Company NameMedway Insurance Group Ltd
Company StatusDissolved
Company Number03295689
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date22 May 2001 (22 years, 11 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 NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(3 days after company formation)
Appointment Duration4 years, 5 months (closed 22 May 2001)
RoleCompany Director
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameSir Timothy Peter Noble
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(3 days after company formation)
Appointment Duration4 years, 5 months (closed 22 May 2001)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressArdnahane
Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameDavid Vereker Palmer
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(3 days after company formation)
Appointment Duration4 years, 5 months (closed 22 May 2001)
RoleCompany Director
Correspondence AddressBurrow Farm
Hambledon
Henley On Thames
Oxfordshire
RG9 6LT
Director NameAlexander Lochain Spearman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(3 days after company formation)
Appointment Duration4 years, 5 months (closed 22 May 2001)
RoleCompany Director
Correspondence AddressTullybelton
Bankfoot
Perthshire
PH1 4DA
Scotland
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusClosed
Appointed08 January 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 22 May 2001)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Director NameGordon Harry Downie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleSolicitor
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2ET
Scotland
Director NameJames Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleWriter To Signet
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2ET
Scotland
Secretary NameGordon Harry Downie
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleSolicitor
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2ET
Scotland
Director NameMr Michael Henry Cockell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Horeham
Cowbeech
Herstmonseux
East Sussex
BN27 4JN
Director NameMr Emmanuel John Olympitis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressCranley Lodge
132 B Fulham Road
London
SW3 6HX

Location

Registered AddressC/O Noble & Company Limited
4th Floor 1 Fredericks Place
London
EC2R 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
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)
2 January 2001Return made up to 17/12/00; full list of members (11 pages)
15 December 2000Application for striking-off (3 pages)
11 December 2000Re-registration of Memorandum and Articles (16 pages)
11 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2000Application for reregistration from PLC to private (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 January 2000Registered office changed on 19/01/00 from: c/o noble & co LTD 4TH floor 1 fredericks place london EC2R 8AB (1 page)
12 January 2000Registered office changed on 12/01/00 from: c/o noble and company LIMITED 5TH floor royex house 5 aldermanbury square london EC2Y 7HR (1 page)
4 January 2000Return made up to 17/12/99; change of members (7 pages)
22 June 1999Return made up to 17/12/98; no change of members (8 pages)
17 June 1999Full accounts made up to 31 December 1998 (13 pages)
14 May 1999Registered office changed on 14/05/99 from: c/o noble & company LIMITED wellington house 31/34 waterloo street birmingham B2 5TJ (1 page)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 10TH floor bucklersbury house 3 queen victoria street london EC4N 8EL (1 page)
23 April 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 March 1997Certificate of authorisation to commence business and borrow (1 page)
14 March 1997Application to commence business (4 pages)
14 March 1997Ad 30/12/96--------- £ si [email protected] (5 pages)
5 March 1997Memorandum and Articles of Association (12 pages)
5 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 March 1997New director appointed (3 pages)
3 March 1997New director appointed (3 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (3 pages)
3 March 1997Director resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: c/0 shepherd & wedderburn 162 queen victoria street london EC4V 4DB (1 page)
3 March 1997New director appointed (3 pages)
3 March 1997Secretary resigned;director resigned (1 page)
3 March 1997New director appointed (3 pages)
17 January 1997New secretary appointed (2 pages)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1996Incorporation (22 pages)