Company NameAtrium Policies Limited
Company StatusDissolved
Company Number03580524
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date9 April 2002 (22 years ago)
Previous Names3

Business Activity

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

Directors

Director NameDavid Roger Burchett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 09 April 2002)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address25 Oxenden Wood Road
Chelsfield
Kent
BR6 6HR
Director NameMr Derek Christopher Eales
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 09 April 2002)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address30 Broxash Road
London
SW11 6AB
Director NameGeoffrey George Friar
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 09 April 2002)
RoleUnderwriter
Correspondence Address22 Rowley Hall Drive
Stafford
Staffordshire
ST17 9FF
Director NameJanet Elizabeth Walker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 09 April 2002)
RoleUnderwriter
Correspondence Address4 Lawton Close
Hinckley
Leicestershire
LE10 0YG
Director NameKevin William Wilkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 09 April 2002)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Wood Collendean Lane
Norwood Hill
Horley
Surrey
RH6 0HP
Secretary NameHugh Glen Pallot
NationalityBritish
StatusClosed
Appointed30 September 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Secretary NameMr Derek Charles Grainger
NationalityBritish
StatusResigned
Appointed20 October 1998(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Secretary NameStephen Thomas Clews
NationalityBritish
StatusResigned
Appointed22 October 1999(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBumpers Hall
Maidstone Road
Marden
Kent
TN12 9AG
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address88 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£192,290
Net Worth£999
Cash£53,425
Current Liabilities£136,414

Accounts

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

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (2 pages)
22 June 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2001Location of register of members (1 page)
15 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 July 2000Return made up to 12/06/00; full list of members (7 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: beaufort house 15 st botolph street london EC3A 7PA (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Location of register of members (1 page)
6 July 1999Return made up to 12/06/99; full list of members (8 pages)
6 July 1999Full accounts made up to 31 December 1998 (8 pages)
3 December 1998Ad 17/11/98--------- £ si 997@1=997 £ ic 2/999 (2 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
3 December 1998£ nc 100/10000 17/11/98 (1 page)
13 October 1998Company name changed atrium policies at lloyd's limit ed\certificate issued on 14/10/98 (2 pages)
15 September 1998Company name changed rostrum policies at lloyd's limi ted\certificate issued on 16/09/98 (2 pages)
17 July 1998Company name changed minmar (421) LIMITED\certificate issued on 20/07/98 (2 pages)