Company NameSunderland Steamship Mutual War Risks Association Limited
Company StatusDissolved
Company Number00127258
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1913(111 years, 3 months ago)
Dissolution Date19 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Frederick Michael Everard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(78 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 19 February 2009)
RoleShipowner
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(82 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 19 February 2009)
RoleMarine Operations Director
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameMr John Robert Rix
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(82 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 19 February 2009)
RoleShipowner
Country of ResidenceEngland
Correspondence AddressEastfield Farm
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameAlastair James Struthers
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(85 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 19 February 2009)
RoleShip Owner
Country of ResidenceScotland
Correspondence AddressCraigmaddie
Milngavie
Glasgow
G62 8LB
Scotland
Secretary NameMr Stephen Arthur Ward
NationalityBritish
StatusClosed
Appointed20 February 2005(92 years after company formation)
Appointment Duration4 years (closed 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bellingham Drive
Copford
Colchester
Essex
CO6 1AW
Director NamePeter Leslie Harding
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(78 years, 10 months after company formation)
Appointment Duration8 years (resigned 10 December 1999)
RoleShipping Consultant Executive
Correspondence AddressMartlets Greenways
Walton-On-The-Hill
Tadworth
Surrey
KT20 7QE
Director NameThomas Saunt
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(78 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleShipping Consultant
Correspondence AddressThe Pools
Henfield
Sussex
BN5 9SE
Secretary NameJames Gerald Finn
NationalityBritish
StatusResigned
Appointed07 December 1991(78 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address12 Glaisdale Drive
Sunderland
Tyne And Wear
SR6 8BG
Secretary NameRobert Douglas John Killick
NationalityBritish
StatusResigned
Appointed07 December 1991(78 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 1994)
RoleCompany Director
Correspondence Address17 Leaplish
Fatfield
Washington
Tyne & Wear
NE38 0RB
Secretary NameMartin James Hubbard
NationalityBritish
StatusResigned
Appointed14 January 2003(89 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2005)
RoleMarine Insurance Underwriter M
Correspondence Address88 Butler & Colonial Wharf
London
SE1 2PY

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£237,486
Cash£109,575
Current Liabilities£4,126

Accounts

Latest Accounts20 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End20 February

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Liquidators statement of receipts and payments to 12 November 2008 (5 pages)
19 November 2008Return of final meeting in a members' voluntary winding up (4 pages)
22 August 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
28 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2007Registered office changed on 28/08/07 from: aquatical house 39 bell lane london E1 7LU (1 page)
28 August 2007Appointment of a voluntary liquidator (1 page)
28 August 2007Declaration of solvency (4 pages)
28 August 2007Ex.res. "In specie" (1 page)
29 May 2007Full accounts made up to 20 February 2007 (10 pages)
28 November 2006Annual return made up to 18/11/06 (5 pages)
25 May 2006Full accounts made up to 20 February 2006 (10 pages)
29 November 2005Annual return made up to 18/11/05 (5 pages)
24 May 2005Full accounts made up to 20 February 2005 (10 pages)
15 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
24 November 2004Annual return made up to 18/11/04 (5 pages)
25 May 2004Full accounts made up to 20 February 2004 (10 pages)
24 December 2003Secretary resigned (1 page)
24 November 2003Annual return made up to 18/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
20 August 2003Full accounts made up to 20 February 2003 (10 pages)
22 January 2003New secretary appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: westwaters 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page)
2 December 2002Full accounts made up to 20 February 2002 (10 pages)
2 December 2002Annual return made up to 18/11/02 (5 pages)
27 December 2001Full accounts made up to 20 February 2001 (10 pages)
26 November 2001Annual return made up to 18/11/01 (4 pages)
21 December 2000Full accounts made up to 20 February 2000 (10 pages)
22 November 2000Annual return made up to 18/11/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 December 1999Annual return made up to 18/11/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/12/99
(4 pages)
19 December 1999Full accounts made up to 20 February 1999 (10 pages)
8 September 1999New director appointed (2 pages)
4 December 1998Annual return made up to 18/11/98 (8 pages)
4 December 1998Full accounts made up to 20 February 1998 (9 pages)
9 December 1997Full accounts made up to 20 February 1997 (10 pages)
9 December 1997Annual return made up to 18/11/97 (8 pages)
9 December 1996Annual return made up to 18/11/96 (8 pages)
10 October 1996Full accounts made up to 20 February 1996 (10 pages)
21 December 1995New director appointed (4 pages)
21 December 1995Director resigned (2 pages)
21 November 1995Annual return made up to 18/11/95 (12 pages)
21 November 1995Full accounts made up to 20 February 1995 (11 pages)
19 October 1995New director appointed (4 pages)
18 February 1913Incorporation (21 pages)