Company NameBroadland Insurance Services Limited
Company StatusDissolved
Company Number01202554
CategoryPrivate Limited Company
Incorporation Date5 March 1975(49 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 29 November 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(29 years, 9 months after company formation)
Appointment Duration12 months (closed 29 November 2005)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed24 January 1994(18 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Alan Collison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1995)
RoleInsurance Broker
Correspondence AddressBont Holly Grove
Brownhill Lane Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr Richard Kenneth Ironmonger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 23 February 2001)
RoleInsurance Broker
Correspondence AddressBriar Cottage
Broadmore Lane
Carbrooke
Norfolk
IP25 6TE
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameBrian Thomas Tunnell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 1999)
RoleInsurance Broker
Correspondence Address33 Constable Road
Eaton Rise
Norwich
Norfolk
NR4 6RW
Secretary NameMr Sydney Anthony Curnock
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(20 years, 7 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
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(25 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

Location

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

Financials

Year2014
Net Worth-£210,476

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
20 October 2004New director appointed (4 pages)
20 October 2004Director resigned (1 page)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 24/03/03; full list of members (5 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
29 March 2001Return made up to 24/03/01; full list of members (5 pages)
23 March 2001Secretary's particulars changed (1 page)
12 March 2001New director appointed (4 pages)
12 March 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 March 2000Return made up to 24/03/00; full list of members (5 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
17 April 1999Director resigned (2 pages)
15 April 1999Return made up to 24/03/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
8 May 1998Return made up to 25/04/98; full list of members (6 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
6 May 1997Return made up to 25/04/97; full list of members (5 pages)
7 October 1996Director's particulars changed (1 page)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
8 May 1996Return made up to 25/04/96; full list of members (5 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)
21 June 1995Director's particulars changed (4 pages)
3 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)