Company NameIngham Underwriting Limited
Company StatusDissolved
Company Number05434865
CategoryPrivate Limited Company
Incorporation Date25 April 2005(18 years, 12 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid James Hickman
StatusClosed
Appointed08 June 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 10 January 2012)
RoleCompany Director
Correspondence AddressProspect Cottage Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr Ian David Coughlan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 10 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Paul John Drake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(6 years after company formation)
Appointment Duration7 months, 3 weeks (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr David Richard Ingham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMrs Marie Elizabeth Ingham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clotherholme Road
Ripon
North Yorkshire
HG4 2DB
Director NameTrevor Stanley Ingham
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Clotherholme Road
Ripon
North Yorkshire
HG4 2DB
Secretary NameMrs Marie Elizabeth Ingham
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clotherholme Road
Ripon
North Yorkshire
HG4 2DB
Secretary NameBrian Watson
NationalityBritish
StatusResigned
Appointed01 March 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeniel
Wetherby Road, Shadwell
Leeds
LS17 8LY
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameGordon Robert Pratt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2010)
RoleCompany Director
Correspondence Address6 Crutched Friars
London
EC3N 2PH

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 3
(5 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 3
(5 pages)
18 May 2011Appointment of Paul John Drake as a director (2 pages)
18 May 2011Appointment of Paul John Drake as a director (2 pages)
16 May 2011Termination of appointment of James Gerry as a director (1 page)
16 May 2011Termination of appointment of James Gerry as a director (1 page)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Appointment of Mr Ian David Coughlan as a director (2 pages)
10 September 2010Appointment of Mr Ian David Coughlan as a director (2 pages)
10 September 2010Termination of appointment of Gordon Pratt as a director (1 page)
10 September 2010Termination of appointment of Gordon Pratt as a director (1 page)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
29 October 2009Termination of appointment of David Ingham as a director (1 page)
29 October 2009Termination of appointment of David Ingham as a director (1 page)
20 October 2009Director's details changed for Gordon Robert Pratt on 15 October 2009 (2 pages)
20 October 2009Director's details changed for Gordon Robert Pratt on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David Richard Ingham on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Thomas Gerry on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David Richard Ingham on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Thomas Gerry on 15 October 2009 (2 pages)
7 July 2009Secretary appointed david james hickman (1 page)
7 July 2009Secretary appointed david james hickman (1 page)
22 June 2009Director appointed gordon pratt (2 pages)
22 June 2009Director appointed james gerry (2 pages)
22 June 2009Director appointed gordon pratt (2 pages)
22 June 2009Director appointed james gerry (2 pages)
10 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
10 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
10 June 2009Registered office changed on 10/06/2009 from pearl assurance house 15-17 waterloo road wolverhampton west midlands WV1 4DJ (1 page)
10 June 2009Appointment terminated secretary brian watson (1 page)
10 June 2009Appointment Terminated Secretary brian watson (1 page)
10 June 2009Registered office changed on 10/06/2009 from pearl assurance house 15-17 waterloo road wolverhampton west midlands WV1 4DJ (1 page)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 February 2009Accounts made up to 30 April 2008 (2 pages)
2 May 2008Return made up to 25/04/08; full list of members (3 pages)
2 May 2008Return made up to 25/04/08; full list of members (3 pages)
29 May 2007Accounts made up to 30 April 2007 (1 page)
29 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 May 2007Return made up to 25/04/07; full list of members (6 pages)
22 May 2007Return made up to 25/04/07; full list of members (6 pages)
13 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 October 2006Accounts made up to 30 April 2006 (1 page)
25 May 2006Registered office changed on 25/05/06 from: premier house, college road ripon north yorkshire HG4 2BP (1 page)
25 May 2006Registered office changed on 25/05/06 from: premier house, college road ripon north yorkshire HG4 2BP (1 page)
23 May 2006Return made up to 25/04/06; full list of members (6 pages)
23 May 2006Return made up to 25/04/06; full list of members (6 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006Secretary resigned;director resigned (1 page)
25 April 2005Incorporation (16 pages)
25 April 2005Incorporation (16 pages)