Company NameShield Insurance Underwriting Services Limited
Company StatusDissolved
Company Number03929238
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameShield Underwriting Services Limited

Business Activity

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

Directors

Director NamePatricia Marian Sheppard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address274 Sopwith Crescent
Merley
Wimborne
Dorset
BH21 1XL
Secretary NameAnnette Michelle Toop
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address66 Grove Road
Wimborne
Dorset
BH21 1BW
Director NameDelwyn Arthur Way
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2002)
RoleInsurance Broker
Correspondence Address26 Cannon Hill Gardens
Colehill
Wimborne
Dorset
BH21 2TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Hyde Park Place
London
W2 2LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2003Secretary resigned (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
10 July 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
7 November 2002Director resigned (1 page)
27 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
16 April 2002Return made up to 18/02/02; no change of members (5 pages)
30 October 2001New director appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: minster chambers 35 high street wimborne dorset BH21 1HR (1 page)
24 September 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
1 August 2001New director appointed (2 pages)
28 July 2001Memorandum and Articles of Association (16 pages)
20 July 2001Company name changed shield underwriting services lim ited\certificate issued on 20/07/01 (2 pages)
21 March 2001Return made up to 18/02/01; full list of members (6 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)