Company NamePegasus Assurance Limited
Company StatusDissolved
Company Number02112102
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameGraham Robert Pottinger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1995(7 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 05 March 2002)
RoleCompany Director
Correspondence Address1 Gotter Bank
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusClosed
Appointed04 February 1995(7 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 05 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMrs Catherine Dunlop
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSlioch Duchray Road
Aberfoyle
Stirling
FK8 3XB
Scotland
Director NameJames Mason Joyce
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address26 Cedarwood Avenue
Newton Mearns
Glasgow
G77 5QD
Scotland
Director NameMr Colin Mathison Mackie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wellington Terrace
Lanark
ML11 7QQ
Scotland
Secretary NameMrs Fiona Mitchell
NationalityBritish
StatusClosed
Appointed23 February 2000(12 years, 11 months after company formation)
Appointment Duration2 years (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Secretary NameHelen Marie McKenzie
NationalityBritish
StatusClosed
Appointed23 February 2000(12 years, 11 months after company formation)
Appointment Duration2 years (closed 05 March 2002)
RoleCompany Director
Correspondence Address2 Seafield Court
Falkirk
Stirlingshire
FK1 5JZ
Scotland
Director NameGeoffrey Allan Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1993)
RoleActuary
Correspondence Address40 Clevedon Road
Tickenham
Avon
BS21 6RB
Director NamePeter Simkins
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleManaging Director
Correspondence Address62 Church Lane
Backwell
Bristol
BS19 3JJ
Director NameEric Desmond James Beatty
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed29 November 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1993)
RoleAccountant
Correspondence AddressHeckley Lodge Ashwick
Oakhill
Bath
Avon
BA3 5BE
Secretary NameRoy Alexander Sidney Butler
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 1995)
RoleCompany Director
Correspondence Address3 Clifton Wood Road
Bristol
Avon
BS8 4TA
Director NamePaul Brandwood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 21 February 1994)
RoleSales & Marketing Director
Correspondence Address7 St Georges Road
Chiswick
London
W4 1AU
Director NameJohn Hampden Martin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1995)
RoleFinance Director
Correspondence Address16 Stony Street
Frome
Somerset
BA11 1BU
Director NameMichael James Cupper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 February 1995)
RoleGeneral Manager Life Assurance
Correspondence Address5 Murvagh Close
College Fields
Cheltenham
Gloucestershire
GL53 7QX
Wales
Director NameMr John Richard Gawthorne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres
Whempstead
Ware
Hertfordshire
SG12 0PQ
Director NamePhilip Wolski
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 February 1995)
RoleSales & Marketing Director
Correspondence Address45 Brock End
Portishead
North Somerset
BS20 8LS
Director NameAndrew Howard Pople
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address97 Springkell Avenue
Pollokshields
Glasgow
G41 4EN
Scotland
Director NameCharles Grant Thomson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(7 years, 10 months after company formation)
Appointment Duration1 month (resigned 07 March 1995)
RoleActuary
Correspondence AddressSt Fillans 11 Ralston Road
Bearsden
Glasgow
G61 3BA
Scotland
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed04 February 1995(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 03 March 1999)
RoleCompany Director
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NameMr John William Duffus Campbell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Cramond Glebe Gardens
Edinburgh
Midlothian
EH4 6NZ
Scotland
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManna Well House
99 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QG
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 04 April 1997)
RoleAccountant
Correspondence AddressTolhurst Barn
Birchetts Green Lane
Ticehurst
East Sussex
TN5 7LJ

Location

Registered AddressAbbey National House
2 Triton Square
Regents Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001Registered office changed on 04/12/01 from: abbey house baker street london NW1 6XL (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Director resigned (1 page)
1 October 2001Application for striking-off (1 page)
8 July 2001Full accounts made up to 31 December 2000 (9 pages)
23 April 2001Return made up to 31/03/01; full list of members (8 pages)
19 December 2000Director's particulars changed (1 page)
7 December 2000Director's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 April 2000Full accounts made up to 31 December 1999 (17 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
11 August 1999Auditor's resignation (1 page)
10 June 1999Return made up to 31/03/99; full list of members (15 pages)
24 March 1999Full accounts made up to 31 December 1998 (19 pages)
12 March 1999Secretary resigned (1 page)
21 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1998£ nc 17500000/22500000 12/06/98 (2 pages)
21 June 1998Ad 12/06/98--------- £ si 5000000@1=5000000 £ ic 17109091/22109091 (2 pages)
22 May 1998Full accounts made up to 31 December 1997 (17 pages)
20 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1997£ nc 13000000/17500000 03/12/97 (2 pages)
9 December 1997Ad 03/12/97--------- £ si 4500000@1=4500000 £ ic 12609091/17109091 (2 pages)
9 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997Director's particulars changed (1 page)
30 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
9 May 1997Full accounts made up to 31 December 1996 (19 pages)
15 April 1997Director resigned (1 page)
9 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
9 August 1996New director appointed (4 pages)
8 August 1996Director resigned (1 page)
21 May 1996Full accounts made up to 31 December 1995 (21 pages)
29 April 1996Return made up to 31/03/96; full list of members (9 pages)
31 March 1996Auditor's resignation (1 page)
8 January 1996Return made up to 15/12/95; full list of members (10 pages)
13 November 1995Director resigned (2 pages)
9 November 1995Ad 03/11/95--------- £ si 7000000@1=7000000 £ ic 5609001/12609001 (2 pages)
25 October 1995Registered office changed on 25/10/95 from: broad quay house broad quay bristol B21 4DJ (1 page)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
10 October 1995Ad 27/09/95--------- £ si 1000000@1=1000000 £ ic 4609001/5609001 (2 pages)
6 October 1995Secretary's particulars changed (2 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)
7 September 1995Nc inc already adjusted 30/08/95 (1 page)
7 September 1995Ad 30/08/95--------- £ si 1000000@1=1000000 £ ic 3609001/4609001 (2 pages)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Ad 28/06/95--------- £ si 1000000@1=1000000 £ ic 2609001/3609001 (2 pages)
29 March 1995Director's particulars changed (2 pages)
21 March 1995New director appointed (4 pages)
21 March 1995New secretary appointed (2 pages)
21 March 1995Director resigned;new director appointed (3 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Director resigned;new director appointed (3 pages)
13 May 1992Registered office changed on 13/05/92 from: 59-63 baldwin street bristol BS1 1QZ (1 page)