Company NamePaddock Underwriting Agencies Limited
Company StatusDissolved
Company Number02526349
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 25 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Holt 48 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NamePaul Dodds
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 25 March 2003)
RoleCompany Director
Correspondence Address14 Nuffield Drive
Droitwich Spa
Worcestershire
WR9 0DJ
Secretary NameChristopher James Ringrose
NationalityBritish
StatusClosed
Appointed02 February 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 25 March 2003)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Nigel Dean Kube
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 January 1993)
RoleInsurance Broker
Correspondence Address9 Beaumaris Road
Mountsorrel
Loughborough
Leics
LE12 7DY
Director NameMichael Peter Whitfield
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2000)
RoleInsurance Broker
Correspondence AddressGilray
225 Nottingham Road
Melton Mowbray
Leicestershire
LE13 0NS
Secretary NameMichael Peter Whitfield
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressGilray
225 Nottingham Road
Melton Mowbray
Leicestershire
LE13 0NS
Secretary NameMrs Angela Whitfield
NationalityBritish
StatusResigned
Appointed07 September 1993(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 02 February 2000)
RoleCompany Director
Correspondence Address4 Willow Drive
Melton Mowbray
Leicestershire
LE13 1UA
Director NameDavid John Crick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 2000)
RoleInsurance Broker
Correspondence Address4 Hoskings Close
Aston Lodge Park
Stone
Staffordshire
ST15 8FS
Director NameNathan Lucas Walton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 2000)
RoleInsurance Broker
Correspondence Address17 Walsingham Gardens
Westbury Park Clayton
Newcastle
Staffordshire
ST5 4JT
Director NameMr Richard Dean
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2000)
RoleInsurance Broker
Correspondence AddressValley House
Nuneaton Road Fillongley
Coventry
Warwickshire
CV7 8DL

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
31 October 2002Application for striking-off (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 May 2001Return made up to 01/05/01; full list of members (2 pages)
26 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
14 August 2000Return made up to 30/07/00; full list of members (2 pages)
7 April 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 6 high street stone staffordshire ST15 8AW (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
6 September 1999Return made up to 30/07/99; no change of members (5 pages)
12 February 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
3 November 1998Return made up to 30/07/98; no change of members (6 pages)
26 July 1998Registered office changed on 26/07/98 from: 11 leicester street melton mowbray leicestershire (1 page)
26 July 1998Director's particulars changed (1 page)
26 July 1998Secretary's particulars changed (1 page)
22 December 1997Full accounts made up to 30 April 1997 (17 pages)
10 September 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Return made up to 30/07/97; full list of members (6 pages)
7 August 1997Secretary's particulars changed (1 page)
3 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 August 1996Return made up to 30/07/96; no change of members (4 pages)
18 August 1996New director appointed (2 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 August 1995Return made up to 30/07/95; full list of members (6 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
3 March 1995Nc inc already adjusted 31/10/94 (1 page)