Company NameNewspace Insurance Services Limited
Company StatusDissolved
Company Number02043063
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)
Previous NameHourwonder Limited

Business Activity

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

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(24 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(24 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(24 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Derrick Henry Bowden
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 1997)
RoleDirector/Insurance Consultant
Correspondence Address1 Horton Road
Hackleton
Northampton
Northamptonshire
NN7 2AW
Director NameDavid Robinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 October 2008)
RoleDirector/Insurance Consultant
Correspondence Address2 Chartwell Avenue
Boothville
Northampton
Northants
NN3 6NT
Director NameMiss Patricia Anne Savage
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 October 2008)
RoleManaging Director
Correspondence AddressEast View 41 Manor Road
Pitsford
Northampton
Northamptonshire
NN6 9AR
Director NameHarry Watson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1993)
RoleDirector/Insurance Consultant
Correspondence Address24 Lancaster Drive
Wallsend
Tyne & Wear
NE28 9TE
Secretary NameDavid Robinson
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address2 Chartwell Avenue
Boothville
Northampton
Northants
NN3 6NT
Director NameMatthew Gibson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(22 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Grange Court
Alwoodley
Leeds
West Yorkshire
LS17 7TX
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed31 October 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Kenneth Parsons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

100 at £1Bluefin Insurance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(3 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(3 pages)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Matthew Gibson as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Matthew Gibson as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Jane Bean as a director (1 page)
3 March 2011Termination of appointment of Jane Bean as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Andrew Parsons as a director (1 page)
3 March 2011Termination of appointment of Andrew Parsons as a director (1 page)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Andrew Kenneth Parsons on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Andrew Kenneth Parsons on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Andrew Kenneth Parsons on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (12 pages)
2 August 2010Full accounts made up to 31 December 2009 (12 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Mr Ian Graham Story on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Ian Graham Story on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Ian Graham Story on 1 April 2010 (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 May 2009Return made up to 14/04/09; full list of members (6 pages)
6 May 2009Return made up to 14/04/09; full list of members (6 pages)
4 April 2009Accounting reference date shortened from 01/04/2009 to 31/12/2008 (1 page)
4 April 2009Accounting reference date shortened from 01/04/2009 to 31/12/2008 (1 page)
27 March 2009Director appointed andrew keith parsons (2 pages)
27 March 2009Director appointed andrew keith parsons (2 pages)
23 March 2009Director appointed jane ann bean (3 pages)
23 March 2009Director appointed jane ann bean (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
17 March 2009Registered office changed on 17/03/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
16 March 2009Director appointed stuart charles reid (6 pages)
16 March 2009Director appointed graham marshall coates (5 pages)
16 March 2009Director appointed graham marshall coates (5 pages)
16 March 2009Director appointed stuart charles reid (6 pages)
16 March 2009Director appointed darryl martin druckman (8 pages)
16 March 2009Director appointed darryl martin druckman (8 pages)
10 March 2009Appointment terminated director matthew gibson (1 page)
10 March 2009Appointment Terminated Director matthew gibson (1 page)
10 November 2008Director appointed ian graham story (7 pages)
10 November 2008Director appointed ian graham story (7 pages)
10 November 2008Appointment terminated director and secretary david robinson (1 page)
10 November 2008Director appointed matthew gibson (5 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interests 31/10/2008
(15 pages)
10 November 2008Registered office changed on 10/11/2008 from 1 westleigh office park scirocco close moulton park northampton northamptonshire NN3 6BW (1 page)
10 November 2008Resolutions
  • RES13 ‐ Conflict of interests 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 November 2008Appointment Terminated Director patricia savage (1 page)
10 November 2008Secretary appointed lisa michelle mcdonell (2 pages)
10 November 2008Director appointed matthew gibson (5 pages)
10 November 2008Registered office changed on 10/11/2008 from 1 westleigh office park scirocco close moulton park northampton northamptonshire NN3 6BW (1 page)
10 November 2008Secretary appointed lisa michelle mcdonell (2 pages)
10 November 2008Appointment Terminated Director and Secretary david robinson (1 page)
10 November 2008Appointment terminated director patricia savage (1 page)
9 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Return made up to 14/04/08; full list of members (4 pages)
23 April 2008Return made up to 14/04/08; full list of members (4 pages)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Return made up to 14/04/07; no change of members (7 pages)
2 July 2007Return made up to 14/04/07; no change of members (7 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
22 May 2006Return made up to 14/04/06; full list of members (8 pages)
22 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2006Registered office changed on 22/05/06 from: 1 billing arbours house heather lane northampton northamptonshire NN3 8EY (1 page)
22 May 2006Registered office changed on 22/05/06 from: 1 billing arbours house heather lane northampton northamptonshire NN3 8EY (1 page)
26 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 April 2005Return made up to 14/04/05; full list of members (8 pages)
21 April 2005Return made up to 14/04/05; full list of members (8 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 14/04/04; full list of members (8 pages)
28 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 April 2003Return made up to 14/04/03; full list of members (8 pages)
28 April 2003Return made up to 14/04/03; full list of members (8 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 April 2002Return made up to 14/04/02; full list of members (7 pages)
9 April 2002Return made up to 14/04/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Return made up to 14/04/01; full list of members; amend (7 pages)
24 August 2001Return made up to 14/04/01; full list of members; amend (7 pages)
21 August 2001Location of register of members (1 page)
21 August 2001Location of register of members (1 page)
11 May 2001Return made up to 14/04/01; full list of members (7 pages)
11 May 2001Return made up to 14/04/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Return made up to 14/04/00; full list of members (6 pages)
4 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Registered office changed on 24/08/99 from: 1 billing arbours cottage heather lane northampton northamptonshire NN3 8EY (1 page)
24 August 1999Registered office changed on 24/08/99 from: 1 billing arbours cottage heather lane northampton northamptonshire NN3 8EY (1 page)
21 July 1999Registered office changed on 21/07/99 from: sun alliance house 35 mosley street newcastle upon tyne. NE1 1XX (1 page)
21 July 1999Registered office changed on 21/07/99 from: sun alliance house 35 mosley street newcastle upon tyne. NE1 1XX (1 page)
12 May 1999Return made up to 14/04/99; change of members (6 pages)
12 May 1999Return made up to 14/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Full accounts made up to 31 March 1998 (11 pages)
11 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 May 1998Return made up to 14/04/98; no change of members (4 pages)
21 May 1998Return made up to 14/04/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 May 1997Return made up to 14/04/97; full list of members (6 pages)
14 May 1997Return made up to 14/04/97; full list of members (6 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 June 1996Return made up to 14/04/96; no change of members (4 pages)
10 June 1996Return made up to 14/04/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 April 1995Return made up to 14/04/95; no change of members (4 pages)
26 April 1995Return made up to 14/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 April 1994Return made up to 14/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 October 1990Return made up to 14/07/90; full list of members (4 pages)
16 October 1990Return made up to 14/07/90; full list of members (4 pages)
29 October 1986Company name changed hourwonder LIMITED\certificate issued on 29/10/86 (2 pages)
29 October 1986Company name changed hourwonder LIMITED\certificate issued on 29/10/86 (2 pages)
4 August 1986Incorporation (12 pages)
4 August 1986Incorporation (12 pages)