Company NameOcean Accident & Guarantee Corporation Limited(The)
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number00011543
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(102 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(102 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleDirector Of Lec Project
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 March 1992(90 years, 3 months after company formation)
Appointment Duration32 years, 1 month
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleExecutive Director Of Cuplc
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameJohn Howard Webb
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleGroup Actuary Cu Assurance Company Plc
Correspondence Address1 Sudeley Street
Islington
London
N1 8HP
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(90 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleGroup Company Secretary Commercial Union Plc
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameMr Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameMr Peter Geoffrey Ward
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1998)
RoleExecutive Director-Commercial
Correspondence Address14 Suffield Close
Selsdon
South Croydon
CR2 8SZ
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 November 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Director NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameMr Paul Anthony Found
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameIgal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 2000(98 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Executive
Correspondence AddressKinross
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameMr Patrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(98 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 2004)
RoleInsurance Company Official
Correspondence AddressThe Old Rectory
Longham
East Dereham
Norfolk
NR19 2RG
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(98 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2004)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2004)
RoleInsurance Company Official
Correspondence AddressValley House
Low Road Tasburgh
Norwich
Norfolk
NR15 1LT
Director NameCaroline Francis Ramsay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(102 years, 2 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleInsurance Company Offical
Correspondence Address5 Aspland Road
Norwich
Norfolk
NR1 1SH

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£660,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2005Dissolved (1 page)
23 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2005Registered office changed on 11/04/05 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
6 April 2005Appointment of a voluntary liquidator (1 page)
6 April 2005Declaration of solvency (3 pages)
6 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2005Full accounts made up to 31 December 2004 (14 pages)
30 March 2005Return made up to 13/03/05; full list of members (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (1 page)
18 May 2004Full accounts made up to 31 December 2003 (16 pages)
28 April 2004Director resigned (1 page)
13 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 February 2004New director appointed (1 page)
15 December 2003Resolutions
  • RES13 ‐ Auditors appointed 24/11/03
(1 page)
5 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 26/06/01
(1 page)
28 March 2003Secretary's particulars changed (1 page)
25 March 2003Return made up to 19/03/03; full list of members (6 pages)
10 August 2002Full accounts made up to 31 December 2001 (14 pages)
28 March 2002Return made up to 19/03/02; full list of members (2 pages)
24 January 2002Auditor's resignation (1 page)
25 May 2001Full accounts made up to 31 December 2000 (12 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Return made up to 19/03/01; full list of members (3 pages)
12 January 2001New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (3 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (4 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
10 July 2000Secretary's particulars changed (1 page)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
18 April 2000Return made up to 19/03/00; full list of members (7 pages)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 September 1999Director's particulars changed (1 page)
29 April 1999Return made up to 19/03/99; full list of members (17 pages)
31 December 1998Secretary's particulars changed (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (4 pages)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
14 October 1998Director's particulars changed (1 page)
29 July 1998Full accounts made up to 31 December 1997 (15 pages)
26 July 1998Director resigned (1 page)
21 April 1998Return made up to 19/03/98; full list of members (9 pages)
8 July 1997Full accounts made up to 31 December 1996 (15 pages)
25 April 1997Return made up to 19/03/97; full list of members (7 pages)
7 October 1996Full accounts made up to 31 December 1995 (15 pages)
14 April 1996Return made up to 19/03/96; no change of members (7 pages)
4 September 1995Full accounts made up to 31 December 1994 (10 pages)
12 April 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/95
(10 pages)
27 July 1994Full accounts made up to 31 December 1993 (10 pages)
11 April 1994Return made up to 19/03/94; full list of members (7 pages)
22 April 1993Return made up to 19/03/93; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 1992Return made up to 19/03/92; no change of members
  • 363(287) ‐ Registered office changed on 13/04/92
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 June 1991Return made up to 22/03/91; full list of members (8 pages)
30 April 1986Return made up to 24/03/86; full list of members (6 pages)
13 December 1901Incorporation (30 pages)
13 December 1901Certificate of incorporation (1 page)