichard Alan Lee
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(5 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 20 May 2008)
RoleInsurance Broker
Correspondence Address213 Brighton Road
Purley
Surrey
CR8 4HF
Director NameMr Robin David Symonds
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressForest Acre
25 Homestead Road, Chelsfield
Orpington
Kent
BR6 6HN
Secretary NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed25 March 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Director NameKeith Richardson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years after company formation)
Appointment Duration10 years, 5 months (resigned 28 August 2002)
RoleGroup Credit Controller
Correspondence Address250 Beechfield
Hoddesdon
Hertfordshire
EN11 9QF
Director NameDavid Anthony Cardwell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 1997)
RoleInsurance Broker
Correspondence Address111 Clapham Manor Street
London
SW4 6DR
Director NameGarfield Percy Murray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 1999)
RoleInsurance Broker
Correspondence AddressBeechcroft Luxted Road
Downe
Orpington
Kent
BR6 7JT
Director NameJohn Clark Condon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 June 2000(14 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 2008)
RoleInsurance Broker
Correspondence AddressThe Wood House
Upper Green Road
Shipbourne
Kent
TN11 9PQ
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusResigned
Appointed23 April 2001(15 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB

Contact

Telephone01254 247723
Telephone regionBlackburn

Location

Registered AddressCollegiate House
9 St.Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

249.9k at £1Chapter Group LTD
99.96%
Ordinary
98 at £1Collegiate House Services LTD
0.04%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 250,000
(5 pages)
31 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
19 November 2014Full accounts made up to 31 March 2014 (10 pages)
15 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 250,000
(5 pages)
11 October 2013Full accounts made up to 31 March 2013 (10 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
9 October 2012Full accounts made up to 31 March 2012 (10 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
28 July 2011Termination of appointment of Graham Lancaster as a secretary (2 pages)
28 July 2011Appointment of Nilesh Nagar as a secretary (3 pages)
15 July 2011Full accounts made up to 31 March 2011 (12 pages)
11 May 2011Auditor's resignation (1 page)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
23 July 2010Full accounts made up to 31 March 2010 (12 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Robin David Symonds on 25 March 2010 (2 pages)
12 October 2009Full accounts made up to 31 March 2009 (13 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
20 August 2008Full accounts made up to 31 March 2008 (13 pages)
28 May 2008Appointment terminated director john condon (1 page)
28 May 2008Appointment terminated director richard lee (1 page)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 March 2007 (12 pages)
2 April 2007Return made up to 25/03/07; full list of members (3 pages)
23 October 2006Full accounts made up to 31 March 2006 (12 pages)
14 June 2006Auditor's resignation (2 pages)
3 April 2006Return made up to 25/03/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 March 2005 (12 pages)
2 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
5 April 2004Return made up to 25/03/04; full list of members (6 pages)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Director's particulars changed (1 page)
2 December 2003Full accounts made up to 31 March 2003 (12 pages)
4 April 2003Return made up to 25/03/03; full list of members (6 pages)
2 December 2002Full accounts made up to 31 March 2002 (12 pages)
11 September 2002Director resigned (1 page)
21 May 2002New director appointed (3 pages)
24 April 2002Return made up to 25/03/02; full list of members (6 pages)
6 December 2001Full accounts made up to 31 March 2001 (12 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
18 April 2001Return made up to 25/03/01; full list of members (6 pages)
18 April 2001Director resigned (1 page)
19 December 2000Full accounts made up to 31 March 2000 (13 pages)
10 July 2000New director appointed (2 pages)
21 April 2000Return made up to 25/03/00; full list of members (7 pages)
17 January 2000Full accounts made up to 31 March 1999 (12 pages)
28 June 1999Auditor's resignation (1 page)
28 April 1999Return made up to 25/03/99; full list of members (8 pages)
22 October 1998Full accounts made up to 31 March 1998 (12 pages)
19 May 1998Return made up to 25/03/98; full list of members (7 pages)
22 October 1997Full accounts made up to 31 March 1997 (13 pages)
13 October 1997Secretary's particulars changed (1 page)
12 May 1997Director resigned (1 page)
23 April 1997Return made up to 25/03/97; no change of members (13 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
23 April 1996Return made up to 25/03/96; full list of members (14 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)
28 September 1995Director's particulars changed (2 pages)
24 April 1995Return made up to 25/03/95; no change of members (14 pages)
12 April 1995Ad 31/03/95--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
12 April 1995£ nc 1000/1000900 31/03/95 (1 page)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1995New director appointed (3 pages)
21 June 1988Full accounts made up to 30 September 1987 (4 pages)
5 October 1987Return made up to 15/09/87; full list of members (8 pages)