Company NameBrown Shipley Insurance Group Management
Company StatusDissolved
Company Number01972446
CategoryPrivate Unlimited Company
Incorporation Date18 December 1985(38 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed08 September 1995(9 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 19 February 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(10 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 19 February 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 19 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameTimothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address81 Wimbledon Hill Road
Wimbledon
London
SW19 7QS
Director NameSir William Royden Stuttaford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 November 1993)
RoleInvestment Manager
Correspondence AddressMoulshams Manor
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameTrevor Charles Cooke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1996)
RoleInvestment Manager
Correspondence Address6 Douro Stables
Mount Ephraim
Tunbridge Wells
Kent
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameBrown Shipley & Co Limited (Corporation)
StatusResigned
Appointed05 November 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1994)
Correspondence AddressFounders Court Lothbury
London
EC2R 7HE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
1 September 2007Application for striking-off (1 page)
24 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2007Memorandum and Articles of Association (7 pages)
24 July 2007Nc dec already adjusted 05/07/07 (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 June 2007Declaration of assent for reregistration to UNLTD (1 page)
8 June 2007Members' assent for rereg from LTD to UNLTD (1 page)
8 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 June 2007Re-registration of Memorandum and Articles (12 pages)
8 June 2007Application for reregistration from LTD to UNLTD (1 page)
8 June 2007Certificate of re-registration from Limited to Unlimited (1 page)
21 November 2006Return made up to 05/11/06; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 December 2005Return made up to 05/11/05; full list of members (7 pages)
11 November 2004Return made up to 05/11/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 December 2003Return made up to 05/11/03; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 November 2002Return made up to 05/11/02; full list of members (7 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21/26 garlick hill london EC4V 2AU (1 page)
31 October 2001Return made up to 05/11/01; full list of members (5 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 November 2000Return made up to 05/11/00; full list of members (5 pages)
3 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 November 1999Return made up to 05/11/99; full list of members (7 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 November 1997Return made up to 05/11/97; full list of members (6 pages)
1 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 January 1997Director's particulars changed (1 page)
18 November 1996Return made up to 05/11/96; full list of members (5 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 June 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
17 November 1995Return made up to 05/11/95; full list of members (12 pages)
14 September 1995New secretary appointed (4 pages)
14 September 1995Secretary resigned (4 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 August 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
22 August 1993Full accounts made up to 31 March 1993 (10 pages)
17 October 1992Full accounts made up to 31 March 1992 (17 pages)
7 November 1991Full accounts made up to 31 March 1991 (18 pages)
8 November 1990Full accounts made up to 31 March 1990 (16 pages)
27 November 1989Full accounts made up to 31 March 1989 (16 pages)
24 January 1989Full accounts made up to 31 March 1988 (16 pages)
16 November 1987Full accounts made up to 31 March 1987 (17 pages)