Company NameSevern Valley Insurance Group Limited
Company StatusDissolved
Company Number01554566
CategoryPrivate Limited Company
Incorporation Date2 April 1981(43 years ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed30 April 2009(28 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 24 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(29 years, 11 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameDavid Charles Hughes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence AddressCrudy Gwynt The Dingle
Abermule
Montgomery
Powys
SY15 6HL
Wales
Director NameMr Peter Alan Hambley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 April 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWestholme Racecourse Lane
Bicton Heath
Shrewsbury
SY3 5BJ
Wales
Director NameMr Bryan Haydn Lewis
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence AddressThe Vines 15 St Fagans Drive
St Fagans
Cardiff
South Glamorgan
CF5 6EF
Wales
Director NameMrs Dilys Ethel Lewis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 April 2000)
RoleInsurance Broker
Correspondence AddressPinewoods 13 Condover Park
Condover
Shrewsbury
Shropshire
SY5 7DU
Wales
Director NameMr Patrick Raymond Lewis
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 April 2000)
RoleInsurance Broker
Correspondence AddressPinewoods 13 Condover Park
Condover
Shrewsbury
Shropshire
SY5 7DU
Wales
Secretary NameMrs Dilys Ethel Lewis
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 April 2000)
RoleCompany Director
Correspondence AddressPinewoods 13 Condover Park
Condover
Shrewsbury
Shropshire
SY5 7DU
Wales
Director NameChristopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(19 years after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Farm
Church End, Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Director NameMr Geoffrey Charles Bradford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(19 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Sheen Avenue
London
SW14 8AS
Secretary NameMr Verghese Elias Thanangadan
NationalityBritish
StatusResigned
Appointed18 April 2000(19 years after company formation)
Appointment Duration9 years (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameMr Verghese Elias Thanangadan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIan Stuart Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 3,500
(4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 3,500
(4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
14 May 2009Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 May 2009Appointment Terminated Secretary verghese thanangadan (1 page)
14 May 2009Director appointed ian stuart richardson (2 pages)
14 May 2009Secretary appointed jeremy peter small (2 pages)
14 May 2009Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 May 2009Appointment terminated director verghese thanangadan (1 page)
14 May 2009Secretary appointed jeremy peter small (2 pages)
14 May 2009Appointment terminated secretary verghese thanangadan (1 page)
14 May 2009Appointment Terminated Director verghese thanangadan (1 page)
14 May 2009Director appointed ian stuart richardson (2 pages)
22 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 April 2009Accounts made up to 31 December 2008 (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 October 2008Accounts made up to 31 December 2007 (4 pages)
24 September 2008Director's change of particulars / ian story / 23/09/2008 (1 page)
24 September 2008Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
24 July 2008Return made up to 30/06/08; full list of members (3 pages)
24 July 2008Return made up to 30/06/08; full list of members (3 pages)
22 July 2008Director appointed ian graham story (3 pages)
22 July 2008Director appointed ian graham story (3 pages)
2 July 2008Appointment Terminated Director geoffrey bradford (1 page)
2 July 2008Appointment terminated director geoffrey bradford (1 page)
20 February 2008New director appointed (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (3 pages)
20 February 2008Director resigned (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2007Accounts made up to 31 December 2006 (4 pages)
27 July 2007Return made up to 30/06/07; full list of members (5 pages)
27 July 2007Return made up to 30/06/07; full list of members (5 pages)
24 October 2006Accounts made up to 31 December 2005 (4 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 November 2005Accounts made up to 31 December 2004 (4 pages)
7 September 2005Return made up to 30/06/05; full list of members (7 pages)
7 September 2005Return made up to 30/06/05; full list of members (7 pages)
22 September 2004Accounts made up to 31 December 2003 (4 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 July 2004Return made up to 30/06/04; full list of members (5 pages)
