Company NameH.P.S. Insurance Services Limited
Company StatusDissolved
Company Number01092374
CategoryPrivate Limited Company
Incorporation Date25 January 1973(51 years, 3 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Paul David Marsh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(19 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Wilmot Way
Banstead
Surrey
SM7 2QD
Secretary NameBeverley Eileen Marsh
NationalityBritish
StatusClosed
Appointed30 October 1992(19 years, 9 months after company formation)
Appointment Duration18 years, 12 months (closed 25 October 2011)
RoleCompany Director
Correspondence Address78 Wilmot Way
Banstead
Surrey
SM7 2QD
Director NamePeter David Scarboro
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(19 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressPond House Redhouse Road
Tatsfield
Westerham
Kent
TN16 2AB
Director NameSusan Ann Scarboro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(19 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressPond House Redhouse Road
Tatsfield
Westerham
Kent
TN16 2AB
Secretary NameSusan Ann Scarboro
NationalityBritish
StatusResigned
Appointed28 April 1992(19 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressPond House Redhouse Road
Tatsfield
Westerham
Kent
TN16 2AB
Director NameBeverley Eileen Marsh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(19 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 November 1999)
RoleCompany Director
Correspondence Address78 Wilmot Way
Banstead
Surrey
SM7 2QD

Location

Registered AddressC/O Stiddard Mathers Ltd
Kent Ccc Worsley Bridge Road
Beckenham
Kent
BR3 1RL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(5 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 28/04/09; full list of members (3 pages)
14 July 2009Return made up to 28/04/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 28/04/07; full list of members (6 pages)
6 June 2007Return made up to 28/04/07; full list of members (6 pages)
14 May 2007Registered office changed on 14/05/07 from: c/o smith stewart st brides house 32 high street beckenham kent BR3 1AY (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o smith stewart st brides house 32 high street beckenham kent BR3 1AY (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Return made up to 28/04/06; full list of members (6 pages)
19 May 2006Return made up to 28/04/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 May 2005Return made up to 28/04/05; full list of members (6 pages)
6 May 2005Return made up to 28/04/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2004Return made up to 28/04/04; full list of members (6 pages)
10 May 2004Return made up to 28/04/04; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 May 2003Return made up to 28/04/03; full list of members (6 pages)
22 May 2003Return made up to 28/04/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 May 2002Return made up to 28/04/02; full list of members (6 pages)
21 May 2002Return made up to 28/04/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2001Return made up to 28/04/01; full list of members (6 pages)
11 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
7 June 2000Registered office changed on 07/06/00 from: smith stewart LTD st brides house 32 high street beckenham kent BR3 1AY (1 page)
7 June 2000Registered office changed on 07/06/00 from: smith stewart LTD st brides house 32 high street beckenham kent BR3 1AY (1 page)
1 June 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 June 2000Return made up to 28/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
2 July 1999Return made up to 28/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
2 July 1999Return made up to 28/04/99; full list of members (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 May 1998Return made up to 28/04/98; full list of members (6 pages)
6 May 1998Return made up to 28/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1997Return made up to 28/04/97; full list of members (6 pages)
20 May 1997Return made up to 28/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 May 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1996Return made up to 28/04/96; no change of members (4 pages)
13 November 1995Auditor's resignation (2 pages)
13 November 1995Auditor's resignation (1 page)
5 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 May 1995Return made up to 28/04/95; no change of members (10 pages)
5 May 1995Return made up to 28/04/95; no change of members (5 pages)
2 December 1987Full accounts made up to 31 December 1986 (11 pages)
2 December 1987Full accounts made up to 31 December 1986 (11 pages)
12 November 1986Full accounts made up to 31 December 1985 (11 pages)
12 November 1986Full accounts made up to 31 December 1985 (11 pages)