Company NameThe Financial & Insurance Advice Centre Limited
DirectorsChristopher Matthew Robertson Pearson and Leonard Paul Rose
Company StatusDissolved
Company Number00051372
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusCurrent
Appointed28 May 1999(97 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(98 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(98 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1993)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed25 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameAlan Charles Hardie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(91 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1995)
RoleActuary
Correspondence Address63 St Josephs Vale
Blackheath
London
SE3 0XG
Director NameDavid Frederick Strauss
Date of BirthMay 1940 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed03 September 1993(91 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameAndrew John Peile
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(91 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 1993)
RoleInsurance Broker
Correspondence AddressPriory House Priory Lane
Warfield
Bracknell
Berkshire
RG12 6AN
Director NameJohn Stephen Ashbolt
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(91 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2000)
RoleInsurance Broker
Correspondence AddressTwo Gates Blundel Lane
Stoke D`Abernon
Cobham
Surrey
KT11 2SE
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed20 September 1993(91 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameMr John David Patrick Cassell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address36 Cristowe Road
London
SW6 3QE
Director NameKeith James Merrett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleMarketing Director
Correspondence Address56 Harriotts Lane
Ashtead
Surrey
KT21 2QB
Director NameMs Jacqueline Heron
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(92 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address10 Shawbury Road
East Dulwich
London
SE22 9DH
Director NameMrs Dianne Constance Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(92 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1995)
RoleDivisional Director
Correspondence Address70 Barrowgate Road
Chiswick
London
W4 4QU
Director NameDavid Ian Crompton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(93 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 February 2000)
RoleConsultant
Correspondence AddressGlengariff 27 Hill Road
Haslemere
Surrey
GU27 2JN
Director NameMarion Jane Coss
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(93 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RolePersonal Tax Planner
Correspondence Address99 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3JA
Director NameRobert William Philip Poole
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(93 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleEmployee Benefit Consult
Correspondence Address6 Cartmel Close
Reigate
Surrey
RH2 0LS
Director NameGranville Stride
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 February 2000)
RoleSenior Technical Advisor
Correspondence Address27 Woodfield Gardens
Leigh On Sea
Essex
SS9 1EW
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB

Location

Registered Address1 The Marsh Centre
10 Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,000
Cash£108,000
Current Liabilities£941,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Res re books (1 page)
21 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 November 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Declaration of solvency (3 pages)
20 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2001Appointment of a voluntary liquidator (1 page)
27 March 2001Return made up to 20/03/01; full list of members (5 pages)
8 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Accounts made up to 31 December 1999 (11 pages)
13 April 2000Location of register of members (1 page)
13 April 2000Return made up to 20/03/00; full list of members (7 pages)
15 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
2 December 1999Secretary's particulars changed (1 page)
1 November 1999Accounts made up to 31 December 1998 (10 pages)
6 August 1999Registered office changed on 06/08/99 from: the sedgewick centre, london. E1 8DX (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
19 April 1999Return made up to 20/03/99; full list of members (6 pages)
20 January 1999Director resigned (1 page)
31 July 1998Auditor's resignation (3 pages)
7 May 1998Accounts made up to 31 December 1997 (10 pages)
11 April 1998Return made up to 20/03/98; full list of members (10 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
24 April 1997Return made up to 20/03/97; full list of members (7 pages)
24 April 1997Accounts made up to 31 December 1996 (10 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
28 March 1996Return made up to 20/03/96; full list of members (8 pages)
26 March 1996Accounts made up to 31 December 1995 (11 pages)
17 February 1996New director appointed (2 pages)
9 October 1995Director resigned (4 pages)
26 September 1995Director resigned (4 pages)
23 June 1995Accounts made up to 31 December 1994 (10 pages)
13 April 1995New director appointed (4 pages)
22 March 1995Return made up to 20/03/95; full list of members (18 pages)