NORTHERN UNDERWRITERS LIMITED

Register to unlock more data on OkredoRegister

NORTHERN UNDERWRITERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03119415

Incorporation date

29/10/1995

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1995)
dot icon18/04/2016
Final Gazette dissolved following liquidation
dot icon18/01/2016
Return of final meeting in a members' voluntary winding up
dot icon19/05/2015
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-05-19
dot icon15/05/2015
Declaration of solvency
dot icon15/05/2015
Appointment of a voluntary liquidator
dot icon15/05/2015
Resolutions
dot icon17/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon24/10/2014
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 icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon19/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
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 icon21/01/2013
Termination of appointment of Peter Cullum as a director
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/09/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon03/07/2012
Termination of appointment of Timothy Philip as a director
dot icon18/05/2012
Appointment of Mr Scott Egan as a director
dot icon15/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon27/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon30/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon09/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon11/08/2010
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 icon18/11/2009
Termination of appointment of Antony Proverbs as a director
dot icon10/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Timothy Duncan Philip on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Mr Timothy Charles Craton on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr Peter Geoffrey Cullum on 2009-11-10
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon13/10/2008
Appointment terminated secretary john reddi
dot icon13/10/2008
Secretary appointed mr timothy charles craton
dot icon04/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/02/2008
Director's particulars changed
dot icon08/11/2007
Return made up to 30/10/07; full list of members
dot icon07/11/2007
Director resigned
dot icon12/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/02/2007
Director's particulars changed
dot icon22/02/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Return made up to 30/10/06; full list of members
dot icon07/09/2006
Director resigned
dot icon07/09/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon23/11/2005
Return made up to 30/10/05; full list of members
dot icon22/11/2005
Location of debenture register
dot icon22/11/2005
Location of register of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: 2 county gate staceys street maidstone kent ME14 1ST
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Auditor's resignation
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Secretary resigned;director resigned
dot icon11/04/2005
Director's particulars changed
dot icon07/04/2005
New director appointed
dot icon04/04/2005
Registered office changed on 04/04/05 from: insurance house 1 ellerbeck court stokesley industrial park stokesley north yorkshire TS9 5PT
dot icon04/04/2005
New secretary appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon16/11/2004
Return made up to 30/10/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 30/10/03; full list of members
dot icon04/10/2003
Secretary's particulars changed;director's particulars changed
dot icon09/09/2003
Director's particulars changed
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Registered office changed on 13/05/03 from: 45 high street stokesley north yorkshire TS9 5AD
dot icon19/11/2002
Return made up to 30/10/02; full list of members
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New secretary appointed;new director appointed
dot icon11/09/2002
Director resigned
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon05/11/2001
Return made up to 30/10/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-12-31
dot icon20/10/2000
Return made up to 30/10/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon04/11/1999
Return made up to 30/10/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon06/11/1998
Return made up to 30/10/98; full list of members
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
Return made up to 30/10/97; full list of members
dot icon29/08/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Registered office changed on 06/01/97 from: 2 north road stokesley middlesbrough cleveland TS9 5DU
dot icon18/11/1996
Return made up to 30/10/96; full list of members
dot icon06/06/1996
New director appointed
dot icon16/11/1995
Accounting reference date notified as 31/12
dot icon16/11/1995
Ad 03/11/95--------- £ si 998@1=998 £ ic 2/1000
dot icon02/11/1995
Registered office changed on 02/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/11/1995
New director appointed
dot icon02/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philip, Timothy Duncan
Director
31/08/2006 - 30/06/2012
247
Hathaway, George Thomas
Director
29/10/1995 - 03/09/2002
2
Proverbs, Antony
Director
10/03/2005 - 29/09/2009
85
Foster, Hilary Suzanne
Secretary
03/09/2002 - 10/03/2005
2
Craton, Timothy Charles
Secretary
30/09/2008 - 29/06/2010
40

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 NORTHERN UNDERWRITERS LIMITED

NORTHERN UNDERWRITERS LIMITED is an(a) Dissolved company incorporated on 29/10/1995 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 NORTHERN UNDERWRITERS LIMITED?

toggle

NORTHERN UNDERWRITERS LIMITED is currently Dissolved. It was registered on 29/10/1995 and dissolved on 17/04/2016.

Where is NORTHERN UNDERWRITERS LIMITED located?

toggle

NORTHERN UNDERWRITERS LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does NORTHERN UNDERWRITERS LIMITED do?

toggle

NORTHERN UNDERWRITERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NORTHERN UNDERWRITERS LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved following liquidation.