Company NameNameshell 9 Limited
Company StatusDissolved
Company Number00526096
CategoryPrivate Limited Company
Incorporation Date25 November 1953(70 years, 5 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameProfessional Indemnity Agencies Limited

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(51 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 18 April 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(51 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 18 April 2006)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed28 March 1994(40 years, 4 months after company formation)
Appointment Duration12 years (closed 18 April 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameJohn Bartington
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(39 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 1995)
RoleInsurance Broker
Correspondence Address44a Whistlers Avenue
Morgans Walk Battersea
London
SW11 3TS
Director NameMr Anthony George Hazell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(39 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleInsurance Broker
Correspondence AddressDunorlan Gables
3 Beechwood Mews Halls Hole Road
Tunbridge Wells
Kent
TN2 4RD
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed30 November 1992(39 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameMichael John Penton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(39 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 July 2004)
RoleInsurance Broker
Correspondence AddressRivendale 10 Knox Close
Church Crookham
Fleet
Hampshire
GU13 0TR
Director NameRichard Michael Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(41 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 August 1996)
RoleInsurance Broker
Correspondence AddressLongeaves Cam Farm
62 North End Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMr David William Hugh Edwards
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address76 Cottenham Park Road
Wimbledon
London
SW20 0TB
Director NameAlexander William Mackenzie Dyer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(43 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2000)
RoleInsurance Broker
Correspondence Address22 Roman Way
Welwyn
Hertfordshire
AL6 9RJ
Director NameSimon William Frederick Brookes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(46 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 October 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wilderness
Maidstone Road, Seal
Sevenoaks
Kent
TN15 0EH
Director NameDennis Alan Hopwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(50 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2005)
RoleInsurance Broker
Correspondence Address52 Gwynne Park Avenue
Woodford Bridge
Essex
IG8 8AB
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(51 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006Director resigned (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
24 October 2005New director appointed (6 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (4 pages)
24 October 2005New director appointed (4 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
18 January 2005Return made up to 14/12/04; full list of members (7 pages)
21 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
16 March 2004Secretary's particulars changed (1 page)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 August 2003Director's particulars changed (1 page)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
11 September 2000New director appointed (3 pages)
11 September 2000Director resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
17 December 1999Return made up to 14/12/99; full list of members (6 pages)
4 November 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 December 1998Return made up to 14/12/98; full list of members (5 pages)
2 January 1998Return made up to 20/12/97; full list of members (6 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
10 July 1997Director's particulars changed (1 page)
27 December 1996Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
6 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
29 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
19 April 1995Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page)