Company NameEntab Insurance Services Limited
Company StatusDissolved
Company Number01380837
CategoryPrivate Limited Company
Incorporation Date27 July 1978(45 years, 9 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameKenneth Arthur Reed
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(13 years after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2000)
RoleInsurance Broker
Correspondence Address25 Cherry Garden Road
Canterbury
Kent
CT2 8EP
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2000)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameChristopher Lawrie Burgess
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(13 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 September 1996)
RoleInsurance Broker
Correspondence AddressGreenwood Cudham Lane South
Horns Green Cudham
Sevenoaks
Kent
TN14 7QE
Director NameMr John Anthony Harvey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Frithwood Avenue
Northwood
Middlesex
HA6 3LU
Director NameMichael Stalbow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address691-697 High Road
London
N17 8AZ
Secretary NameLewis Alexander John Duthie
NationalityBritish
StatusResigned
Appointed03 August 1991(13 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1991)
RoleCompany Director
Correspondence Address24 Mayfield Road
South Croydon
Surrey
CR2 0BE
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed25 November 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Secretary NameAnne Catherine Ramsay
NationalityBritish
StatusResigned
Appointed19 April 1995(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Colchester Road
Chappel
Colchester
Essex
CO6 2AE
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed14 June 1996(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
13 January 2000Application for striking-off (1 page)
24 September 1999Return made up to 03/08/99; full list of members (7 pages)
24 September 1999Location of register of members (1 page)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 June 1999Secretary's particulars changed (1 page)
23 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
17 August 1998Return made up to 03/08/98; full list of members (5 pages)
14 August 1997Return made up to 03/08/97; full list of members (4 pages)
28 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1996Director resigned (1 page)
9 August 1996Return made up to 03/08/96; full list of members (6 pages)
25 June 1996New secretary appointed (1 page)
25 June 1996Secretary resigned (1 page)
16 May 1996Full accounts made up to 31 December 1995 (7 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
15 September 1995Return made up to 03/08/95; full list of members (16 pages)
15 September 1995New secretary appointed (4 pages)
30 August 1995Full accounts made up to 31 December 1994 (7 pages)