BRITISH UNDERWRITING LTD

Register to unlock more data on OkredoRegister

BRITISH UNDERWRITING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05440273

Incorporation date

29/04/2005

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2005)
dot icon02/02/2016
Final Gazette dissolved following liquidation
dot icon02/11/2015
Return of final meeting in a members' voluntary winding up
dot icon23/06/2015
Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-06-23
dot icon18/06/2015
Declaration of solvency
dot icon18/06/2015
Appointment of a voluntary liquidator
dot icon18/06/2015
Resolutions
dot icon08/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon02/12/2013
Appointment of Jennifer Owens as a secretary
dot icon09/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon18/01/2013
Termination of appointment of Andrew Homer as a director
dot icon18/01/2013
Termination of appointment of Peter Cullum as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon05/07/2012
Termination of appointment of Timothy Philip as a director
dot icon25/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon21/05/2012
Appointment of Mr Scott Egan as a director
dot icon04/05/2012
Termination of appointment of Ian Patrick as a director
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/07/2011
Termination of appointment of Stuart Pender as a director
dot icon19/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon02/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon05/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-04-29
dot icon22/04/2010
Termination of appointment of Simon Burgess as a director
dot icon17/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/05/2009
Return made up to 29/04/09; full list of members
dot icon06/05/2009
Secretary appointed mr timothy charles craton
dot icon06/05/2009
Appointment terminated secretary john reddi
dot icon17/12/2008
Registered office changed on 17/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon16/09/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon02/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/05/2008
Return made up to 29/04/08; full list of members
dot icon07/02/2008
Registered office changed on 07/02/08 from: cliveden chambers, cliveden place, longton stoke on trent ST3 4JB
dot icon02/02/2008
New secretary appointed
dot icon02/02/2008
New director appointed
dot icon02/02/2008
New director appointed
dot icon02/02/2008
New director appointed
dot icon02/02/2008
New director appointed
dot icon02/02/2008
New director appointed
dot icon02/02/2008
Director resigned
dot icon02/02/2008
Secretary resigned
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/05/2007
Return made up to 29/04/07; full list of members
dot icon05/03/2007
Accounts made up to 2006-04-30
dot icon02/02/2007
New secretary appointed
dot icon02/02/2007
New director appointed
dot icon01/02/2007
Secretary resigned
dot icon19/05/2006
Return made up to 29/04/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon17/05/2005
Certificate of change of name
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Secretary resigned
dot icon29/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, Peter Geoffrey
Director
22/01/2008 - 09/01/2013
413
Hodges, Mark Steven
Director
17/09/2012 - 17/10/2014
275
Halls, Clare Lorraine
Secretary
03/05/2005 - 25/01/2007
20
Clark, Darryl
Secretary
01/07/2010 - 03/12/2010
-
Burgess, Simon Lance
Secretary
25/01/2007 - 22/01/2008
25

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 BRITISH UNDERWRITING LTD

BRITISH UNDERWRITING LTD is an(a) Dissolved company incorporated on 29/04/2005 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 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 BRITISH UNDERWRITING LTD?

toggle

BRITISH UNDERWRITING LTD is currently Dissolved. It was registered on 29/04/2005 and dissolved on 02/02/2016.

Where is BRITISH UNDERWRITING LTD located?

toggle

BRITISH UNDERWRITING LTD is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does BRITISH UNDERWRITING LTD do?

toggle

BRITISH UNDERWRITING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRITISH UNDERWRITING LTD?

toggle

The latest filing was on 02/02/2016: Final Gazette dissolved following liquidation.