Company NameBarron Insurance Services (Holdings) Limited
Company StatusDissolved
Company Number01020678
CategoryPrivate Limited Company
Incorporation Date12 August 1971(52 years, 9 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas Mark Bryce Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(27 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 22 June 2004)
RoleInsurance Broker
Correspondence AddressThe Mill House
Mill Lane Fellbridge
East Grinstead
West Sussex
RH19 2PQ
Secretary NameRodney Jeffreys
NationalityBritish
StatusClosed
Appointed03 October 2000(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameRodney Jeffreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(30 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleSecretary
Correspondence Address5 Kingsway
Blakeney
Holt
Norfolk
NR25 7PL
Director NameMr Gordon Barron
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1997)
RoleInsurance Broker
Correspondence Address109 Holifast Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1AF
Director NameMr David Vizor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address10 Riverside
Studley
Warwickshire
B80 7SD
Director NameMr Stephen Kenneth Parkes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleInsurance Broker
Correspondence Address4 Wescott Close
Kingswinford
West Midlands
DY6 8NJ
Director NameMr Peter Corbett
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleDirector/Company Secretary
Correspondence Address40 Pendle Way
Shrewsbury
Salop
SY3 9QS
Wales
Director NameMrs Beryl Barron
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address109 Holifast Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1AF
Secretary NameMr Peter Corbett
NationalityBritish
StatusResigned
Appointed30 March 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address40 Pendle Way
Shrewsbury
Salop
SY3 9QS
Wales
Director NameMr Denis Archibald Campbell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 1998)
RoleInsurance Broker
Correspondence Address18 Far Pastures Close
Keyworth
Nottinghamshire
NG12 5RB
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 1999)
RoleInsurance Broker
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Secretary NameMr Roger Alexander Cassells
NationalityBritish
StatusResigned
Appointed01 October 1995(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD
Secretary NameNicola Styles
NationalityBritish
StatusResigned
Appointed01 March 1999(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address7 Willow Street
Romford
Essex
RM7 7LJ
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameGraham Robert Barden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(29 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 23 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLas Encinas
Chestnut Close
Kingswood
Surrey
KT20 6QB
Director NameAnthony Frederick Clifton Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressRedcourt 50 Park Road
Hampton Hill
Middlesex
TW12 1HP

Location

Registered AddressC/O Bradstock Group Plc
69-70 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Registered office changed on 28/01/04 from: c/o bradstock group PLC knollys house 9-13 byward street london EC3R 5AS (1 page)
23 January 2004Application for striking-off (1 page)
30 July 2003Secretary's particulars changed;director's particulars changed (1 page)
15 April 2003Return made up to 30/03/03; full list of members (5 pages)
30 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
14 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
16 April 2002Return made up to 30/03/02; full list of members (5 pages)
28 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
10 May 2001Director resigned (1 page)
12 April 2001Return made up to 30/03/01; full list of members (6 pages)
23 March 2001Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
3 October 2000New director appointed (3 pages)
3 October 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
11 April 2000Return made up to 30/03/00; full list of members (8 pages)
29 December 1999Director's particulars changed (1 page)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
17 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
8 April 1999Return made up to 30/03/99; full list of members (8 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
7 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
1 May 1997Return made up to 30/03/97; full list of members (5 pages)
17 January 1997Director resigned (1 page)
10 July 1996Full group accounts made up to 30 September 1995 (16 pages)
23 April 1996Return made up to 30/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/04/96
(9 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Secretary resigned;director resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Director resigned (2 pages)
18 October 1995Accounting reference date shortened from 30/11 to 30/09 (1 page)
8 June 1995Director resigned (2 pages)
18 May 1995Return made up to 30/03/95; no change of members
  • 363(287) ‐ Registered office changed on 18/05/95
(6 pages)
13 April 1995Full group accounts made up to 30 November 1994 (17 pages)