Company NameSuredrive Insurance Services Limited
Company StatusDissolved
Company Number01546062
CategoryPrivate Limited Company
Incorporation Date17 February 1981(43 years, 2 months ago)
Dissolution Date14 August 2001 (22 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 NameRichard Thomas Rogers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 14 August 2001)
RoleInsurance Broker
Correspondence AddressShadi
12 The Drive
West Wickham
Kent
BR4 0EP
Director NameGary Wade Spellins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 August 2001)
RoleManaging Director
Correspondence AddressOak Tree Cottage Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusClosed
Appointed21 January 2000(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Director NameJohn Alan Williams
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 1996)
RoleCompany Director
Correspondence AddressHanworth
Sole Street
Gravesend
Kent
DA12 3AY
Secretary NameMr Martin Gerard Breen
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Barn
Grange Road
Tenterden
Kent
TN30 6EE
Director NameMr Martin Gerard Breen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Barn
Grange Road
Tenterden
Kent
TN30 6EE
Secretary NameGlyn Kerry Moore
NationalityBritish
StatusResigned
Appointed01 January 1998(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 January 2000)
RoleInsurance Broker
Correspondence AddressLongreach 69 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Director NameGlyn Kerry Moore
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2001)
RoleInsurance Broker
Correspondence AddressLongreach 69 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Director NameWilliam Richard Henderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(18 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence Address32 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD

Location

Registered AddressRac House
1 Forest Road
Feltham
TW13 7RR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2001Director resigned (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 August 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
17 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 March 2000New director appointed (2 pages)
2 February 2000Location of register of members (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Secretary resigned (1 page)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 February 1999Return made up to 31/12/98; full list of members (5 pages)
15 February 1999Location of register of members (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: wallside house 12 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
29 January 1998Return made up to 31/12/97; no change of members (8 pages)
25 January 1998New secretary appointed (2 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 January 1997Return made up to 31/12/96; full list of members (8 pages)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (1 page)
12 March 1996Director resigned (2 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/01/96
(1 page)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
15 August 1994Full accounts made up to 31 December 1993 (9 pages)
16 July 1993Full accounts made up to 31 December 1992 (9 pages)
1 October 1992Full accounts made up to 31 December 1991 (9 pages)
14 December 1990Full accounts made up to 30 June 1990 (8 pages)
30 January 1990Full accounts made up to 30 June 1989 (8 pages)