Company NameOakwood Underwriting Agencies Limited
Company StatusDissolved
Company Number02537096
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Charles Griffiths Taylor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(1 year, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 23 January 2007)
RoleCompany Director
Correspondence Address8 Queensberry Mews West
London
SW7 2DU
Secretary NameMr Christopher John Rupert Fairs
NationalityBritish
StatusClosed
Appointed01 April 1999(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU
Director NameMr Timothy Colin Holdsworth Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 1991(11 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RoleLloyds Underwriting Agent
Correspondence AddressMarch House
West Lavington
Midhurst
West Sussex
GU29 9QG
Director NameRichard Farrington Wharton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressMidmar Castle
Midmar
Sauchen
Aberdeenshire
AB51 7LX
Scotland
Director NameMichael William Payne
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 03 January 2006)
RoleLloyds Underwriting Agent
Correspondence AddressLittle Acre
Sidmouth Road
Colyton
Devon
EX24 6RR
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 28 August 1991)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 28 August 1991)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMr John Christopher Glover
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Broadlands Avenue
Hockley
Essex
SS5 5EW
Director NameMr John Scott Greig
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1993)
RoleRe-Insurance Broker
Correspondence AddressSouth Munstead Farm
Godalming
Surrey
GU8 4AG
Director NameMr John Kerr
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1996)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBlaxhall Hall
Little Glemham
Woodbridge
Suffolk
IP13 0BP
Director NamePeter Robert Edwards
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressRiver House Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Director NameMichael Simmonds
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1996)
RoleAccountant
Correspondence AddressPipkin
Grove Heath Road
Ripley
Surrey
GU23 6EU
Secretary NameMr Karl William Jarvis
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1996)
RoleSecretary
Correspondence Address8 Field View Drive
Little Totham
Maldon
Essex
CM9 8ND
Director NameDavid Harvey Evers
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address25 Kensington Park Gardens
London
W11 2QS
Director NameJames Henry Murray Willis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Church Street
Hartfield
East Sussex
TN7 4AG
Director NameHerbert Edward Roebuck
NationalityBritish
StatusResigned
Appointed21 July 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1994)
RoleAccountant
Correspondence AddressStar Lodge
Tollwood Road
Crowborough
East Sussex
TN6 2NH
Director NameMr Philip Alan Maidens
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Crosier Close
London
SE3 8NT
Director NameMr Antony Graham Godson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1999)
RoleUnderwriting Agent
Correspondence AddressSaxes Plat Tismans Common
Rudgwick
Horsham
West Sussex
RH12 3DY
Director NameMr Christopher Hugh Murphy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1999)
RoleUnderwriting Agent
Correspondence Address8 Glenwood
Broxbourne
Hertfordshire
EN10 7LP
Director NameMr Michael Julian Crispin
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1996)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakcroft Road
London
SE13 7ED
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU
Secretary NameMr Christopher Hugh Murphy
NationalityBritish
StatusResigned
Appointed10 May 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1999)
RoleUnderwriting Agent
Correspondence Address8 Glenwood
Broxbourne
Hertfordshire
EN10 7LP
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 28 August 1991)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£156
Cash£156

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Application for striking-off (1 page)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
16 January 2006Director resigned (1 page)
22 April 2005Return made up to 27/03/05; full list of members (7 pages)
7 September 2004Full accounts made up to 31 March 2004 (11 pages)
15 April 2004Return made up to 27/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
21 June 2003Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page)
12 April 2003Return made up to 27/03/03; full list of members (7 pages)
20 August 2002Director's particulars changed (1 page)
5 August 2002Full accounts made up to 31 March 2002 (11 pages)
24 July 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
1 May 2002Director's particulars changed (1 page)
12 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Full accounts made up to 31 March 2001 (14 pages)
10 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2001Secretary's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
23 August 2000Full accounts made up to 31 March 2000 (17 pages)
30 May 2000Director's particulars changed (1 page)
17 April 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 April 2000Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page)
21 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 June 1999Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
27 April 1999Full accounts made up to 31 December 1998 (14 pages)
26 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1999Secretary resigned;director resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
6 February 1999Auditor's resignation (5 pages)
7 September 1998Director resigned (1 page)
22 April 1998Full accounts made up to 31 December 1997 (15 pages)
22 April 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1997Full accounts made up to 31 December 1996 (16 pages)
22 April 1997Return made up to 27/03/97; full list of members (10 pages)
3 September 1996Director resigned (1 page)
1 July 1996Full accounts made up to 31 December 1995 (18 pages)
2 June 1996Registered office changed on 02/06/96 from: 85 gracechurch street london EC3V 0BH (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (3 pages)
29 May 1996Director resigned (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996New secretary appointed;new director appointed (1 page)
29 May 1996Secretary resigned (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (2 pages)
29 May 1996New director appointed (1 page)
3 May 1996Ad 26/01/96--------- £ si 18462@1 (2 pages)
3 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
25 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 June 1995Full accounts made up to 31 December 1994 (18 pages)
12 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)