Company NameThomas Winter Insurance Brokers Limited
Company StatusDissolved
Company Number01174368
CategoryPrivate Limited Company
Incorporation Date18 June 1974(49 years, 10 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed10 July 2003(29 years after company formation)
Appointment Duration6 years, 3 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr Nigel John Manley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 2003(29 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 20 October 2009)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address10 Ash Gate
Thatcham
Berkshire
RG18 4EH
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(31 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 20 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameRomola Dawn Sumpter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2003)
RoleCompany Director
Correspondence AddressLittle Dene Handleton Common
Lane End
High Wycombe
Buckinghamshire
HP14 3LA
Director NameMonica Anne Hornsey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2003)
RoleAdministrator
Correspondence AddressOrchard Cottage
Radnage Common Road Radnage
High Wycombe
Buckinghamshire
HP14 4DH
Director NameDavid Head
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2002)
RoleManaging Director
Correspondence Address14 Gray Place
Ottershaw
Chertsey
Surrey
KT16 0GB
Director NameJohn Hornsey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Radnage Common Road Radnage
High Wycombe
Buckinghamshire
HP14 4DH
Director NameJanice Randall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2003)
RoleInsurance Broker
Correspondence Address6 Trees Road
Bourne End
Buckinghamshire
SL8 5HF
Director NameMr David Fortnum Sumpter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCherry Tree
Ibstone
High Wycombe
Buckinghamshire
HP14 3XZ
Secretary NameJanice Randall
NationalityBritish
StatusResigned
Appointed09 October 1991(17 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2003)
RoleInsurance Broker
Correspondence Address6 Trees Road
Bourne End
Buckinghamshire
SL8 5HF
Director NameEric John Holland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(25 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2003)
RoleIndependent Financial Advisor
Correspondence AddressTrees
Kingswood Avenue, Penn
High Wycombe
Buckinghamshire
HP10 8DR
Director NameCorrinne Anne Graham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years after company formation)
Appointment Duration3 years (resigned 10 July 2003)
RoleCompany Director
Correspondence AddressThe Cottage 44 Old Bath Road
Sonning
Reading
Berkshire
RG4 6GA
Director NameMr Michael David Graham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years after company formation)
Appointment Duration3 years (resigned 10 July 2003)
RoleInsurance Broker
Correspondence AddressThe Cottage 44 Old Bath Road
Sonning
Reading
RG4 6GA
Director NameIan Summers
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years after company formation)
Appointment Duration3 years (resigned 10 July 2003)
RoleInsurance Broker
Correspondence Address14 Roebuck Rise
Tilehurst
Reading
Berkshire
RG31 6TP
Director NameJoanna Frances Holland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2003)
RoleAdministrator
Correspondence AddressTrees
Kingswood Avenue, Penn
High Wycombe
Buckinghamshire
HP10 8DR
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(29 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2006)
RoleInsurance Broker
Correspondence AddressPark Wood Farm
Leighterton
Gloucestershire
GL8 8UO
Wales
Director NameSamuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(29 years after company formation)
Appointment Duration2 months (resigned 09 September 2003)
RoleFinance Director
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
16 October 2008Return made up to 02/10/08; full list of members (4 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 October 2007Return made up to 02/10/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 October 2006Return made up to 02/10/06; full list of members (2 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (1 page)
5 October 2005Return made up to 02/10/05; full list of members (2 pages)
6 July 2005Full accounts made up to 31 December 2004 (19 pages)
28 October 2004Return made up to 02/10/04; full list of members (7 pages)
31 August 2004Director's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (21 pages)
22 January 2004Auditor's resignation (1 page)
22 January 2004Auditor's resignation (1 page)
29 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 October 2003Return made up to 02/10/03; full list of members (8 pages)
13 October 2003Full accounts made up to 30 June 2003 (20 pages)
23 September 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director's particulars changed (1 page)
22 July 2003New director appointed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: 40-42 chapel street marlow, bucks SL7 1DD (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned;director resigned (1 page)
18 July 2003Director resigned (1 page)
12 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Full accounts made up to 30 June 2002 (19 pages)
25 October 2002Return made up to 02/10/02; full list of members (12 pages)
30 April 2002Director resigned (1 page)
30 January 2002Particulars of mortgage/charge (3 pages)
14 November 2001Full accounts made up to 30 June 2001 (19 pages)
24 October 2001Return made up to 09/10/01; full list of members (10 pages)
6 September 2001New director appointed (2 pages)
16 July 2001Conve 25/06/01 (1 page)
16 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2000Full accounts made up to 30 June 2000 (20 pages)
31 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(10 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 September 2000Statement of affairs (4 pages)
27 September 2000Ad 30/06/00--------- £ si [email protected]=750 £ ic 1000/1750 (3 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Nc inc already adjusted 21/06/00 (1 page)
18 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1999New director appointed (2 pages)
29 September 1999Full accounts made up to 30 June 1999 (18 pages)
29 September 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
6 October 1998Return made up to 09/10/98; no change of members (6 pages)
25 September 1998Full accounts made up to 31 March 1998 (22 pages)
24 October 1997Return made up to 09/10/97; no change of members (6 pages)
18 August 1997Full accounts made up to 31 March 1997 (22 pages)
15 October 1996Return made up to 09/10/96; full list of members (8 pages)
21 July 1996Director's particulars changed (1 page)
9 July 1996Full accounts made up to 31 March 1996 (20 pages)
18 December 1995Director's particulars changed (2 pages)
18 December 1995Director's particulars changed (2 pages)
17 October 1995Return made up to 09/10/95; no change of members (6 pages)
14 September 1995Full accounts made up to 31 March 1995 (20 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
7 October 1994Return made up to 09/10/94; change of members (7 pages)
21 October 1993Return made up to 09/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1992Return made up to 09/10/92; no change of members (4 pages)
7 November 1991Return made up to 09/10/91; no change of members; amend (6 pages)
15 October 1990Return made up to 28/08/90; full list of members (4 pages)
26 October 1989Return made up to 09/10/89; full list of members (4 pages)