Company NameOpalglobe Limited
Company StatusDissolved
Company Number02507926
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 11 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)
Previous NameHamilton & Wellard Underwriting Agency Limited

Business Activity

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

Directors

Director NameTerence Walter Wellard
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(1 year after company formation)
Appointment Duration9 years, 11 months (closed 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Darcy Place
Bromley
Kent
BR2 0RY
Secretary NameMr Alan Edward Thurlow
NationalityBritish
StatusClosed
Appointed04 June 1991(1 year after company formation)
Appointment Duration9 years, 11 months (closed 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrintania
Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMr David Leslie Hughes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RR
Director NameMr Michael William Durrant
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1993)
RoleBroker
Correspondence Address2 The Spinnaker
South Woodham Ferrers
Chelmsford
Essex
CM3 5GL
Director NameJohn William Hathaway
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address17 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ

Location

Registered AddressEhg Group City Reach
5 Greenwich View Place
Millharbour
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Application for striking-off (1 page)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
28 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 June 1998Return made up to 24/05/98; full list of members (10 pages)
27 March 1998Company name changed hamilton & wellard underwriting agency LIMITED\certificate issued on 30/03/98 (2 pages)
25 June 1997Full accounts made up to 31 December 1996 (11 pages)
25 June 1997Return made up to 24/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1996Full accounts made up to 31 December 1995 (12 pages)
8 July 1996Return made up to 24/05/96; full list of members (8 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Registered office changed on 09/05/96 from: 69 - 71 great eastern street london EC2A 3EU (1 page)
9 May 1996Director resigned (1 page)
21 June 1995Return made up to 24/05/95; no change of members (8 pages)
21 June 1995Full accounts made up to 31 December 1994 (12 pages)