London
EC4N 8AW
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 09 August 2018(34 years after company formation) |
Appointment Duration | 11 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr John Luckett Fisher |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 March 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Arbours Longney Gloucester Gloucestershire |
Director Name | Mrs Wendy Susan Hooper |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 March 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Bromsberrow Heath Ledbury Herefordshire HR8 1PG Wales |
Secretary Name | Mrs Wendy Susan Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Bromsberrow Heath Ledbury Herefordshire HR8 1PG Wales |
Director Name | Alan John Akers |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Insurance Broker |
Correspondence Address | 4 Croome Close Hereford Herefordshire HR1 1UY Wales |
Director Name | Brian Douglas Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2002) |
Role | Insurance Broker |
Correspondence Address | 9 Elgar Avenue Hereford Herefordshire HR1 1TY Wales |
Director Name | Brian Leslie Tipping |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 March 2010) |
Role | Insurance Broker |
Correspondence Address | 20 Croft Road Clehonger Hereford Herefordshire HR2 9ST Wales |
Director Name | Timothy Graham Horton Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 March 2010) |
Role | Insurance Broker |
Correspondence Address | Wych Cottage Fawley Cross How Caple Herefordshire HR1 4SP Wales |
Director Name | Mr Jeffrey Niven Herdman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(25 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mr Stefan Bernkov Benev |
---|---|
Status | Resigned |
Appointed | 18 March 2010(25 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(29 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 April 2014(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 October 2018 | Appointment of a voluntary liquidator (3 pages) |
5 October 2018 | Resolutions
|
5 October 2018 | Declaration of solvency (6 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 August 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
13 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
13 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
11 August 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
25 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
25 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
24 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
24 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
16 January 2013 | Full accounts made up to 31 May 2012 (9 pages) |
16 January 2013 | Full accounts made up to 31 May 2012 (9 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Full accounts made up to 31 May 2011 (14 pages) |
27 April 2012 | Full accounts made up to 31 May 2011 (14 pages) |
4 April 2012 | Auditor's resignation (1 page) |
4 April 2012 | Auditor's resignation (1 page) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
28 March 2012 | Section 519 (1 page) |
28 March 2012 | Section 519 (1 page) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Change of accounting reference date (3 pages) |
31 October 2011 | Change of accounting reference date (3 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
26 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
26 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
7 April 2010 | Previous accounting period extended from 30 September 2009 to 28 February 2010 (1 page) |
7 April 2010 | Previous accounting period extended from 30 September 2009 to 28 February 2010 (1 page) |
30 March 2010 | Termination of appointment of Wendy Hooper as a secretary (1 page) |
30 March 2010 | Appointment of Mr Richard Phillip Hodson as a director (2 pages) |
30 March 2010 | Appointment of Mr Stefan Bernkov Benev as a secretary (1 page) |
30 March 2010 | Termination of appointment of John Fisher as a director (1 page) |
30 March 2010 | Termination of appointment of Wendy Hooper as a director (1 page) |
30 March 2010 | Termination of appointment of Wendy Hooper as a director (1 page) |
30 March 2010 | Termination of appointment of John Fisher as a director (1 page) |
30 March 2010 | Registered office address changed from 60 Kings Walk Gloucester GL1 1LA on 30 March 2010 (1 page) |
30 March 2010 | Appointment of Mr Jeffrey Nivan Herdman as a director (2 pages) |
30 March 2010 | Appointment of Mr Jeffrey Nivan Herdman as a director (2 pages) |
30 March 2010 | Appointment of Mr Simon Andrew Shaw as a director (2 pages) |
30 March 2010 | Termination of appointment of Brian Tipping as a director (1 page) |
30 March 2010 | Termination of appointment of Timothy Horton Smith as a director (1 page) |
30 March 2010 | Appointment of Mr Richard Phillip Hodson as a director (2 pages) |
30 March 2010 | Appointment of Mr Stefan Bernkov Benev as a secretary (1 page) |
30 March 2010 | Termination of appointment of Wendy Hooper as a secretary (1 page) |
30 March 2010 | Appointment of Mr Simon Andrew Shaw as a director (2 pages) |
30 March 2010 | Termination of appointment of Brian Tipping as a director (1 page) |
30 March 2010 | Registered office address changed from 60 Kings Walk Gloucester GL1 1LA on 30 March 2010 (1 page) |
30 March 2010 | Termination of appointment of Timothy Horton Smith as a director (1 page) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
27 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
18 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
14 February 2008 | Return made up to 03/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 03/12/07; full list of members (3 pages) |
7 December 2007 | Accounts for a small company made up to 30 September 2007 (7 pages) |
7 December 2007 | Accounts for a small company made up to 30 September 2007 (7 pages) |
9 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
9 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
18 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
20 December 2005 | Full accounts made up to 30 September 2005 (12 pages) |
20 December 2005 | Full accounts made up to 30 September 2005 (12 pages) |
12 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
24 December 2004 | Full accounts made up to 30 September 2004 (11 pages) |
24 December 2004 | Full accounts made up to 30 September 2004 (11 pages) |
2 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
2 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
30 December 2003 | Return made up to 03/12/03; full list of members
|
30 December 2003 | Return made up to 03/12/03; full list of members
|
30 December 2003 | Full accounts made up to 30 September 2003 (12 pages) |
30 December 2003 | Full accounts made up to 30 September 2003 (12 pages) |
17 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
17 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
30 November 2002 | Return made up to 03/12/02; full list of members (8 pages) |
30 November 2002 | Return made up to 03/12/02; full list of members (8 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
4 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
4 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
9 February 2001 | Director resigned (1 page) |
22 December 2000 | Return made up to 03/12/00; full list of members
|
22 December 2000 | Return made up to 03/12/00; full list of members
|
8 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
8 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
2 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
2 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
11 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
11 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
3 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
3 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | Ad 01/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 October 1998 | Ad 01/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 October 1998 | New director appointed (2 pages) |
18 September 1998 | Company name changed J.L. fisher insurance services l imited\certificate issued on 18/09/98 (4 pages) |
18 September 1998 | Company name changed J.L. fisher insurance services l imited\certificate issued on 18/09/98 (4 pages) |
9 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
9 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
2 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
2 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
22 May 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
22 May 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
9 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
9 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
18 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
18 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
29 November 1995 | Return made up to 03/12/95; no change of members (4 pages) |
29 November 1995 | Return made up to 03/12/95; no change of members (4 pages) |
16 August 1984 | Incorporation (18 pages) |
16 August 1984 | Incorporation (18 pages) |