Company NameM & G Assurance Group Limited
Company StatusDissolved
Company Number01048358
CategoryPrivate Limited Company
Incorporation Date4 April 1972(52 years, 1 month ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameM & G Limited (Corporation)
StatusClosed
Appointed21 January 2002(29 years, 9 months after company formation)
Appointment Duration6 months (closed 23 July 2002)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameM&G Group Limited (Corporation)
StatusClosed
Appointed21 January 2002(29 years, 9 months after company formation)
Appointment Duration6 months (closed 23 July 2002)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameAlan James Oddie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dove House The Avenue
Aspley Guise
Milton Keynes
MK17 8HH
Director NameMr John Richard Talbot
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Lodge
39 East Street Coggeshall
Colchester
Essex
CO6 1SJ
Director NameMr John Richard Talbot
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Lodge
39 East Street Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameMr John Richard Talbot
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Lodge
39 East Street Coggeshall
Colchester
Essex
CO6 1SJ
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(23 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGlebe House
Hoo Park
Whitwell
Hertfordshire
SG4 8HN
Director NameDavid Jeremy Michael Burchill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1999)
RoleLegal Adviser
Correspondence AddressThe Heathers Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LG
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(23 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Secretary NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(23 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameMr Stephen Henry Henton
NationalityBritish
StatusResigned
Appointed23 September 1996(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address6 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LD
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed20 August 1999(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT

Location

Registered AddressM & G House
Victoria Road
Chelmsford
CM1 1FB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Application for striking-off (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
3 December 2001Director's particulars changed (1 page)
25 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
23 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
25 October 1999Return made up to 30/09/99; full list of members (7 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
11 February 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
20 October 1998Return made up to 30/09/98; full list of members (7 pages)
11 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
28 October 1997Return made up to 30/09/97; full list of members (7 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 November 1996Return made up to 30/09/96; full list of members (7 pages)
4 October 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 March 1996Secretary resigned;new secretary appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Director resigned;new director appointed (3 pages)
18 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
25 October 1995Return made up to 30/09/95; full list of members (10 pages)