Company NameK.L. Plester Insurance Services Limited
Company StatusDissolved
Company Number01868300
CategoryPrivate Limited Company
Incorporation Date3 December 1984(39 years, 5 months ago)
Dissolution Date23 January 2024 (3 months, 1 week ago)
Previous NameK.L. Plester Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin James Griffiths
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(19 years, 3 months after company formation)
Appointment Duration19 years, 11 months (closed 23 January 2024)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence Address75 Mucklow Hill
Halesowen
West Midlands
B62 8BS
Director NameMrs Lynda Beatrice Breakwell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 1995)
RoleInsurance Consultant
Correspondence Address69 Lower Lickhill Road
Stourport On Severn
Worcestershire
DY13 8TS
Director NameMrs Glenda Plester
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleHairdresser
Correspondence Address288 Heathfield Road
Wribbenhall
Bewdley
Worcs
Dy12
Director NameMr Keith Lancelot Plester
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(6 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 February 2010)
RoleInsurance Consultant
Correspondence AddressGlenfields Hill Top
Doverdale
Droitwich
Worcs
WR9 0QA
Director NameMrs Carol Rowe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RolePhysiotherapist
Correspondence AddressHimley Wood Lodge
Dudley Road Himley
Dudley
DY3 4DD
Director NameMr Jonathan Robert Rowe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(6 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 05 February 2014)
RoleChartered Insurance  Practition
Country of ResidenceEngland
Correspondence AddressHimley Wood Lodge Dudley Road
Himley
Dudley
DY3 4DD
Director NameMrs Shirley Freda Wright
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 1998)
RoleInsurance Consultant
Correspondence Address52 Lowe Lane
Franche
Kidderminster
Worcestershire
DY11 5QN
Secretary NameMr Jonathan Robert Rowe
NationalityBritish
StatusResigned
Appointed26 May 1991(6 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 05 February 2014)
RoleChartered Insurance  Practition
Country of ResidenceEngland
Correspondence AddressHimley Wood Lodge Dudley Road
Himley
Dudley
DY3 4DD
Director NameMr Mark Philip Anthony Hogan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 1996)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address11 Wards Close
Badsey Lane
Evesham
Worcestershire
WR11 3DH
Director NamePeter Mc Cullagh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 March 2009)
RoleInsurence Broker
Correspondence AddressRudhall House
Bournheath
Bromsgrove
Worcestershire
B61 9LY

Contact

Websiteplestergroup.co.uk
Email address[email protected]
Telephone01562 829898
Telephone regionKidderminster

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Tashmax Holdings Limited
90.89%
Ordinary B
4k at £0.2Tashmax Holdings Limited
9.11%
Ordinary A

Financials

Year2014
Net Worth£155,462
Cash£225,384
Current Liabilities£554,703

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

9 January 1986Delivered on: 21 January 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

5 June 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 11,002
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 11,002
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 11,002
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
7 February 2014Termination of appointment of Jonathan Rowe as a director (1 page)
7 February 2014Termination of appointment of Jonathan Rowe as a secretary (1 page)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
8 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
18 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a small company made up to 31 August 2010 (8 pages)
28 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
7 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
10 March 2010Termination of appointment of Keith Plester as a director (1 page)
15 February 2010Ad 01/06/09\gbp si 1@1=1\gbp ic 11002/11003\ (1 page)
27 May 2009Return made up to 26/05/09; full list of members (6 pages)
31 March 2009Appointment terminated director peter mc cullagh (1 page)
3 March 2009Full accounts made up to 31 August 2008 (16 pages)
29 October 2008Return made up to 26/05/08; full list of members (5 pages)
1 July 2008Full accounts made up to 31 August 2007 (16 pages)
14 June 2007Return made up to 26/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2007Full accounts made up to 31 August 2006 (16 pages)
29 June 2006Return made up to 26/05/06; full list of members (9 pages)
31 January 2006Full accounts made up to 31 August 2005 (15 pages)
16 June 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(9 pages)
5 January 2005Full accounts made up to 31 August 2004 (14 pages)
29 July 2004New director appointed (1 page)
28 July 2004Full accounts made up to 31 August 2003 (15 pages)
3 June 2004Return made up to 26/05/04; full list of members (9 pages)
18 May 2004New director appointed (2 pages)
15 May 2004Memorandum and Articles of Association (9 pages)
14 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 May 2004S-div 01/03/04 (1 page)
10 July 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Full accounts made up to 31 August 2002 (17 pages)
18 June 2002Return made up to 26/05/02; full list of members (8 pages)
8 January 2002Full accounts made up to 31 August 2001 (18 pages)
1 June 2001Return made up to 26/05/01; full list of members (8 pages)
13 December 2000Full accounts made up to 31 August 2000 (19 pages)
27 June 2000Return made up to 26/05/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 August 1999 (19 pages)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
20 June 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Full accounts made up to 31 August 1998 (18 pages)
16 July 1998Ad 05/04/98--------- £ si 2@1 (2 pages)
23 June 1998Return made up to 26/05/98; full list of members (6 pages)
10 June 1998Full accounts made up to 31 August 1997 (17 pages)
28 August 1997New director appointed (2 pages)
2 July 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Full accounts made up to 31 August 1996 (16 pages)
17 May 1996Return made up to 26/05/96; full list of members (6 pages)
26 March 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
11 January 1996Full accounts made up to 31 August 1995 (16 pages)
4 December 1995Company name changed K.L. plester LIMITED\certificate issued on 05/12/95 (4 pages)
31 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)