Company NameMansell Underwriting Holdings Limited
Company StatusDissolved
Company Number06566696
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMiss Barbara Ann Small
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Collins Street
Blackheath
London
Se3 Oug
Director NameMr David Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory The Old Rectory
Rackenford
Tiverton
Devon
EX16 8ED
Director NameMr Philip Alan Cassan Tuite-Dalton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(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
Appointed15 April 2008(same day as company formation)
RoleChartered Accountant
Correspondence Address20 Henty Close
London
SW11 4AH
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 20 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20a Arterberry Road
Wimbledon
London
SW20 8AJ
Director NameMr Kenrick Marlowe Aldrich
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(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 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(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
Appointed15 April 2008(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
Appointed15 April 2008(same day as company formation)
RoleInsurance Broker
Correspondence Address23 Meads Road
Guildford
Surrey
GU1 2NB
Director NameMr Peter William Murrell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressLongbourn House
Southend Road
Great Wakering
Essex
SS3 0PU
Director NameMr Alan Robert Woods
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gun Tower Mews
Rochester
Kent
ME1 3GU
Director NameMr Christopher David Bishop
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpratsbourne Goudhurst Road
Cranbrook
Kent
TN17 2PY

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

Shareholders

100 at £1Uib Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,434
Current Liabilities£195,727

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Application to strike the company off the register (3 pages)
30 April 2013Application to strike the company off the register (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(7 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(7 pages)
21 August 2012Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
31 March 2012Termination of appointment of Christopher David Bishop as a director on 31 March 2012 (1 page)
31 March 2012Termination of appointment of Christopher Bishop as a director (1 page)
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 (14 pages)
22 June 2011Full accounts made up to 31 December 2010 (14 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 April 2010Director's details changed for Mr Peter William Murrell on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for Mr Peter William Murrell on 15 April 2010 (2 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 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 Paul Marks as a director (1 page)
8 February 2010Termination of appointment of Kenrick Aldrich as a director (1 page)
8 February 2010Termination of appointment of Kenrick Aldrich as a director (1 page)
16 December 2009Appointment of Mr Keith Michael Anderson as a director (2 pages)
16 December 2009Appointment of Mr Keith Michael Anderson as a director (2 pages)
15 December 2009Termination of appointment of Alan Woods as a director (1 page)
15 December 2009Termination of appointment of Alan Woods as a director (1 page)
30 September 2009Director appointed mr christopher david bishop (2 pages)
30 September 2009Director appointed mr christopher david bishop (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 April 2009Secretary's Change of Particulars / paul sinfield / 15/04/2009 / Nationality was: , now: british; HouseName/Number was: 69, now: 20; Street was: mansell street, now: henty close; Area was: , now: battersea; Region was: , now: london; Post Code was: E1 8AN, now: SW11 4AH; Country was: , now: united kingdom; Occupation was: , now: chartered accountan (2 pages)
16 April 2009Return made up to 15/04/09; full list of members (6 pages)
16 April 2009Location of debenture register (1 page)
16 April 2009Registered office changed on 16/04/2009 from 69 mansell street london E1 8AN (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 15/04/09; full list of members (6 pages)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from 69 mansell street london E1 8AN (1 page)
16 April 2009Secretary's change of particulars / paul sinfield / 15/04/2009 (2 pages)
21 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
21 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
21 April 2008Ad 15/04/08 gbp si 100@1=100 gbp ic 100/200 (2 pages)
21 April 2008Ad 15/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
15 April 2008Incorporation (22 pages)
15 April 2008Incorporation (22 pages)