Company NameWarrington Underwriting Services Limited
Company StatusDissolved
Company Number02134123
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)
Dissolution Date6 October 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter John Aitchison
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 06 October 1998)
RoleUnderwriting Agent
Correspondence AddressBolton House Windmill Hill
London
NW3 6SJ
Director NameMr Christopher Leslie Dunkley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 06 October 1998)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence AddressKnowle Hill House
Ulcombe
Maidstone
Kent
ME17 1ES
Secretary NameMr Norman Walter Britten
NationalityBritish
StatusClosed
Appointed29 December 1995(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 06 October 1998)
RoleCompany Director
Correspondence Address25 Sydenham Rise
London
SE23 3XL
Director NameClive Timothy Couzens
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 1995)
RoleUnderwriter
Correspondence Address16 Hedgeway
Onslow Village
Guildford
Surrey
GU2 5RD
Director NameDavid Andrew Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Longmead Close
Shenfield
Brentwood
Essex
CM15 8DT
Director NameShule Sheila Antoinette Riza
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 1991)
RoleLegal Adviser
Correspondence Address6 Hillcrest Road
Hornchurch
Essex
RM11 1EB
Director NameMalcolm Ernest Warrington
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 1995)
RoleUnderwriter
Correspondence Address89 Cromwell Avenue
Billericay
Essex
CM12 0AG
Secretary NameDavid Andrew Martin
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Longmead Close
Shenfield
Brentwood
Essex
CM15 8DT

Location

Registered Address77 Gracechurch Street
London
EC3V 0AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 June 1998First Gazette notice for voluntary strike-off (1 page)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
5 May 1998Application for striking-off (1 page)
18 March 1998Return made up to 15/03/98; full list of members (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
20 March 1997Return made up to 15/03/97; full list of members (7 pages)
17 April 1996Return made up to 15/03/96; full list of members (7 pages)
18 January 1996Registered office changed on 18/01/96 from: 13 holywell row london EC2A 4JB (1 page)
4 October 1995Full accounts made up to 30 June 1995 (9 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
25 April 1995Return made up to 15/03/95; full list of members (10 pages)
24 April 1995Full accounts made up to 31 December 1994 (11 pages)