Company NameK R Barrett Underwriting Agencies Limited
Company StatusDissolved
Company Number03671453
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Previous NameLaw 1010 Limited

Business Activity

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

Directors

Director NameMr Kenneth Robert Barrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2002)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Lodge
Watling Street
Rochester
Kent
ME2 3UQ
Director NameStephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2000)
RoleDevelopment Director
Correspondence Address52 Northpoint
Sherman Road
Bromley
Kent
BR1 3JM
Director NameMr Brian Colin Dyer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2000)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address16 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 March 1999)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Secretary NameOliver Duncan Bassett
NationalityBritish
StatusResigned
Appointed09 April 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressFlat 23
61 Wapping Wall
London
E1 9SJ
Director NameCharles Ambrose O'Brien
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2001)
RoleAttorney At Law
Correspondence AddressPO Box 538
150 Hill Road
Danville, California
94526
United States
Director NamePresident Manuel Puebla
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2001)
RoleInsurance Company President
Correspondence Address3784 Groves Place
Somis
93066
United States
Director NameOliver Duncan Bassett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2001)
RoleUnderwriter
Correspondence Address8 Eastmead Close
Bromley
Kent
BR1 2JG
Secretary NameJames Marieta
NationalityBritish
StatusResigned
Appointed03 May 2001(2 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 August 2001)
RoleCompany Director
Correspondence Address185 Greenwood Road
Napa
California 94558
United States
Secretary NameDeborah Anne Barrett
NationalityBritish
StatusResigned
Appointed29 August 2001(2 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressChestnut Lodge
Watling Street
Rochester
Kent
ME2 3UQ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£95,813
Net Worth-£34,608
Cash£36,941
Current Liabilities£26,170

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Registered office changed on 12/05/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
11 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
16 May 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Director resigned (1 page)
29 April 2002Appointment of a voluntary liquidator (1 page)
29 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2002Statement of affairs (6 pages)
2 April 2002Registered office changed on 02/04/02 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
14 March 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
21 January 2002Registered office changed on 21/01/02 from: fourth floor 24 lime street london EC3M 7HR (1 page)
23 November 2001Return made up to 20/11/01; full list of members (7 pages)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
18 July 2001Resolutions
  • RES13 ‐ Re final dividend 03/05/01
(2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
12 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/03/01
(2 pages)
27 December 2000Return made up to 20/11/00; full list of members (8 pages)
10 August 2000New director appointed (2 pages)
21 June 2000Full accounts made up to 31 December 1999 (13 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
23 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 November 1999New director appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: 24 lime street london EC3M 7HS (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Ad 26/02/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
19 March 1999Registered office changed on 19/03/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
18 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
18 March 1999Nc inc already adjusted 25/01/99 (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
25 January 1999Company name changed law 1010 LIMITED\certificate issued on 25/01/99 (2 pages)
20 November 1998Incorporation (28 pages)