Company NameIntrosurance Limited
Company StatusDissolved
Company Number02181479
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hickman
NationalityBritish
StatusClosed
Appointed27 March 1997(9 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(14 years after company formation)
Appointment Duration7 years, 3 months (closed 27 January 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(20 years, 10 months after company formation)
Appointment Duration5 months (closed 27 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NamePaul Sidney Voller
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1993)
RoleInsurance Broker
Correspondence Address60 Western Road
Billericay
Essex
CM12 9DT
Director NameCharles Frederick Pearch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1993)
RoleInsurance Broker
Correspondence Address79 Fulham Park Gardens
London
Sw6
Director NameEdward John Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1993)
RoleInsurance Broker
Correspondence Address1 Moreton Terrace Mews South
London
SW1V 2NU
Director NameGeorge Hilton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 1997)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE
Director NameRichard Drain
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1993)
RoleInsurance Broker
Correspondence AddressJosselyns
Mount Bures
Bures
Suffolk
CO8 5BA
Director NameIan Donaldson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1993)
RoleInsurance Broker
Correspondence AddressChurch Green Cottage
Arkesren
Saffron Walden
Essex
CB11 4HB
Director NameMr Richard Conyngham Corfield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address13 Burlington Lodge Studios
Rigault Road
London
SW6 4JJ
Director NameMr Kenneth Alan Carter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManton Grange
Manton
Marlborough
Wiltshire
SN8 4HQ
Director NameJohn Charles Birkmire
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1994)
RoleChartered Accountant
Correspondence Address8 Osborne Road
Buckhurst Hill
Essex
IG9 5RR
Secretary NamePaul Jonathan Dransfield
NationalityBritish
StatusResigned
Appointed10 August 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NameDavid Charles Boler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1993)
RoleInsurance Broker
Correspondence AddressWychden Wildernesse Avenue
Seal
Sevenoaks
Kent
TN15 0EA
Director NameMr George Brian Kirby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1993)
RoleInsurance Broker
Correspondence AddressFarlingaye Hall 48 Hasketon Road
Woodbridge
Suffolk
IP12 4LD
Secretary NameGeorge Hilton
NationalityBritish
StatusResigned
Appointed12 January 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE
Director NameMr George William Stuart-Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(9 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 August 2008)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address19 Fife Road
East Sheen
London
SW14 7EJ

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

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

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
27 August 2008Appointment terminated director george stuart clarke (1 page)
26 August 2008Director appointed stephanie johnson (1 page)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 November 2001New director appointed (3 pages)
15 November 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
28 June 2000Return made up to 30/06/00; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 July 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/07/99
(6 pages)
12 May 1999Secretary's particulars changed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
6 October 1998Secretary's particulars changed (1 page)
27 July 1998Return made up to 30/06/98; no change of members (6 pages)
17 July 1998Director's particulars changed (1 page)
23 June 1998Registered office changed on 23/06/98 from: beaufort house 15 st botolph street london EC3A 7LT (1 page)
11 August 1997Return made up to 30/06/97; full list of members (8 pages)
12 May 1997Auditor's resignation (2 pages)
7 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
6 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
26 July 1996Return made up to 30/06/96; no change of members (5 pages)
28 July 1995Return made up to 30/06/95; no change of members (6 pages)
6 April 1995Full accounts made up to 30 June 1994 (16 pages)