Company NameCheckland Insurance Management Limited
Company StatusDissolved
Company Number01473068
CategoryPrivate Limited Company
Incorporation Date15 January 1980(44 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid James Dixon-Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(17 years, 8 months after company formation)
Appointment Duration9 years, 12 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Princes Road
Wimbledon
London
SW19 8BR
Director NameAlan Richard Tollworthy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(17 years, 8 months after company formation)
Appointment Duration9 years, 12 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cleveland Avenue
London
SW20 9EW
Secretary NameAlan Richard Tollworthy
NationalityBritish
StatusClosed
Appointed18 July 2001(21 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cleveland Avenue
London
SW20 9EW
Director NameMr Roger Edward Checkland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 1991)
RoleInsurance Broker
Correspondence Address57 Hill Court
London
SW15 6BB
Secretary NameMiss Elizabeth Buchanan
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 1991)
RoleCompany Director
Correspondence Address57 Hill Court
Potney Hill
London
SW5 6BB
Director NameMrs Elizabeth Margaret Checkland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address57 Hill Court
Putney Hill
London
SW15 6BB
Secretary NameMr Gordon Jarrold
NationalityBritish
StatusResigned
Appointed05 October 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressVinelands
Rockfield Road
Oxted
Surrey
RH8 0HA
Director NameTimothy Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address14 Cock Lane
Fetcham
Leatherhead
Surrey
KT22 9TT
Director NameBosco Britto
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1997)
RoleInsurance Broker
Correspondence Address13 Lismore Road
South Croydon
Surrey
CR2 7QA
Secretary NameSarah Tollworthy
NationalityBritish
StatusResigned
Appointed01 October 1997(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Golfside
Cheam
Sutton
Surrey
SM2 7HA

Location

Registered Address235 The Broadway
Wimbledon
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£187

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
30 April 2007Application for striking-off (1 page)
24 April 2007Return made up to 28/02/07; full list of members (7 pages)
2 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
29 March 2006Return made up to 28/02/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
24 February 2005Return made up to 28/02/05; full list of members (7 pages)
17 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
19 February 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
1 December 2003Registered office changed on 01/12/03 from: emerald house east street epsom surrey KT17 1HS (1 page)
10 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
22 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
1 August 2000Return made up to 28/02/00; full list of members (6 pages)
31 August 1999Return made up to 28/02/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (12 pages)
5 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1998Registered office changed on 06/01/98 from: elizabeth house 16 ridgway wimbledon village london.SW19 4QN (1 page)
3 November 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 April 1997Return made up to 28/02/97; no change of members (4 pages)
14 November 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
19 March 1996Return made up to 28/02/96; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
18 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1995Return made up to 28/02/95; no change of members (4 pages)