Company NameExpacare Insurance Services Limited
Company StatusDissolved
Company Number01429954
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 8 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 Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(17 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 20 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(25 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 20 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed17 October 2005(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameCharles Michael Loder Paine
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBasement Flat
21 Cornwall Gardens
London
SW7 4AW
Director NameDeborah Purser
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(11 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 July 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Dorset Way
Wokingham
Berkshire
RG41 3AL
Director NameMartin John Wakeley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 1995)
RoleInsurance Broker
Correspondence AddressGlebe House
Winchfield
Basingstoke
Hampshire
RG27 8DB
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(16 years, 4 months after company formation)
Appointment Duration12 months (resigned 08 October 1996)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Director NameDavid Leslie Pryor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(16 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 July 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCartref 7 The Hooks
Potwell Gardens
Henfield
West Sussex
BN5 9UY
Secretary NameDavid James Hickman
NationalityBritish
StatusResigned
Appointed12 December 1995(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1997)
RoleSecretary
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameIan Andrew Fair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 October 1996(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1999)
RoleInsurance Broker
Correspondence Address14 Redcourt Forest Road
Pyrford
Surrey
GU22 8NA
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed29 April 1997(17 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Stephanie Louise Murdoch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2000)
RoleSales & Marketing
Correspondence Address7 Kerria Way
West End
Woking
Surrey
GU24 9XA
Director NameMr David Lyndon Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2005)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
58 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DF
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed28 January 2005(25 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 October 2005)
RoleCompany Director
Correspondence Address26a Kent Gardens
Ruislip
Middlesex
HA4 8RX
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed01 April 1991(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2008Return made up to 01/04/08; full list of members (4 pages)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 01/04/07; full list of members (3 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (1 page)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (3 pages)
9 February 2005Director resigned (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 April 2004Return made up to 01/04/04; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
20 August 2002Director resigned (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 April 2002Return made up to 01/04/02; full list of members (7 pages)
16 April 2002New director appointed (2 pages)
1 May 2001Return made up to 01/04/01; full list of members (7 pages)
23 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 March 2001Director resigned (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 April 2000Return made up to 01/04/00; full list of members (7 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 May 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (3 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
20 April 1998Return made up to 01/04/98; full list of members (8 pages)
3 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 May 1997New director appointed (3 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
27 April 1997Return made up to 01/04/97; no change of members (6 pages)
24 January 1997Director resigned (1 page)
11 October 1996New director appointed (3 pages)
11 October 1996Director resigned (1 page)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 May 1996Return made up to 01/04/96; full list of members (12 pages)
18 December 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995New director appointed (2 pages)
20 October 1995New director appointed (4 pages)
20 October 1995New director appointed (4 pages)
17 October 1995Director resigned (2 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
18 April 1995Return made up to 01/04/95; no change of members (8 pages)
30 March 1995Director's particulars changed (2 pages)