Company NameUnderwriters Marine Services Limited
Company StatusDissolved
Company Number02406112
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 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
Appointed30 December 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (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
Appointed30 December 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (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
Appointed30 December 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (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(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 13 June 2000)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameIvor Pigram
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleChartered Secretary
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU

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, 3 months ago)
Accounts CategoryDormant
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)
8 September 1999Return made up to 16/08/99; no change of members (9 pages)
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)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
2 February 1999New director appointed (6 pages)
2 February 1999New director appointed (4 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 August 1998Return made up to 16/08/98; full list of members (12 pages)
12 November 1997Registered office changed on 12/11/97 from: 6 braham street london E1 8ED (1 page)
15 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
28 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 September 1996Return made up to 16/08/96; full list of members (11 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 September 1995Return made up to 16/08/95; full list of members (16 pages)