Company NameProfessional Indemnity Services Limited
Company StatusDissolved
Company Number01096391
CategoryPrivate Limited Company
Incorporation Date15 February 1973(51 years, 2 months ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn William Dutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(18 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 07 December 1999)
RoleInsurance Broker
Correspondence Address75 Norsey View Drive
Billericay
Essex
CM12 0QS
Secretary NameMr David Scales
NationalityBritish
StatusClosed
Appointed01 January 1996(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 07 December 1999)
RoleCompany Director
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameMr David Scales
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(22 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 07 December 1999)
RoleFinance Director
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameMr Michael Charles Dickson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 St Peter's Square
Hammersmith
London
W6 9NW
Director NameRoy Harry George Eaton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 1996)
RoleSecretary
Correspondence Address11 Turnpike Drive
Pratts Bottom
Orpington
Kent
BR6 7SJ
Director NameCharles Louis Colin Manchester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence Address88 Whitmore Road
Harrow
Middlesex
HA1 4AH
Secretary NameRoy Harry George Eaton
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address11 Turnpike Drive
Pratts Bottom
Orpington
Kent
BR6 7SJ

Location

Registered Address12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1999Application for striking-off (1 page)
19 October 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
7 July 1998Return made up to 28/06/98; no change of members (6 pages)
2 October 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
7 July 1997Return made up to 28/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
4 July 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 04/07/96
(7 pages)
25 September 1995Full accounts made up to 30 June 1995 (8 pages)