Company NameNicholson Leslie North America Limited
Company StatusDissolved
Company Number02182107
CategoryPrivate Limited Company
Incorporation Date22 October 1987(36 years, 6 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(12 years after company formation)
Appointment Duration6 months, 4 weeks (closed 13 June 2000)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(12 years after company formation)
Appointment Duration6 months, 4 weeks (closed 13 June 2000)
RoleChairman Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(12 years after company formation)
Appointment Duration6 months, 4 weeks (closed 13 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 13 June 2000)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameNeil Geoffrey Lankester Woods
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 1999)
RoleInsurance Broker
Correspondence Address1 Nicosia Road
London
SW18 3RN
Director NameMr Andrew Colin Marsh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKent Cottage 29 White Hart Lane
Hockley
Essex
SS5 4DQ
Director NameAnthony Dudley Hender
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address31 Wedgewood Way
Rochford
Essex
SS4 3AS
Director NameMr Anthony Edward Fell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 1999)
RoleInsurance Broker
Correspondence AddressElmlake House Hall Road
Rochford
Essex
SS4 1NN
Director NameNigel Joseph Chamberlain
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleInsurance Broker
Correspondence AddressGosmore 14 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LH
Director NameGraham Malcolm Addiscott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleInsurance Broker
Correspondence AddressFroghole Farm
Crockham Hill
Kent
TN8 6TD
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameJeremy Charles John Culverhouse
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 1997)
RoleInsurance Broker
Correspondence Address1 Copley Park
Streatham Common
London
SW16 3DE
Director NameMr Paul David Foreman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 1999)
RoleInsurance Broker
Correspondence Address114 Marine Parade
Leigh-On-Sea
Essex
SS9 2RH
Director NameAndrew Charles Gordon Laing
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 1999)
RoleInsurance Broker
Correspondence Address11 Trefoil Road
London
SW18 2EG
Director NameKevin William McCaughey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1996)
RoleInsurance Broker
Correspondence Address19 Hogarth Reach
The Lindens
Loughton
Essex
IG10 3HP
Director NameDeborah Sweigart Bates
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 1999)
RoleInsurance Broker
Correspondence AddressThe Old Bakery
Hertford Road
Tewin
Hertfordshire
AL6 0JY
Director NameNeil Gordon Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1999)
RoleInsurance Broker
Correspondence Address40 The Fairway
Leigh On Sea
Essex
SS9 4QL

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 January 2000Application for striking-off (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
12 May 1999Return made up to 20/04/99; full list of members (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
11 May 1998Return made up to 20/04/98; full list of members (9 pages)
12 November 1997Registered office changed on 12/11/97 from: beaufort house 15 st botolph street london EC3A 7QQ (1 page)
2 October 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
25 June 1997Full accounts made up to 31 December 1996 (7 pages)
20 May 1997Secretary's particulars changed (1 page)
2 May 1997Return made up to 20/04/97; full list of members (9 pages)
6 January 1997Director resigned (1 page)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
29 August 1996Full accounts made up to 31 December 1995 (7 pages)
2 August 1996Memorandum and Articles of Association (11 pages)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 May 1996Return made up to 20/04/96; full list of members (11 pages)
1 May 1996Director's particulars changed (1 page)
1 May 1996Director's particulars changed (1 page)
1 May 1996Director's particulars changed (1 page)
4 April 1996New director appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
5 May 1995Return made up to 20/04/95; full list of members (22 pages)