Company NameWestminster Underwriting Limited
Company StatusDissolved
Company Number07556142
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Jason Peter Gandy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantrel House The Calls
Leeds
LS2 7HA
Director NameMr Roger Snowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantrel House The Calls
Leeds
LS2 7HA
Secretary NameMr Jonathan Webber
StatusClosed
Appointed26 July 2011(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 29 December 2015)
RoleCompany Director
Correspondence AddressChantrell House The Calls
Leeds
LS2 7HA

Location

Registered AddressChantrell House
The Calls
Leeds
LS2 7HA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jason Gandy
50.00%
Ordinary
1 at £1Roger Snowden
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2015Application to strike the company off the register (3 pages)
3 September 2015Application to strike the company off the register (3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
26 July 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
26 July 2011Registered office address changed from Chantrel House the Calls Leeds LS2 7HA England on 26 July 2011 (1 page)
26 July 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
26 July 2011Registered office address changed from Chantrel House the Calls Leeds LS2 7HA England on 26 July 2011 (1 page)
8 March 2011Incorporation (27 pages)
8 March 2011Incorporation (27 pages)