Company NameAvalanche Insurance Brokers Limited
Company StatusDissolved
Company Number01326902
CategoryPrivate Limited Company
Incorporation Date24 August 1977(46 years, 8 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Raymond Noakes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(18 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 09 August 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameMr Raymond Noakes
NationalityBritish
StatusClosed
Appointed27 June 2006(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameDeborah Jane Giles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleNurse
Correspondence Address9 Braithwaite House
Poplar
London
E14 0LY
Director NameFrederick William John Giles
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(14 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleInsurance Broker
Correspondence AddressTeresa Gavin House Woodford Avenue
Woodford Green
Essex
IG8 8FH
Director NameMichael Giles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RoleChartered Accountant
Correspondence Address29 Briarleas Gardens
Cranham
Upminster
Essex
RM14 1LP
Secretary NameMichael Giles
NationalityBritish
StatusResigned
Appointed25 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RoleCompany Director
Correspondence Address29 Briarleas Gardens
Cranham
Upminster
Essex
RM14 1LP
Secretary NameAngela Noakes
NationalityBritish
StatusResigned
Appointed31 May 1996(18 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 June 2009)
RoleCompany Director
Correspondence Address30 River Way
Loughton
Essex
IG10 3LH
Director NameAngela Noakes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2009)
RoleCompany Director
Correspondence Address30 River Way
Loughton
Essex
IG10 3LH

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£298,919
Cash£264,474
Current Liabilities£157,709

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Application to strike the company off the register (3 pages)
18 February 2011Annual return made up to 25 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(3 pages)
18 February 2011Annual return made up to 25 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(3 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 January 2010Director's details changed for Raymond Noakes on 25 December 2009 (2 pages)
4 January 2010Secretary's details changed for Raymond Noakes on 25 December 2009 (1 page)
4 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Raymond Noakes on 25 December 2009 (2 pages)
4 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Raymond Noakes on 25 December 2009 (1 page)
23 November 2009Termination of appointment of Angela Noakes as a director (1 page)
23 November 2009Termination of appointment of Angela Noakes as a director (1 page)
28 July 2009Secretary appointed raymond noakes (1 page)
28 July 2009Appointment Terminated Secretary angela noakes (1 page)
28 July 2009Secretary appointed raymond noakes (1 page)
28 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
28 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
28 July 2009Appointment terminated secretary angela noakes (1 page)
17 June 2009Company name changed roundhouse insurance brokers LIMITED\certificate issued on 19/06/09 (3 pages)
17 June 2009Company name changed roundhouse insurance brokers LIMITED\certificate issued on 19/06/09 (3 pages)
5 January 2009Return made up to 25/12/08; full list of members (4 pages)
5 January 2009Return made up to 25/12/08; full list of members (4 pages)
11 November 2008Amended accounts made up to 31 March 2007 (5 pages)
11 November 2008Amended accounts made up to 31 March 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 January 2008Return made up to 25/12/07; full list of members (2 pages)
11 January 2008Return made up to 25/12/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP (1 page)
26 March 2007Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Return made up to 25/12/06; full list of members (2 pages)
5 January 2007Return made up to 25/12/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Return made up to 25/12/05; full list of members (2 pages)
17 January 2006Return made up to 25/12/05; full list of members (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Return made up to 25/12/04; full list of members (6 pages)
27 January 2005Return made up to 25/12/04; full list of members (6 pages)
9 February 2004Return made up to 25/12/03; full list of members (6 pages)
9 February 2004Return made up to 25/12/03; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2003Return made up to 25/12/02; full list of members (6 pages)
8 January 2003Return made up to 25/12/02; full list of members (6 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
4 January 2002Return made up to 25/12/01; full list of members (6 pages)
4 January 2002Return made up to 25/12/01; full list of members (6 pages)
21 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 May 2001Company name changed giles, mansworth (insurance serv ices) LIMITED\certificate issued on 01/05/01 (2 pages)
1 May 2001Company name changed giles, mansworth (insurance serv ices) LIMITED\certificate issued on 01/05/01 (2 pages)
10 January 2001Accounts for a small company made up to 31 December 2000 (3 pages)
10 January 2001Accounts for a small company made up to 31 December 2000 (3 pages)
10 January 2001Return made up to 25/12/00; full list of members (6 pages)
10 January 2001Return made up to 25/12/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (3 pages)
23 May 2000Full accounts made up to 31 December 1999 (3 pages)
10 January 2000Return made up to 25/12/99; full list of members (6 pages)
10 January 2000Return made up to 25/12/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 January 1999Return made up to 25/12/98; full list of members (6 pages)
6 January 1999Return made up to 25/12/98; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (2 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (2 pages)
9 January 1998Return made up to 25/12/97; full list of members (6 pages)
9 January 1998Return made up to 25/12/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
8 January 1997Return made up to 25/12/96; full list of members (8 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Return made up to 25/12/96; full list of members (8 pages)
8 January 1997Secretary resigned;director resigned (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
13 August 1996Registered office changed on 13/08/96 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
10 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
19 January 1996Return made up to 25/12/95; no change of members (4 pages)
19 January 1996Return made up to 25/12/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
27 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
11 October 1995Registered office changed on 11/10/95 from: 7 sunnycroft gardens cranham upminster essex RM14 1HL (1 page)
11 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
11 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
11 October 1995Registered office changed on 11/10/95 from: 7 sunnycroft gardens cranham upminster essex RM14 1HL (1 page)