Company NameAdditional Underwriting Agencies (No 7) Limited
Company StatusDissolved
Company Number02137338
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)
Dissolution Date31 March 1998 (26 years, 1 month 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
Appointed29 January 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 31 March 1998)
RoleCompany Director
Correspondence AddressBolton House Windmill Hill
London
NW3 6SJ
Director NameTony Robert Berry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 31 March 1998)
RoleUnderwriter
Correspondence Address2 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Secretary NameMr Norman Walter Britten
NationalityBritish
StatusClosed
Appointed01 January 1994(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address25 Sydenham Rise
London
SE23 3XL
Director NameJohn Alexander Beck
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 1997)
RoleUnderwriter
Correspondence Address21 Windyridge
Gillingham
Kent
ME7 3BB
Director NameBryan Philip David Kellett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tower Bridge Wharf
86-120 St Katharines Way
London
E1 9UR
Director NameMr John David Cameron Smiley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Forty Green
Beaconsfield
Bucks
HP9 1XT
Director NameMalcolm Ernest Warrington
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 July 1997)
RoleUnderwriter
Correspondence Address89 Cromwell Avenue
Billericay
Essex
CM12 0AG
Secretary NameDavid Whitehurst
NationalityBritish
StatusResigned
Appointed29 January 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sawyers Grove
Brentwood
Essex
CM15 9BD

Location

Registered AddressLloyd'S
Lime St
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
30 October 1997Application for striking-off (1 page)
7 October 1997Director's particulars changed (1 page)
7 August 1997Full accounts made up to 31 December 1996 (10 pages)
27 July 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
31 January 1997Return made up to 28/01/97; full list of members (9 pages)
7 August 1996Full accounts made up to 31 December 1995 (10 pages)
30 January 1996Return made up to 28/01/96; full list of members (9 pages)
21 September 1995Full accounts made up to 31 December 1994 (11 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1995Return made up to 28/01/95; full list of members; amend (10 pages)