A.T. DOCHERTY GENERAL UNDERWRITING AGENCY LIMITED

Register to unlock more data on OkredoRegister

A.T. DOCHERTY GENERAL UNDERWRITING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03005373

Incorporation date

02/01/1995

Size

Small

Contacts

Registered address

Registered address

Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire LS10 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1995)
dot icon22/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2013
First Gazette notice for voluntary strike-off
dot icon26/03/2013
Application to strike the company off the register
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon10/10/2012
Accounts for a small company made up to 2012-03-31
dot icon02/07/2012
Appointment of Mr Stacey Zaczkiewicz as a secretary on 2012-07-03
dot icon02/07/2012
Termination of appointment of Stephen Blott as a secretary on 2012-07-02
dot icon23/05/2012
Director's details changed for Mr Peter John Hubbard on 2012-05-09
dot icon23/05/2012
Termination of appointment of Howard Michael Posner as a director on 2012-05-09
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Oliver Walter Laird as a director on 2011-11-24
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Director's details changed for Ms Karen Anne Smith on 2011-08-03
dot icon15/02/2011
Director's details changed for Mr Michael Ian Warren on 2011-02-16
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon08/04/2010
Appointment of Mr Oliver Walter Laird as a director
dot icon31/03/2010
Termination of appointment of Timothy Rolfe as a director
dot icon10/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon15/11/2009
Full accounts made up to 2009-03-31
dot icon31/08/2009
Director appointed mr peter john hubbard
dot icon31/08/2009
Registered office changed on 01/09/2009 from 11TH floor 76 shoe lane london EC4A 3JB
dot icon31/08/2009
Secretary appointed mr stephen blott
dot icon31/08/2009
Director appointed ms karen anne smith
dot icon31/08/2009
Appointment Terminated Secretary thomas eggar secretaries LIMITED
dot icon04/08/2009
Director appointed michael ian warren
dot icon04/08/2009
Director appointed howard michael posner
dot icon02/08/2009
Appointment Terminated Director ranvir saggu
dot icon23/02/2009
Return made up to 31/01/09; full list of members
dot icon09/02/2009
Location of register of members
dot icon23/11/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Registered office changed on 16/07/2008 from 76 shoe lane london EC4A 3JB
dot icon21/04/2008
Return made up to 31/01/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-03-31
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Director resigned
dot icon27/10/2007
Auditor's resignation
dot icon03/10/2007
Registered office changed on 04/10/07 from: 10 king william street london EC4N 7TW
dot icon30/09/2007
New secretary appointed
dot icon30/09/2007
Secretary resigned
dot icon21/09/2007
Miscellaneous
dot icon03/09/2007
Director's particulars changed
dot icon20/04/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon14/03/2007
Particulars of mortgage/charge
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Declaration of assistance for shares acquisition
dot icon11/03/2007
Resolutions
dot icon07/03/2007
Return made up to 31/01/07; full list of members
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Director resigned
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon25/06/2006
New director appointed
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Particulars of mortgage/charge
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned
dot icon08/01/2006
New director appointed
dot icon08/11/2005
Director's particulars changed
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Registered office changed on 17/08/05 from: 80 leadenhall street london EC3A 3HA
dot icon05/05/2005
Particulars of mortgage/charge
dot icon03/05/2005
Director resigned
dot icon10/02/2005
Return made up to 31/01/05; full list of members
dot icon13/01/2005
Full accounts made up to 2003-12-31
dot icon07/12/2004
Director's particulars changed
dot icon16/11/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon11/03/2004
Return made up to 31/01/04; full list of members
