Company NameSchool Fees Insurance Agency Limited
Company StatusDissolved
Company Number00504218
CategoryPrivate Limited Company
Incorporation Date7 February 1952(72 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameAnne Elizabeth Feek
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleIndependent Financial Adviser
Correspondence Address73a Imperial Road
Windsor
Berkshire
SL4 3RU
Director NameAnthony John Hastings
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address28 Chearsley Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AW
Director NameKenneth Wardell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleIndependent Financial Advisor
Correspondence AddressYew Lodge Hedsor Road
Bourne End
Buckinghamshire
SL8 5DN
Secretary NameAnthony John Hastings
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address28 Chearsley Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AW
Director NameMs Catherine Mary De Cintra
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleAccountant
Correspondence Address5 Seymour Road
Chiswick
London
W4 5ES
Director NameMr James Logan Jordan
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleIndependent Financialk Advisor
Correspondence Address24 Falstaff Avenue
Earley
Reading
Berkshire
RG6 2TQ
Director NameKenneth William Rooney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 1996)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address60 Monellan Crescent
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8NB

Location

Registered Address3 & 4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Turnover£1,645,005
Net Worth£138,735
Cash£179,474
Current Liabilities£311,374

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 September 2005Dissolved (1 page)
21 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
18 April 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (4 pages)
15 October 2001Liquidators statement of receipts and payments (6 pages)
26 April 2001Liquidators statement of receipts and payments (6 pages)
19 October 2000Liquidators statement of receipts and payments (6 pages)
10 April 2000Liquidators statement of receipts and payments (6 pages)
21 October 1999Liquidators statement of receipts and payments (7 pages)
20 April 1999Liquidators statement of receipts and payments (7 pages)
12 October 1998Liquidators statement of receipts and payments (6 pages)
21 April 1998Liquidators statement of receipts and payments (6 pages)
8 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 1997Statement of affairs (18 pages)
8 April 1997Appointment of a voluntary liquidator (1 page)
21 March 1997Registered office changed on 21/03/97 from: sfia house 15 forlease road maidenhead berkshire SL6 1JA (1 page)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996Director resigned (1 page)
20 October 1996Director resigned (2 pages)
5 February 1996Return made up to 31/12/95; no change of members (6 pages)
13 December 1995Full accounts made up to 31 July 1995 (15 pages)
31 May 1995Full accounts made up to 31 July 1994 (13 pages)