Company NameTransport Intermediaries Services
Company StatusDissolved
Company Number01866208
CategoryPrivate Unlimited Company
Incorporation Date23 November 1984(39 years, 5 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr Peregrine Tatton Eyre Massey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2007)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence AddressBoldshaves
Woodchurch
Ashford
Kent
TN26 3RA
Director NameFrancis Aylmer Frost
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 18 August 2006)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence AddressThe Mill House
Wormingford
Colchester
Essex
CO6 3AZ
Director NameHereward Michael Patrick Lawford
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 18 May 2006)
RoleInsurance Club Manager
Correspondence AddressThe Orangery
78 Wandle Road
London
SW17 7DW
Director NameAnthony Norman Payne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Court
Saffron Walden
Essex
CB11 4NP
Director NameCharles William Homan Goldie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 1997)
RoleMutual Insurance Manager
Correspondence Address2 Myddylton Place
Saffron Walden
Essex
CB10 1BB

Location

Registered AddressInternational House
20 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Application for striking-off (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 September 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 October 2001Auditor's resignation (3 pages)
1 August 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 31 December 2000 (9 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (8 pages)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
3 September 1997Director resigned (1 page)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
26 January 1996Return made up to 31/12/95; full list of members (8 pages)
19 December 1995New director appointed (2 pages)