Company NameMinerva Underwriting Limited
Company StatusDissolved
Company Number05116782
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 12 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NamesIndependent Broking Solutions Limited and Spare Ims No 2 Limited

Business Activity

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

Directors

Secretary NameMrs Patricia Joan Hannam
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Green Moor Link
Winchmore Hill
London
N21 2NN
Director NameMr Roderick Michael Coult
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 17 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Director NameMartin Howard Etheridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 17 October 2006)
RoleInsurance Consultant
Correspondence Address17 Wilberforce Road
Cambridge
Cambridgeshire
CB3 0EQ
Director NameMr Nicholas Beresford Readings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchwell Avenue
Easthorpe
Kelvedon
Essex
CO5 9HN
Director NameGrahame Frederick Pipe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2006)
RoleConsultant
Correspondence Address80
Keymer Road
Hassocks
West Sussex
BN6 8QP

Location

Registered Address3rd Floor
9 Saint Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 February 2006Director resigned (1 page)
6 May 2005Secretary's particulars changed (1 page)
6 May 2005Return made up to 30/04/05; full list of members (3 pages)
6 May 2005Director's particulars changed (1 page)
16 August 2004Resolutions
  • RES13 ‐ Apt directors 09/07/04
(1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
7 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Company name changed independent broking solutions li mited\certificate issued on 13/05/04 (2 pages)
30 April 2004Incorporation (43 pages)