Company NameFleetway Underwriting Agency Limited
DirectorIan William James Patrick
Company StatusDissolved
Company Number03972216
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)

Business Activity

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

Directors

Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2003(3 years after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Secretary NamePhilip John Lampshire
NationalityBritish
StatusCurrent
Appointed13 April 2003(3 years after company formation)
Appointment Duration21 years
RoleSecretary
Correspondence Address57 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NameRobert Javier Vincent
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleUnderwriting Mananger
Correspondence Address2 Holmes Meadow
Harlow
Essex
CM19 5SG
Director NameMr Ian Stewart Bond
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 13 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Channing Close
Emerson Park
Hornchurch
Essex
RM11 3NE
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 05 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Blackheath Park
London
SE3 9RW
Director NameMatthew Edwin Hulse
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 13 April 2003)
RoleInsurance Intermediary
Correspondence Address27 Longacres
St. Albans
Hertfordshire
AL4 0DP
Director NameMr Quintin John Lovis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2001)
RoleLloyds Underwriter
Correspondence AddressMantells Farm
Foxes Lane, Eight Ash Green
Colchester
Essex
CO6 3PS
Director NameDavid Royden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 13 April 2003)
RoleCompany Director
Correspondence Address99 Hill House Drive
Chadwell Saint Mary
Grays
Essex
RM16 3BT
Secretary NameStuart Robert Davies
NationalityBritish
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 13 April 2003)
RoleAccountant
Correspondence Address10 Collins Street
London
SE3 0UG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£185,148
Gross Profit£147,748
Net Worth£30,356
Cash£100
Current Liabilities£384,626

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Sec of state's release of liq (1 page)
8 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2005O/C - replacement of liquidator (13 pages)
9 November 2004Registered office changed on 09/11/04 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page)
3 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2004Appointment of a voluntary liquidator (1 page)
3 November 2004Declaration of solvency (3 pages)
11 October 2004Director resigned (1 page)
29 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Full accounts made up to 31 December 2002 (11 pages)
1 May 2003Return made up to 13/04/03; full list of members (9 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
10 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2001New director appointed (2 pages)
18 July 2001Ad 13/04/00-31/12/00 £ si 2@1=2 £ ic 98/100 (2 pages)
18 July 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
31 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
27 July 2000Ad 01/05/00--------- £ si 96@1=96 £ ic 2/98 (2 pages)
12 July 2000Registered office changed on 12/07/00 from: highway house 171 kings road brentwood essex CM14 4EJ (1 page)
4 May 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 April 2000Secretary resigned (1 page)
13 April 2000Incorporation (16 pages)