Company NameLionel Smith Insurance Brokers Limited
Company StatusDissolved
Company Number00852518
CategoryPrivate Limited Company
Incorporation Date24 June 1965(58 years, 11 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Anthony Thomas Dunsdon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(26 years after company formation)
Appointment Duration13 years, 5 months (closed 21 December 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
Saint Marys Lane, West Horndon
Brentwood
Essex
CM13 3HH
Secretary NameMr Frank Robert Levins
NationalityBritish
StatusClosed
Appointed29 July 2002(37 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Mandeville Road
Hertford
Hertfordshire
SG13 8JH
Director NameMr Stephen Hartley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(26 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 Greenheys Drive
South Woodford
London
E18 2HB
Director NameMr Trevor William Parkes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(26 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Pastures
Long Bennington
Newark
Nottinghamshire
NG23 5EG
Director NameMr Andrew Paul Ringshall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(26 years after company formation)
Appointment Duration11 years (resigned 29 July 2002)
RoleInsurance Broker
Correspondence Address29 Crosby Road
Dagenham
Essex
RM10 9AX
Secretary NameMr Trevor William Parkes
NationalityBritish
StatusResigned
Appointed06 July 1991(26 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Pastures
Long Bennington
Newark
Nottinghamshire
NG23 5EG
Secretary NameMr Anthony Thomas Dunsdon
NationalityBritish
StatusResigned
Appointed26 June 1992(27 years after company formation)
Appointment Duration10 years, 1 month (resigned 29 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
Saint Marys Lane, West Horndon
Brentwood
Essex
CM13 3HH

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£31,195
Net Worth£78,542
Cash£73,995
Current Liabilities£4,463

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
27 July 2004Application for striking-off (1 page)
12 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2003Full accounts made up to 31 March 2003 (13 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 210 whitechapel road london E1 1BJ (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
9 September 2002Full accounts made up to 31 March 2002 (14 pages)
5 July 2001Full accounts made up to 31 March 2001 (17 pages)
21 June 2001Director resigned (1 page)
6 September 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2000Full accounts made up to 31 March 2000 (16 pages)
3 November 1999Full accounts made up to 31 March 1999 (12 pages)
21 July 1999Return made up to 06/07/99; no change of members (4 pages)
30 June 1998Full accounts made up to 31 March 1998 (13 pages)
26 October 1997Full accounts made up to 31 March 1997 (13 pages)
22 July 1997Return made up to 06/07/97; no change of members (4 pages)
1 August 1996Full accounts made up to 31 March 1996 (9 pages)
17 July 1996Return made up to 06/07/96; no change of members (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (12 pages)