Company NameHeathrow General Insurance Services Limited
Company StatusDissolved
Company Number01478059
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 3 months ago)
Dissolution Date13 June 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameRobert Peter Frederick Morris
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(11 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 13 June 2006)
RoleInsurance Consultant
Correspondence Address17 Mellow Lane West
Hillingdon
Middlesex
UB10 0QU
Secretary NameIrene Frances Gardener
NationalityBritish
StatusClosed
Appointed21 July 1993(13 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address17 Mellow Lane West
Hillingdon
Uxbridge
Middlesex
UB10 0QU
Secretary NameFairfield Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1991(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 1991)
Correspondence AddressFairfield House 7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ

Location

Registered AddressHeathrow Business Centre
65 High Street
Egham
Surrey
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,228
Cash£89,806
Current Liabilities£36,558

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005Voluntary strike-off action has been suspended (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
20 October 2004Registered office changed on 20/10/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
26 July 2004Return made up to 21/07/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Return made up to 21/07/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Return made up to 21/07/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 August 1999Return made up to 21/07/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 September 1998Return made up to 21/07/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 September 1997Secretary's particulars changed (1 page)
7 August 1997Return made up to 21/07/97; no change of members (4 pages)
24 June 1997Director's particulars changed (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 August 1996Return made up to 21/07/96; no change of members (4 pages)
31 May 1996Amended accounts made up to 31 March 1995 (5 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 August 1995Return made up to 21/07/95; full list of members (6 pages)
8 December 1989Return made up to 21/07/89; full list of members (4 pages)
21 July 1988Return made up to 30/06/88; full list of members (4 pages)
28 May 1987Return made up to 20/04/87; full list of members (4 pages)
15 December 1986Return made up to 20/07/86; full list of members (4 pages)