Company NameTangent Insurance Brokers Limited
Company StatusDissolved
Company Number01228619
CategoryPrivate Limited Company
Incorporation Date3 October 1975(48 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Simmonds
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(18 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 03 May 2005)
RoleInsurance Broker
Correspondence Address13 Chells Lane
Chells Manor
Stevenage
Hertfordshire
SG2 7AA
Director NamePhilip John Norsworthy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 03 May 2005)
RoleInsurance Broker
Correspondence Address19 Pilgrims Close
Harlington
Dunstable
Bedfordshire
LU5 6LX
Director NameEamonn Anthony O'Mahony
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 03 May 2005)
RoleInsurance Broker
Correspondence Address83 Lynton Road
Chesham
Buckinghamshire
HP5 2BS
Director NameKaren Jayne Zikmund
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 03 May 2005)
RoleInsurance Broker
Correspondence Address37 Heron Way
Stotfold
Hitchin
Hertfordshire
SG5 4QB
Secretary NameEamonn Anthony O'Mahony
NationalityBritish
StatusClosed
Appointed27 January 1999(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 03 May 2005)
RoleInsurance Broker
Correspondence Address83 Lynton Road
Chesham
Buckinghamshire
HP5 2BS
Director NameMr Howard Shannon Flatman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 1992(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 1999)
RoleInsurance Broker
Correspondence Address10 Ashbourne Avenue
London
N20 0AL
Director NameJohn Whatling
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 1999)
RoleInsurance Broker
Correspondence Address7 Sycamore Close
Garston
Watford
Hertfordshire
WD25 0DF
Secretary NameIvan Buxton
NationalityEnglish
StatusResigned
Appointed10 July 1992(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address51 King Edward Road
Oxhey
Hertfordshire
WD1 4DN
Director NameIvan Buxton
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 1999(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2001)
RoleInsurance Broker
Correspondence Address51 King Edward Road
Oxhey
Hertfordshire
WD1 4DN
Director NameJohn Whatling
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2001)
RoleInsurance Broker
Correspondence Address7 Sycamore Close
Garston
Watford
Hertfordshire
WD25 0DF

Location

Registered AddressTangent House
62 Exchange Road
Watford
Hertfordshire
WD18 0TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
13 July 2004Strike-off action suspended (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
5 March 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
29 December 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2000Full accounts made up to 6 March 2000 (14 pages)
17 August 2000Declaration of assistance for shares acquisition (5 pages)
17 August 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
17 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 1999Full accounts made up to 31 December 1998 (16 pages)
31 March 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1999Declaration of assistance for shares acquisition (7 pages)
29 January 1999Particulars of mortgage/charge (6 pages)
20 July 1998Return made up to 10/07/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 December 1997 (16 pages)
16 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1997Full accounts made up to 31 December 1996 (16 pages)
9 July 1996Return made up to 10/07/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 July 1995Return made up to 10/07/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)