Company NameShearwater Insurance Consultants Limited
Company StatusDissolved
Company Number00784375
CategoryPrivate Limited Company
Incorporation Date12 December 1963(60 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NamesSouth Herts Insurance Brokers Limited and South Herts Insurance Consultants Limited

Business Activity

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

Directors

Director NameMr Jeremy Lawton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(33 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Links Drive
Totteridge
London
N20 8QU
Director NameKathleen May Elizabeth Tansey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(33 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 07 May 2019)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Priestley Road
Stevenage
SG2 0BN
Secretary NameSusan Debra Lawton
NationalityBritish
StatusClosed
Appointed29 September 1997(33 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 07 May 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Links Drive
Totteridge
London
N20 8QU
Director NameMr Jeffrey Crace
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 1997)
RoleInsurance Broker
Correspondence Address3 Garden Court
Broxbourne
Hertfordshire
EN10 7HU
Director NameMr Leslie Maurice Dwyer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 1995)
RoleInsurance Broker
Correspondence Address219 Ware Road
Hoddesdon
Hertfordshire
EN11 9AF
Secretary NameMr Leslie Maurice Dwyer
NationalityBritish
StatusResigned
Appointed08 May 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address219 Ware Road
Hoddesdon
Hertfordshire
EN11 9AF
Secretary NameSusan Crace
NationalityBritish
StatusResigned
Appointed24 February 1995(31 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address3 Garden Court
Broxbourne
Hertfordshire
EN10 7HU
Director NameMr Laurence Norman Slater
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(33 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFraydell Links Drive
Totteridge
London
N20 8QU
Director NameMr Michael Charles Edwards
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(34 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 19 September 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEsgairwen
Cilcennin Lampeter
Ceredigion
Dyfed
SA48 8RS
Wales

Contact

Websitewww.shearwater-insurance.co.uk

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
12 February 2019Application to strike the company off the register (2 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 May 2018Registered office address changed from 37 Warren Street London W1T 6AD to Mutual House 70 Conduit Street London W1S 2GF on 2 May 2018 (1 page)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 52,600
(5 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 52,600
(5 pages)
16 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 52,600
(5 pages)
16 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 52,600
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 52,600
(5 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 52,600
(5 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 June 2010Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page)
17 June 2010Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page)
17 June 2010Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 April 2009Return made up to 30/03/09; full list of members (3 pages)
21 April 2009Return made up to 30/03/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Registered office changed on 19/08/2008 from 82 st john street london EC1M 4JN (1 page)
19 August 2008Registered office changed on 19/08/2008 from 82 st john street london EC1M 4JN (1 page)
31 March 2008Return made up to 30/03/08; full list of members (3 pages)
31 March 2008Return made up to 30/03/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: 2 bath place london EC2A 3JJ (1 page)
16 February 2007Registered office changed on 16/02/07 from: 2 bath place london EC2A 3JJ (1 page)
16 February 2007Location of register of members (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
18 September 2006Return made up to 06/06/06; full list of members (2 pages)
18 September 2006Return made up to 06/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Return made up to 06/06/05; full list of members (2 pages)
16 June 2005Return made up to 06/06/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 August 2004Return made up to 06/06/04; full list of members (6 pages)
13 August 2004Return made up to 06/06/04; full list of members (6 pages)
21 July 2003Return made up to 06/06/03; no change of members (5 pages)
21 July 2003Return made up to 06/06/03; no change of members (5 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 June 2002Return made up to 06/06/02; no change of members (5 pages)
27 June 2002Return made up to 06/06/02; no change of members (5 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 June 2001Return made up to 06/06/01; full list of members (6 pages)
16 June 2001Return made up to 06/06/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 June 2000Return made up to 06/06/00; no change of members (6 pages)
21 June 2000Return made up to 06/06/00; no change of members (6 pages)
2 March 2000Return made up to 06/06/99; no change of members (6 pages)
2 March 2000Return made up to 06/06/99; no change of members (6 pages)
9 February 2000Location of debenture register (1 page)
9 February 2000Location of register of members (1 page)
9 February 2000Location of debenture register (1 page)
9 February 2000Location of register of members (1 page)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
17 November 1999Registered office changed on 17/11/99 from: hyde house suite a 4TH floor the hyde edgware road colindale london NW9 6LH (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: hyde house suite a 4TH floor the hyde edgware road colindale london NW9 6LH (1 page)
17 November 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 March 1999 (14 pages)
15 October 1999Full accounts made up to 31 March 1999 (14 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 June 1998Return made up to 06/06/98; full list of members (7 pages)
21 June 1998Return made up to 06/06/98; full list of members (7 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
28 November 1997Company name changed south herts insurance consultant s LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Registered office changed on 28/11/97 from: york house 85 eleanor cross road waltham cross herts EN8 7LS (1 page)
28 November 1997Registered office changed on 28/11/97 from: york house 85 eleanor cross road waltham cross herts EN8 7LS (1 page)
28 November 1997Company name changed south herts insurance consultant s LIMITED\certificate issued on 01/12/97 (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Secretary resigned (1 page)
19 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
26 June 1997Return made up to 06/06/97; no change of members (4 pages)
26 June 1997Return made up to 06/06/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 June 1996Return made up to 06/06/96; no change of members (4 pages)
23 June 1996Return made up to 06/06/96; no change of members (4 pages)
23 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 June 1995Return made up to 06/06/95; full list of members (6 pages)
27 June 1995Return made up to 06/06/95; full list of members (6 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)