Company NameAlpington Insurance Consultants Co. Limited
Company StatusDissolved
Company Number01750093
CategoryPrivate Limited Company
Incorporation Date5 September 1983(40 years, 8 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameBernard Joseph Spearpoint
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 09 August 2005)
RoleInsurance Broker
Correspondence Address77 Trafalgar Road
Greenwich
London
SE10 9TS
Director NameMark Stephen Spearpoint
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 09 August 2005)
RoleMotor Insurance Manager
Correspondence Address77a Trafalgar Road
Greenwich
London
SE10 9TS
Secretary NameBernard Joseph Spearpoint
NationalityBritish
StatusClosed
Appointed16 October 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address77 Trafalgar Road
Greenwich
London
SE10 9TS
Director NameAlex James Murphy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(12 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 April 1997)
RoleFinance Services
Correspondence Address4 Wheelers Drive
Ruislip
Middlesex
HA4 7RG

Location

Registered Address5th Floor
Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,718
Cash£1,641
Current Liabilities£26,758

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
11 December 2003Return made up to 16/10/03; full list of members (7 pages)
13 August 2003Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 November 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
15 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2001Return made up to 16/10/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 March 1999 (11 pages)
9 December 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Full accounts made up to 31 March 1998 (12 pages)
10 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1998Full accounts made up to 31 March 1997 (12 pages)
21 January 1998Return made up to 16/10/97; no change of members (4 pages)
21 April 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
18 December 1996Return made up to 16/10/96; no change of members (4 pages)
26 June 1996New director appointed (2 pages)
20 November 1995Return made up to 16/10/95; full list of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (14 pages)