Company NameSurveyors Mutual Insurance Association Limited
Company StatusDissolved
Company Number02242169
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1988(36 years ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Desmond Marcus Stewart Hampton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1992(4 years, 6 months after company formation)
Appointment Duration15 years (closed 13 November 2007)
RoleChartered Surveyor
Correspondence Address23 Ceylon Road
London
W14 0PY
Director NameMr David James Watson Larkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1992(4 years, 6 months after company formation)
Appointment Duration15 years (closed 13 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Bourdon Street
London
W1K 3PS
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusClosed
Appointed02 November 1992(4 years, 6 months after company formation)
Appointment Duration15 years (closed 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr Mark Douglas Struckett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(5 years, 6 months after company formation)
Appointment Duration14 years (closed 13 November 2007)
RoleCharterd Surveyor
Country of ResidenceEngland
Correspondence AddressCranmere House
Pook Lane Lavant
Chichester
West Sussex
PO18 0AD
Director NameRobert Lewis Dean
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(7 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 13 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Addison Avenue
London
W11 4QP
Director NameAndrew Reginald Alfred Lomax
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(7 years, 6 months after company formation)
Appointment Duration12 years (closed 13 November 2007)
RoleChartered Surveyor
Correspondence Address5 Langwood Chase
Teddington
Middlesex
TW11 9PH
Director NameKeith Richard Martin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(7 years, 6 months after company formation)
Appointment Duration12 years (closed 13 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 23 Sutherland Street
London
SW1V 4JU
Director NameMr Gerald Hugh Hill Cross
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9a Moreton Place
London
SW1V 2NL
Director NameJohn Charles Edgcumbe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleChartered Surveyor
Correspondence Address29 Nigel Fisher Way
Chessington
Surrey
KT9 2SN
Director NameAnthony Edgar Goodens
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 1993)
RoleChartered Surveyor
Correspondence Address17 Seymour Walk
London
SW10 9NE
Director NameTerence Gordon Hallam
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 1993)
RoleChartered Surveyor
Correspondence AddressThe Mill House
Limpsfield Chart
Surrey
Rh8
Director NameMr Michael James Strevens
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Ogbourne Maisey
Marlborough
Wiltshire
SN8 1RY
Director NamePatrick Alexander Copland
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 October 1995)
RoleChartered Surveyor
Correspondence AddressBoundary House
North Waltham
Basingstoke
Hampshire
RG25 2BQ
Director NameMichael David Grenville Wheldon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 1998)
RoleShreholder Partner
Correspondence Address23 Clarendon Road
London
W11 4JB
Director NameRichard Baldwin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 August 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressProsperos Barn
Lyngate Road
North Walsham
Norfolk
NR28 0NE

Location

Registered AddressInternational House
26 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£316,529
Cash£34,867
Current Liabilities£885

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Voluntary strike-off action has been suspended (1 page)
28 November 2006Voluntary strike-off action has been suspended (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (2 pages)
25 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Annual return made up to 25/10/05 (6 pages)
24 July 2005Full accounts made up to 30 April 2005 (18 pages)
22 November 2004Annual return made up to 25/10/04 (6 pages)
20 July 2004Full accounts made up to 30 April 2004 (18 pages)
30 October 2003Annual return made up to 25/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 August 2003Director resigned (1 page)
8 July 2003Full accounts made up to 30 April 2003 (19 pages)
11 March 2003Secretary's particulars changed (1 page)
5 November 2002Annual return made up to 25/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Full accounts made up to 30 April 2002 (19 pages)
20 November 2001Annual return made up to 02/11/01 (5 pages)
25 October 2001Full accounts made up to 30 April 2001 (19 pages)
8 December 2000Annual return made up to 02/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 2000Full accounts made up to 30 April 2000 (19 pages)
1 December 1999Annual return made up to 02/11/99 (11 pages)
25 November 1999Director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
22 November 1999Director resigned (1 page)
4 November 1999Full accounts made up to 30 April 1999 (18 pages)
25 November 1998Annual return made up to 02/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 November 1998Full accounts made up to 30 April 1998 (18 pages)
17 August 1998Director resigned (1 page)
3 December 1997Annual return made up to 02/11/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 1997Full accounts made up to 30 April 1997 (19 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1997Memorandum and Articles of Association (40 pages)
20 November 1996Annual return made up to 02/11/96 (9 pages)
19 October 1996Full accounts made up to 30 April 1996 (20 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Annual return made up to 02/11/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
9 October 1995Full accounts made up to 30 April 1995 (19 pages)
4 August 1995New director appointed (4 pages)
16 January 1994Memorandum and Articles of Association (52 pages)
3 October 1988Memorandum and Articles of Association (38 pages)
8 April 1988Incorporation (55 pages)