Company NameSmith & Williamson Insurance Cash Fund Limited
Company StatusDissolved
Company Number03094830
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameMr Nicholas John Elliot Sealy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTimber Hill
Chobham
Woking
Surrey
GU24 8JF
Director NameMr Robin David Boycott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(3 days after company formation)
Appointment Duration6 years, 8 months (closed 14 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhittonditch House
Ramsbury
Wiltshire
SN8 2PZ
Director NameMr Simon John Mabey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(3 days after company formation)
Appointment Duration6 years, 8 months (closed 14 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Kent Terrace
London
NW1 4RP
Director NameGareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(3 days after company formation)
Appointment Duration6 years, 8 months (closed 14 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 St Simons Avenue
London
SW15 6DU
Director NameMichael Patrick Fosberry
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Grange
Tilehouse Lane
Denham
Buckinghamshire
UB9 5DG
Director NameWilliam Andrew Fullerton Batten
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address44 Stanstead Road
Caterham
Surrey
CR3 6AB
Director NameMr Anthony Richard Champion
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 14 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Grange Park Place
London
SW20 0EE
Secretary NameMr Martin John Rose
NationalityBritish
StatusClosed
Appointed31 August 2000(5 years after company formation)
Appointment Duration1 year, 8 months (closed 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Director NameJeremy Tristan Boadle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 14 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address317 Bluewater House
Smugglers Way
London
SW18 1ED
Director NameMr Christopher Charles St John Rushton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleFinancial Director
Correspondence Address3 Hollycombe Close
Liphook
Hampshire
GU30 7HR
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameMr Allan Frank Simmons
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 days after company formation)
Appointment Duration1 year (resigned 18 September 1996)
RoleCertified Accountant
Correspondence Address10 Tower Road
Branksome Park
Poole
Dorset
BH13 6HY
Director NameMr Daniel Romer-Lee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Napier Avenue
London
SW6 3PS
Director NameSir Michael William Bunbury
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaunton Hall
Rendlesham
Woodbridge
Suffolk
IP12 2RD
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed11 November 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleChartered Secretary
Correspondence Address14 Drayton Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7PJ
Secretary NameMr Martin John Rose
NationalityBritish
StatusResigned
Appointed17 February 2000(4 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 April 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Secretary NameMr Martin John Rose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(4 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 April 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Hill Brow
Liss
Hampshire
GU33 7NW
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed26 April 2000(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NameSmith & Williamson Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressOld Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
22 November 2001Application for striking-off (3 pages)
7 June 2001Director's particulars changed (1 page)
10 May 2001Return made up to 30/04/01; full list of members (9 pages)
10 May 2001Director resigned (1 page)
29 November 2000Director resigned (1 page)
23 November 2000New director appointed (3 pages)
25 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
22 August 2000Return made up to 18/08/00; full list of members (9 pages)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
25 July 2000Auditor's resignation (1 page)
5 July 2000Director's particulars changed (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
8 September 1999Return made up to 18/08/99; full list of members (23 pages)
4 August 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
15 March 1999New director appointed (2 pages)
30 November 1998New director appointed (3 pages)
10 November 1998Director's particulars changed (1 page)
2 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 September 1998Return made up to 18/08/98; full list of members (15 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
22 August 1997Return made up to 18/08/97; full list of members (15 pages)
18 August 1997Full accounts made up to 30 April 1997 (5 pages)
17 July 1997New director appointed (3 pages)
23 May 1997Auditor's resignation (1 page)
1 May 1997Director resigned (1 page)
4 March 1997Full accounts made up to 30 April 1996 (5 pages)
6 October 1996Director resigned (1 page)
4 October 1996Director's particulars changed (1 page)
19 September 1996Return made up to 18/08/96; full list of members (15 pages)
20 March 1996Accounting reference date notified as 30/04 (1 page)
14 March 1996Certificate of re-registration from Unlimited to Limited (1 page)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1996Re-registration of Memorandum and Articles (14 pages)
14 March 1996Application for reregistration from UNLTD to LTD (1 page)
5 December 1995Secretary resigned;new secretary appointed (4 pages)
8 September 1995New director appointed (6 pages)
8 September 1995New director appointed (6 pages)
8 September 1995New director appointed (6 pages)
8 September 1995New director appointed (6 pages)
8 September 1995New director appointed (6 pages)
8 September 1995New director appointed (6 pages)
8 September 1995New director appointed (6 pages)
18 August 1995Incorporation (44 pages)