29 July 2004Return made up to 30/06/04; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page)
12 February 2004Location of register of members (1 page)
12 February 2004Location of register of directors' interests (1 page)
12 February 2004Location of register of members (1 page)
12 February 2004Registered office changed on 12/02/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page)
12 February 2004Location of register of directors' interests (1 page)
31 January 2004Location - directors service contracts and memoranda (1 page)
31 January 2004Location - directors service contracts and memoranda (1 page)
4 November 2003Accounts made up to 31 December 2002 (4 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 January 2003Return made up to 19/12/02; full list of members (7 pages)
17 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
31 October 2002Accounts made up to 31 December 2001 (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
5 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 January 2002Return made up to 19/12/01; full list of members (6 pages)
9 January 2002Return made up to 19/12/01; full list of members (6 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 19/12/00; full list of members (6 pages)
10 April 2001Return made up to 19/12/00; full list of members (6 pages)
5 February 2001Full group accounts made up to 31 March 2000 (25 pages)
5 February 2001Full group accounts made up to 31 March 2000 (25 pages)
16 May 2000New director appointed (3 pages)
16 May 2000Registered office changed on 16/05/00 from: 44 high street welshpool powys SY21 7JQ (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 44 high street welshpool powys SY21 7JQ (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (3 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (3 pages)
16 May 2000New director appointed (3 pages)
20 January 2000Full group accounts made up to 31 March 1999 (25 pages)
20 January 2000Full group accounts made up to 31 March 1999 (25 pages)
19 January 2000Return made up to 19/12/99; full list of members (7 pages)
19 January 2000Return made up to 19/12/99; full list of members (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (25 pages)
28 January 1999Accounts made up to 31 March 1998 (25 pages)
22 January 1999Return made up to 19/12/98; full list of members (6 pages)
22 January 1999Return made up to 19/12/98; full list of members (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (24 pages)
7 January 1998Accounts made up to 31 March 1997 (24 pages)
23 December 1997Return made up to 19/12/97; no change of members (4 pages)
23 December 1997Return made up to 19/12/97; no change of members (4 pages)
2 February 1997Full group accounts made up to 31 March 1996 (23 pages)
2 February 1997Full group accounts made up to 31 March 1996 (23 pages)
3 January 1997Return made up to 19/12/96; no change of members (4 pages)
3 January 1997Return made up to 19/12/96; no change of members (4 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
9 February 1996Full group accounts made up to 31 March 1995 (21 pages)
9 February 1996Full group accounts made up to 31 March 1995 (21 pages)
10 January 1996Return made up to 19/12/95; full list of members (8 pages)
10 January 1996Return made up to 19/12/95; full list of members (8 pages)
30 January 1995Full group accounts made up to 31 March 1994 (22 pages)
30 January 1995Full group accounts made up to 31 March 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 February 1993Full group accounts made up to 31 March 1992 (21 pages)
5 February 1993Full group accounts made up to 31 March 1992 (21 pages)
2 June 1992Accounts for a small company made up to 31 March 1991 (6 pages)
2 June 1992Accounts for a small company made up to 31 March 1991 (6 pages)
17 July 1991Accounts for a small company made up to 31 March 1990 (7 pages)
17 July 1991Accounts for a small company made up to 31 March 1990 (7 pages)
6 November 1989Accounts for a small company made up to 31 March 1989 (6 pages)
6 November 1989Accounts for a small company made up to 31 March 1989 (6 pages)
29 August 1989Accounts for a small company made up to 31 March 1988 (6 pages)
29 August 1989Accounts for a small company made up to 31 March 1988 (6 pages)
4 May 1988Full group accounts made up to 31 March 1987 (17 pages)
4 May 1988Full group accounts made up to 31 March 1987 (17 pages)
28 October 1986Accounts for a dormant company made up to 31 March 1986 (1 page)
28 October 1986Accounts made up to 31 March 1986 (1 page)
21 November 1983Accounts made up to 31 March 1982 (1 page)
21 November 1983Accounts made up to 31 March 1982 (1 page)
2 April 1981Certificate of incorporation (1 page)
2 April 1981Certificate of incorporation (1 page)