Company NameNewcastle Protection And Indemnity Association
Company StatusDissolved
Company Number00022217
CategoryPrivate Unlimited
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameIan Raymond Dutton
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 08 July 2003)
RoleCompany Director
Correspondence AddressPark House Farm Liverton Village
Saltburn By The Sea
Cleveland
TS13 4TF
Director NameSpyros Michael Polemis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGreek
StatusClosed
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 08 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheldon Avenue
Highgate
London
N6 4JS
Director NameAlbert Engelsman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed21 July 1992(90 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRedgerlaan 3
9934 Ps Delfzijl
Netherlands
Director NameWilliam Andrew Charles Thomson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(90 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 08 July 2003)
RoleShipowner-Company Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hermitage Drive
Edinburgh
EH10 6BY
Scotland
Director NameAlexandros Marinos
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGreek
StatusClosed
Appointed18 May 1994(92 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 08 July 2003)
RoleShipowner
Correspondence Address25 Rimini Street
Athens
152 37
Foreign
Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusClosed
Appointed20 December 1994(93 years after company formation)
Appointment Duration8 years, 6 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Edge Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameDidier Marsac
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed10 October 1997(95 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 08 July 2003)
RoleDeputy Director
Correspondence Address23 Avenue Du Nord
94 100 Saint Maur
France
Secretary NameThe North Of England Protecting & Indemnity Association Limited (Corporation)
StatusClosed
Appointed16 October 1998(96 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 08 July 2003)
Correspondence Address100 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DU
Director NameHugh Alexander Campbell Dyer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 1998)
RoleManager
Correspondence Address57 Hill Rise
Cuffley
Hertfordshire
EN6 4EH
Director NameIan Stuart Alexander Skinner
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1992)
RoleConsultant
Correspondence AddressWest Barrow
St. Boswells
Melrose
Roxburghshire
TD6 0AD
Scotland
Director NameHeinrich Leopold Felix Schoeller
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 1998)
RoleChairman
Correspondence AddressC/O Columbia Ship Mangement Ltd
Columbia House
Dodekanison St Limassol PO Box 1624
Cyprus
Director NameMr Peter Alan Morey
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1995)
RoleInsurance Managing Director
Correspondence AddressCarbondale 161a St Johns Road
Tunbridge Wells
Kent
TN4 9UP
Director NameBernard George Mandegout
Date of BirthApril 1928 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1994)
RoleDirector/General Representativ
Correspondence Address12 Oimeligh
2130 Brasschaat
Antwerp
Foreign
Belgium
Director NamePeter Colum Tudball
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1994)
RoleShipping Director
Correspondence AddressCleaver House
Headley Grove Headley
Epsom
Surrey
KT18 6NR
Director NameClaude Lopez De Rodas
Date of BirthJune 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 1993)
RoleManager Insurance Dept/Directo
Correspondence Address1 Avenue De Rocroi
91380
Chilly-Mazariu
France
Director NameThomas David Underwood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1992)
RoleManaging Director
Correspondence Address221a Nithsdale Road
Pollockshields
Glasgow
G41 5HA
Scotland
Director NameMr Peter Martin Fryer
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ES
Director NameKenneth Harold Birch
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1995)
RoleManaging Director
Correspondence AddressFir Tree Farm Bescar Lane
Scarisbrick
Ormskirk
Lancashire
L40 9QR
Secretary NameRonald Nicholson
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 July 1996)
RoleCompany Director
Correspondence Address31 Wansdyke
Lancaster Park
Morpeth
Northumberland
NE61 3RA
Director NameDato Abdullah Sulaiman
Date of BirthAugust 1934 (Born 89 years ago)
NationalityMalaysian
StatusResigned
Appointed20 February 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 1995)
RoleShipping/Transportation
Correspondence Address9 Bukit Segambut
Kualal Lumpur 51200
Foreign
Director NameRijan Sufardi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed20 February 1992(90 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1997)
RoleShipping/Transportation
Correspondence Address39 Jalan Maktab
Kuala Lumpur 54000
Foreign
Director NameMarnix James Van Overklift
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed18 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 1998)
RoleShipowner
Country of ResidenceBelgium
Correspondence AddressKasteellei 75
Brasschaat
2930
Director NamePhilip Jonathon Shapiro
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1994(92 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 1996)
RoleShipping Executive
Correspondence Address18 Old Wheatly Road
Brookville
Ny 11545
United States
Director NameAndre Alexandre Emmanuel Maire
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(92 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 1997)
RoleExecutive Vice President
Correspondence AddressLa Ravine
4 Chemin Du Gaillon
78160 Marly Le Roi
France
Director NamePaul Andrew Jennings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(92 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 1998)
RoleManager
Correspondence Address8 Orchard Hill
Castle Fields
Prudhoe
Northumberland
NE42 5QF
Secretary NameMark Robinson
NationalityBritish
StatusResigned
Appointed20 July 1996(94 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address2a Holly Avenue
Jesmond
Newcastle Upon Tyne
NE2 2PY

Location

Registered AddressThe Quayside
Newcastle Upon Tyne
NE1 3DU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Cash£30,000
Current Liabilities£580,000

Accounts

Latest Accounts20 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End20 February

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
12 February 2003Application for striking-off (2 pages)
26 June 2002Full accounts made up to 20 February 2002 (13 pages)
16 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 November 2000Full group accounts made up to 20 February 2000 (15 pages)
15 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 December 1999Full group accounts made up to 20 February 1999 (17 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
8 February 1999Full group accounts made up to 20 February 1998 (19 pages)
20 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: centro house 3 cloth market newcastle upon tyne NE1 1NT (1 page)
11 December 1997Auditor's resignation (1 page)
17 October 1997New director appointed (2 pages)
19 August 1997Full accounts made up to 20 February 1997 (18 pages)
11 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 June 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
17 October 1996Full group accounts made up to 20 February 1996 (19 pages)
3 September 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(10 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (1 page)
14 March 1996Director resigned (1 page)
9 August 1995Full group accounts made up to 20 February 1995 (37 pages)
8 August 1995Annual return made up to 31/07/95 (12 pages)