Company NameInsurance Shop Limited (The)
Company StatusDissolved
Company Number00951937
CategoryPrivate Limited Company
Incorporation Date11 April 1969(55 years ago)
Dissolution Date13 January 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed29 December 2000(31 years, 9 months after company formation)
Appointment Duration3 years (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NamePatrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 13 January 2004)
RoleFinancial Director
Correspondence AddressGrove Cottage
Nayland Road, Great Horkesley
Colchester
Essex
CO6 4AG
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 13 January 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameAnthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 1997)
RoleManaging Director
Correspondence AddressThe Farmhouse
Methven
Perth
PH1 3RE
Scotland
Director NameMichael Hart
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1995)
RoleChief Executive Insurance Oper
Correspondence Address2 Wilton Close
Halton Road
Lancaster
Lancashire
LA1 2TL
Director NameDavid Potts
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 1995)
RoleGeneral Manager Provincial Insurance Plc
Correspondence AddressCubert
Lumley Road
Kendal
Cumbria
LA9 5HU
Secretary NameMichael Charles Waterton
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address17 Bowland Drive
Kendal
Cumbria
LA9 6LT
Director NameDr Phillip Edward Judkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(26 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameJames McGuinness
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1999)
RoleFinance Director
Correspondence Address1 Calderglen Road
East Kilbride
Glasgow
Lanarkshire
G74 2LQ
Scotland
Director NameWilliam Paton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1999)
RoleDir Of Operations-Axai
Correspondence AddressWell House Murley Moss Lane
Kendal
Cumbria
LA9 7NL
Secretary NameDean Leonard Clarke
NationalityBritish
StatusResigned
Appointed20 November 1998(29 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 October 1999)
RoleCompany Director
Correspondence Address18 Rosemead
South Benfleet
Essex
SS7 4JQ
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllt A'Bruaich
Kiltarlity
Inverness-Shire
IV4 7HX
Scotland
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed15 October 1999(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Application for striking-off (1 page)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
13 February 2003Auditor's resignation (4 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
30 April 2002New director appointed (2 pages)
16 April 2002New director appointed (3 pages)
15 March 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 23/04/01; full list of members (5 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 May 2000Return made up to 23/04/00; no change of members (4 pages)
24 March 2000Return made up to 07/03/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
1 April 1999Return made up to 07/03/99; full list of members (7 pages)
1 April 1999Location of register of members (1 page)
17 March 1999Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
28 August 1998Full accounts made up to 31 December 1997 (9 pages)
3 August 1998Auditor's resignation (1 page)
13 March 1998Return made up to 07/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 1998Location of debenture register (1 page)
21 January 1998Location of register of members (1 page)
21 January 1998Location of register of directors' interests (1 page)
7 January 1998Registered office changed on 07/01/98 from: stramongate kendal cumbria LA9 4BE (1 page)
7 January 1998New director appointed (2 pages)
21 July 1997Auditor's resignation (1 page)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 April 1997Return made up to 07/03/97; no change of members (5 pages)
11 July 1996Auditor's resignation (1 page)
2 April 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1996Full accounts made up to 31 December 1995 (7 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
22 May 1995New director appointed (4 pages)
22 May 1995Director resigned (2 pages)
29 March 1995Return made up to 07/03/95; no change of members (8 pages)
27 March 1995Full accounts made up to 31 December 1994 (7 pages)
18 December 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 April 1968Incorporation (16 pages)