Company NameMansell Managing General Agency Limited
Company StatusDissolved
Company Number06326062
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 8 months ago)
Dissolution Date20 March 2012 (12 years ago)
Previous NameMansell Underwriting And Management Company Limited

Business Activity

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

Directors

Director NameMr David Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCombe Head
Bampton
Devon
EX16 9LB
Director NameMr Philip Alan Cassan Tuite-Dalton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address74 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameMr Paul Maurice Keith Sinfield
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Henty Close
London
SW11 4AH
Director NameMiss Barbara Ann Small
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 20 March 2012)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Collins Street
Blackheath
London
Se3 Oug
Director NameMr Kenrick Marlowe Aldrich
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleInsurance Broker
Correspondence Address4 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr Alan Edwards
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleInsurance Broker
Correspondence AddressEnbarsgrand 30 Enbarsgrand 30
16572 Hasselby
Sweden
Director NameMr Michael Robert Lack
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address169 Hadleigh Road
Leigh On Sea
Essex
SS9 2LR
Director NameMr Paul John Marks
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleInsurance Broker
Correspondence Address23 Meads Road
Guildford
Surrey
GU1 2NB
Director NameMr Alan Robert Woods
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gun Tower Mews
Rochester
Kent
ME1 3GU
Director NameMr Peter William Murrell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2011)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressLongbourn House
Southend Road
Great Wakering
Essex
SS3 0PU

Location

Registered Address69 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(6 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(6 pages)
11 July 2011Termination of appointment of Peter Murrell as a director (1 page)
11 July 2011Termination of appointment of Peter Murrell as a director (1 page)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 September 2010Full accounts made up to 31 December 2009 (13 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
21 April 2010Termination of appointment of Michael Lack as a director (1 page)
21 April 2010Termination of appointment of Michael Lack as a director (1 page)
8 February 2010Termination of appointment of Alan Edwards as a director (1 page)
8 February 2010Termination of appointment of Paul Marks as a director (1 page)
8 February 2010Termination of appointment of Alan Woods as a director (1 page)
8 February 2010Termination of appointment of Alan Woods as a director (1 page)
8 February 2010Termination of appointment of Kenrick Aldrich as a director (1 page)
8 February 2010Termination of appointment of Paul Marks as a director (1 page)
8 February 2010Termination of appointment of Alan Edwards as a director (1 page)
8 February 2010Termination of appointment of Kenrick Aldrich as a director (1 page)
27 July 2009Return made up to 26/07/09; full list of members (6 pages)
27 July 2009Return made up to 26/07/09; full list of members (6 pages)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
11 February 2009Company name changed mansell underwriting and management company LIMITED\certificate issued on 11/02/09 (3 pages)
11 February 2009Company name changed mansell underwriting and management company LIMITED\certificate issued on 11/02/09 (3 pages)
28 July 2008Return made up to 26/07/08; full list of members (6 pages)
28 July 2008Return made up to 26/07/08; full list of members (6 pages)
15 April 2008Director appointed miss barbara ann small (1 page)
15 April 2008Director appointed mr peter william murrell (1 page)
15 April 2008Director appointed mr peter william murrell (1 page)
15 April 2008Director appointed miss barbara ann small (1 page)
15 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
15 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
26 July 2007Incorporation (19 pages)
26 July 2007Incorporation (19 pages)