Company NameS.M.P. Insurance Services Limited
Company StatusDissolved
Company Number01100652
CategoryPrivate Limited Company
Incorporation Date8 March 1973(51 years, 2 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Lawrence Aspinall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 21 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Clarence Place
Windmill Hill
Gravesend
Kent
DA12 1LD
Secretary NameMr Lawrence Aspinall
NationalityBritish
StatusClosed
Appointed16 November 1993(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 21 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clarence Place
Windmill Hill
Gravesend
Kent
DA12 1LD
Director NameMr Colin Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(23 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 21 October 1997)
RoleLloyds Managing Agent
Country of ResidenceUnited Kingdom
Correspondence AddressElderberry Cottage Redlands
Hadlow Road East
Tonbridge
Kent
TN11 0AE
Director NameMr Derek Ashley Wiley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1991(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressPine Lodge
6a Water Tower Road
Broadstone
Dorset
BH18 8LL
Secretary NameChristopher Derek Cole
NationalityBritish
StatusResigned
Appointed12 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address31 Kennel Lane
Billericay
Essex
CM12 9RU
Director NameAndrew Charles Haynes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1996)
RoleDeputy Lloyds Underwriterriter
Correspondence Address11 Portmore Close
Broadstone
Dorset
BH18 8BZ

Location

Registered AddressOne Laurence Pountney Hill
London
EC4R 0EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 May 1997Application for striking-off (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (3 pages)
9 January 1997Director resigned (1 page)
15 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1996Return made up to 14/11/96; full list of members (8 pages)
15 September 1996Full accounts made up to 31 December 1995 (10 pages)
17 November 1995Return made up to 14/11/95; no change of members (10 pages)