Company NameEnglish Assurance Limited
Company StatusDissolved
Company Number02403538
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Dissolution Date3 February 2004 (20 years, 2 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
StatusClosed
Appointed01 August 2003(14 years after company formation)
Appointment Duration6 months (closed 03 February 2004)
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
StatusClosed
Appointed01 August 2003(14 years after company formation)
Appointment Duration6 months (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 December 1999(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 03 February 2004)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr William Henderson Jack
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2000)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Ardchoille Park
Perth
PH2 7TL
Scotland
Director NameJulian Hugh Renwick Tonks
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1993)
RoleActuary
Correspondence Address13 Hobgate
Acomb Road
York
North Yorkshire
YO2 4HE
Secretary NameMr Ian Alexander Chambers
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressIsca House
Warthill
York
North Yorkshire
YO19 5XW
Director NameWilliam Nelson Robertson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleInsurance Executive
Correspondence AddressTorwood Kinnoull Hill Place
Perth
PH2 7DD
Scotland
Secretary NameAlexander Donald Graham
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1996)
RoleSecretary
Correspondence AddressLund Farm
Main Street, Helperby
York
North Yorkshire
YO61 2NT
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2000)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed01 September 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2003)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 2002(13 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered Address2 Rougier Street
York
YO90 1UU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2003Return made up to 01/10/03; full list of members (5 pages)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
2 September 2003Application for striking-off (1 page)
6 August 2003New director appointed (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 November 2002New director appointed (1 page)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 September 2002Return made up to 01/10/02; full list of members (3 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
21 December 2001New secretary appointed (1 page)
9 October 2001Return made up to 01/10/01; full list of members (2 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Return made up to 01/10/00; full list of members (5 pages)
16 January 2001New secretary appointed (2 pages)
19 December 2000New director appointed (8 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 October 1999Return made up to 01/10/99; full list of members (4 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
7 October 1998Registered office changed on 07/10/98 from: 2 rougier street york YO1 1HR (1 page)
30 September 1998Secretary's particulars changed (1 page)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 October 1997Return made up to 01/10/97; full list of members (7 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 October 1996Return made up to 01/10/96; full list of members (7 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (1 page)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 October 1995Return made up to 01/10/95; full list of members (12 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 May 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
11 May 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
28 August 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
2 May 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)
19 December 1989Company name changed trushelfco (no. 1497) LIMITED\certificate issued on 20/12/89 (2 pages)