Company NameAllied Insurance Services Limited
Company StatusDissolved
Company Number00567142
CategoryPrivate Limited Company
Incorporation Date6 June 1956(67 years, 11 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 04 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(40 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 04 April 2000)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed29 April 1997(40 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 04 April 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameDavid John Cowley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleInsurance Broker
Correspondence AddressLower Wield House
Lower Wield
Alresford
Hampshire
SO24 9RX
Director NameShaun Andrew Fyson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 1996)
RoleInsurance Broker
Correspondence Address44 Sutherland Street
London
SW1V 4JZ
Director NameMartin Alfred Harridine
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1993)
RoleInsurance Broker
Correspondence Address87 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameIan Robert Lawley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address10 Sweyns Potter Street
Harlow
Essex
CM17 9BL
Director NameMr Michael John Lewis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address11 Woodquest Avenue
London
SE24 0HD
Director NameMr Francis Clive Penton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 October 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Thornton Place
Stock Ingatestone
Essex
CM4 9NQ
Director NameMrs Carol Mary Stratford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 May 1997)
RoleInsurance Broker
Correspondence Address35 Verona Drive
Surbiton
Surrey
KT6 5AJ
Director NameMartin John Wakeley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 October 1995)
RoleInsurance Broker
Correspondence AddressGlebe House
Winchfield
Basingstoke
Hampshire
RG27 8DB
Director NameMr Gordon William Watson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleInsurance Broker
Correspondence AddressCrossways West
Milstone
Cobham
Surrey
KT11 2FF
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(39 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed11 December 1995(39 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed06 October 1992(36 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
20 April 1998Return made up to 01/04/98; full list of members (8 pages)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 June 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
14 November 1996Director resigned (1 page)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 May 1996Return made up to 01/04/96; full list of members (11 pages)
10 April 1996Director resigned (1 page)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
26 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
13 April 1995Return made up to 01/04/95; no change of members (14 pages)
20 March 1995Director's particulars changed (2 pages)
13 July 1992Full accounts made up to 31 December 1991 (15 pages)