SHELBOURNE UNDERWRITING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SHELBOURNE UNDERWRITING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02784925

Incorporation date

28/01/1993

Size

Dormant

Contacts

Registered address

Registered address

Woodlands, Manton Lane, Bedford, Bedfordshire MK41 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1993)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon12/04/2011
Application to strike the company off the register
dot icon24/03/2011
Termination of appointment of Paul Bridgwater as a director
dot icon10/02/2011
Appointment of Mr Jonathan Mark Thompson-Copsey as a director
dot icon04/01/2011
Appointment of Mr Paul Charles Bridgwater as a director
dot icon04/01/2011
Termination of appointment of David Reed as a director
dot icon12/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon21/07/2010
Appointment of Mr Andrew Tuffield as a director
dot icon08/07/2010
Termination of appointment of Philip Townsend as a director
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon24/06/2010
Secretary's details changed for Mr Andrew John Moore on 2010-06-25
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon14/03/2010
Termination of appointment of Philip Albon as a director
dot icon26/02/2010
Director's details changed for Philip Ian Albon on 2010-02-26
dot icon25/02/2010
Director's details changed for David Michael Reed on 2010-02-26
dot icon08/07/2009
Return made up to 30/06/09; full list of members
dot icon12/03/2009
Return made up to 29/01/09; full list of members
dot icon07/01/2009
Registered office changed on 08/01/2009 from 1ST floor 33 lombard street london EC3V 9BQ
dot icon07/01/2009
Appointment Terminated Director ashley gayton
dot icon21/12/2008
Secretary appointed andrew john moore
dot icon16/12/2008
Appointment Terminated Secretary rodney hathaway
dot icon01/11/2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon26/10/2008
Secretary's Change of Particulars / rodney hathaway / 22/10/2008 / HouseName/Number was: , now: elmdene; Street was: hewlands cottage, now: boxted church road; Area was: london road great horkesley, now: great horkesley; Region was: , now: essex; Post Code was: CO6 4BS, now: CO6 4AL
dot icon19/10/2008
Auditor's resignation
dot icon19/10/2008
Resolutions
dot icon12/10/2008
Appointment Terminated Director paul barnes
dot icon21/09/2008
Accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 29/01/08; full list of members
dot icon15/10/2007
Accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 29/01/07; full list of members
dot icon04/10/2006
Accounts made up to 2006-03-31
dot icon09/05/2006
Director's particulars changed
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Secretary resigned;director resigned
dot icon20/02/2006
Return made up to 29/01/06; full list of members
dot icon16/01/2006
Accounts made up to 2005-03-31
dot icon15/12/2005
Director resigned
dot icon14/03/2005
New director appointed
dot icon27/02/2005
Return made up to 29/01/05; full list of members
dot icon29/11/2004
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon14/03/2004
Registered office changed on 15/03/04 from: 6 alie street london E1 8DD
dot icon02/02/2004
Return made up to 29/01/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon26/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon10/08/2003
Director resigned
dot icon02/03/2003
Return made up to 29/01/03; full list of members
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon03/03/2002
Certificate of change of name
dot icon04/02/2002
Return made up to 29/01/02; full list of members
dot icon12/08/2001
Full accounts made up to 2001-03-31
dot icon22/04/2001
Director resigned
dot icon01/02/2001
Return made up to 29/01/01; full list of members
dot icon01/02/2001
Location of register of members address changed
dot icon05/11/2000
Full accounts made up to 2000-03-31
dot icon12/04/2000
Registered office changed on 13/04/00 from: 9 alie street london E1 8DE
dot icon09/02/2000
Return made up to 29/01/00; full list of members
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
Certificate of change of name
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
Secretary resigned
dot icon16/02/1999
Return made up to 29/01/99; no change of members
dot icon20/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
New director appointed
dot icon12/02/1998
Return made up to 29/01/98; full list of members
dot icon12/01/1998
Ad 21/10/97--------- £ si 1100@1=1100 £ ic 100/1200
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon30/11/1997
Certificate of change of name
dot icon18/09/1997
Accounts made up to 1996-12-31
dot icon18/02/1997
Director's particulars changed
dot icon18/02/1997
Return made up to 29/01/97; no change of members
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 29/01/96; full list of members
dot icon07/12/1995
Resolutions
dot icon07/06/1995
Full accounts made up to 1995-01-31
dot icon09/04/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon21/03/1995
Return made up to 29/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1994-01-31
dot icon16/02/1994
New director appointed
dot icon16/02/1994
Secretary resigned;new secretary appointed
dot icon16/02/1994
Return made up to 29/01/94; full list of members
dot icon27/01/1994
Ad 29/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon27/01/1994
Registered office changed on 28/01/94 from: abbotshay cottage allot st lawrence nr welwyn herts AL6 9BS
dot icon28/08/1993
Registered office changed on 29/08/93 from: 10 st mary at hill london EC3R 8EE
dot icon28/03/1993
Resolutions
dot icon28/03/1993
Registered office changed on 29/03/93 from: classic house 174-180 old street london EC1V 9BP
dot icon21/03/1993
Certificate of change of name
dot icon28/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuffield, Andrew
Director
24/06/2010 - Present
35
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/01/1993 - 28/01/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/01/1993 - 28/01/1994
36021
Trillo, David John
Director
27/07/2003 - 03/04/2006
13
Grimston, Gerald Charles Walter
Director
02/02/1994 - 09/04/2001
13

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 SHELBOURNE UNDERWRITING MANAGEMENT LIMITED

SHELBOURNE UNDERWRITING MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 28/01/1993 with the registered office located at Woodlands, Manton Lane, Bedford, Bedfordshire MK41 7LW. There are currently 3 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 SHELBOURNE UNDERWRITING MANAGEMENT LIMITED?

toggle

SHELBOURNE UNDERWRITING MANAGEMENT LIMITED is currently Dissolved. It was registered on 28/01/1993 and dissolved on 08/08/2011.

Where is SHELBOURNE UNDERWRITING MANAGEMENT LIMITED located?

toggle

SHELBOURNE UNDERWRITING MANAGEMENT LIMITED is registered at Woodlands, Manton Lane, Bedford, Bedfordshire MK41 7LW.

What does SHELBOURNE UNDERWRITING MANAGEMENT LIMITED do?

toggle

SHELBOURNE UNDERWRITING MANAGEMENT LIMITED operates in the Life insurance (66.01 - SIC 2003) sector.

What is the latest filing for SHELBOURNE UNDERWRITING MANAGEMENT LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.