dot icon11/03/2004
Secretary's particulars changed
dot icon18/12/2003
Accounts for a small company made up to 2003-07-31
dot icon13/12/2003
New secretary appointed
dot icon13/12/2003
New director appointed
dot icon13/12/2003
New director appointed
dot icon09/12/2003
Secretary resigned;director resigned
dot icon09/12/2003
Registered office changed on 10/12/03 from: suite 3D portland tower portland street manchester M1 3LF
dot icon09/12/2003
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon21/04/2003
Accounts for a small company made up to 2002-07-31
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon06/01/2003
Return made up to 03/01/03; full list of members
dot icon26/05/2002
Resolutions
dot icon23/05/2002
Accounts for a small company made up to 2001-07-31
dot icon16/01/2002
Return made up to 03/01/02; full list of members
dot icon03/12/2001
Accounting reference date extended from 31/01/01 to 31/07/01
dot icon10/01/2001
Return made up to 03/01/01; full list of members
dot icon01/10/2000
Accounts for a small company made up to 2000-01-31
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon16/02/2000
Return made up to 03/01/00; full list of members
dot icon16/02/2000
Director's particulars changed
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon13/01/1999
Return made up to 03/01/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon03/02/1998
Return made up to 03/01/98; full list of members
dot icon03/02/1998
Director's particulars changed;director resigned
dot icon30/11/1997
Full accounts made up to 1997-01-31
dot icon26/11/1997
Registered office changed on 27/11/97 from: the underwriting room 6TH floor st jamess house 7 charlotte street manchester M1 4DZ
dot icon10/07/1997
Director resigned
dot icon01/05/1997
New director appointed
dot icon30/12/1996
Return made up to 03/01/97; no change of members
dot icon25/11/1996
Full accounts made up to 1996-01-31
dot icon14/06/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon23/05/1996
Ad 23/01/95--------- £ si 19998@1
dot icon23/05/1996
Return made up to 03/01/96; full list of members
dot icon23/05/1996
Secretary's particulars changed
dot icon18/09/1995
Particulars of mortgage/charge
dot icon28/08/1995
Accounting reference date notified as 31/01
dot icon05/02/1995
Memorandum and Articles of Association
dot icon30/01/1995
Certificate of change of name
dot icon28/01/1995
Resolutions
dot icon28/01/1995
Resolutions
dot icon28/01/1995
Resolutions
dot icon28/01/1995
Resolutions
dot icon28/01/1995
£ nc 1000/100000 23/01/95
dot icon28/01/1995
Secretary resigned;new secretary appointed
dot icon28/01/1995
Director resigned;new director appointed
dot icon28/01/1995
Registered office changed on 29/01/95 from: 1 mitchell lane bristol BS1 6BU
dot icon02/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIMARY GROUP SERVICES LIMITED
Corporate Secretary
16/08/2005 - 13/09/2007
19
Hodes, Jonathan
Director
01/12/2003 - 12/04/2005
23
Bradbury, Susan Patricia
Director
13/06/2006 - 27/11/2006
21
Mcmahon, Andrew Neil Mcintyre
Secretary
01/12/2003 - 16/08/2005
31
King, Michael Henry
Director
01/12/2003 - 25/10/2004
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.T. DOCHERTY GENERAL UNDERWRITING AGENCY LIMITED

A.T. DOCHERTY GENERAL UNDERWRITING AGENCY LIMITED is an(a) Dissolved company incorporated on 02/01/1995 with the registered office located at Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire LS10 1RJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.T. DOCHERTY GENERAL UNDERWRITING AGENCY LIMITED?

toggle

A.T. DOCHERTY GENERAL UNDERWRITING AGENCY LIMITED is currently Dissolved. It was registered on 02/01/1995 and dissolved on 22/07/2013.

Where is A.T. DOCHERTY GENERAL UNDERWRITING AGENCY LIMITED located?

toggle

A.T. DOCHERTY GENERAL UNDERWRITING AGENCY LIMITED is registered at Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire LS10 1RJ.

What does A.T. DOCHERTY GENERAL UNDERWRITING AGENCY LIMITED do?

toggle

A.T. DOCHERTY GENERAL UNDERWRITING AGENCY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for A.T. DOCHERTY GENERAL UNDERWRITING AGENCY LIMITED?

toggle

The latest filing was on 22/07/2013: Final Gazette dissolved via voluntary strike-off.