Company NameAquacultural Insurance Service Limited(The)
Company StatusDissolved
Company Number01188715
CategoryPrivate Limited Company
Incorporation Date28 October 1974(49 years, 6 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameDennis Alan Hopwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(23 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 18 April 2006)
RoleInsurance Broker
Correspondence Address52 Gwynne Park Avenue
Woodford Bridge
Essex
IG8 8AB
Director NameEdward Michael Hibling
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(23 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 18 April 2006)
RoleInsurance Broker
Correspondence Address5 Gordon Road
Sevenoaks
Kent
TN13 1HE
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed07 February 1994(19 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 18 April 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameKenneth John Gruet
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 May 1998)
RoleInsurance Broker
Correspondence Address76 Holmesdale Road
North Holmwood
Dorking
Surrey
RH5 4HT
Director NameMr Brian Henry Hewitt
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 1998)
RoleInsurance Broker
Correspondence AddressNether Birch 4 Lucas Road
Horsted Keynes
Haywards Heath
West Sussex
RH17 7BN
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr Philip Adam Docwra Secretan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 1991(17 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage
Barcombe
Lewes
East Sussex
BN8 5JT
Secretary NameMr Peter Frederick Ray
NationalityBritish
StatusResigned
Appointed14 December 1991(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence Address11 Grovewood
345 Sandycombe Road
Kew
Surrey
TW9 3NF
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed01 May 1992(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(20 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
18 January 2005Return made up to 14/12/04; full list of members (7 pages)
31 October 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 December 2000Return made up to 14/12/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
17 December 1999Return made up to 14/12/99; full list of members (7 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 December 1998Return made up to 14/12/98; full list of members (7 pages)
12 August 1998Director's particulars changed (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
2 January 1998Return made up to 14/12/97; full list of members (8 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
27 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
29 December 1995Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 October 1995Director resigned;new director appointed (4 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)