Company NameRe Ac Syndicate Management Limited
Company StatusDissolved
Company Number03588098
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)
Previous NamePampasberry Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Colin Cadwallader
Date of BirthApril 1942 (Born 82 years ago)
NationalityAustralian
StatusClosed
Appointed17 December 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address3 Garnet Street
Killara
New South Wales
2071
Australia
Director NamePeter David Coates
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address5 Willawa Street
Balgowlah Heights
New South Wales
2093
Australia
Director NameAnthony Dominic Crossley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed17 December 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address10 Sarner Road
Greenwich
New South Wales
2065
Australia
Director NameMr Gary James Starling
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHop Pickers Yard Winfield Lane
Borough Green
Sevenoaks
Kent
TN15 8PX
Secretary NameAnthony Dominic Crossley
NationalityAustralian
StatusClosed
Appointed17 December 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address10 Sarner Road
Greenwich
New South Wales
2065
Australia
Director NameMr Ian John Bollons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 03 July 2001)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address20 Field Lane
Letchworth
Hertfordshire
SG6 3LE
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressRoom 1089 Lloyds Of London
One Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
21 September 1999Full accounts made up to 31 December 1998 (7 pages)
7 September 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
20 July 1999Return made up to 25/06/99; full list of members (8 pages)
16 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
22 December 1998Director resigned (1 page)
17 December 1998Company name changed pampasberry LIMITED\certificate issued on 17/12/98 (2 pages)
25 June 1998Incorporation (24 pages)