Company NameNew Zealand Insurance Limited
Company StatusDissolved
Company Number02208463
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 September 1998(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 25 February 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusClosed
Appointed18 September 1998(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 25 February 2003)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 September 1998(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 25 February 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameJames Hewlett Boxall
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1997)
RoleEstate Agency Manager
Correspondence AddressThe Close West Acres
Alnwick
Northumberland
NE66 2QA
Director NameMr Barrie Holder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleCertified Accountant
Correspondence AddressGreenknowe
Corsiehill
Perth
PH2 7BN
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Secretary NameRichard Andrew Whitaker
NationalityBritish
StatusResigned
Appointed19 March 1994(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 December 1994)
RoleSecretary
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed30 December 1994(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address19 Young Street
Perth
Perthshire
PH2 0EF
Scotland
Director NamePeter Grattan Clayton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NameMr Ramsay Gillies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Netherlea
Scone
Perthshire
PH2 6QA
Scotland
Director NameRichard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 1998)
RoleSecretary
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Return made up to 01/10/02; full list of members (3 pages)
20 September 2002Application for striking-off (1 page)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
18 July 2002Registered office changed on 18/07/02 from: one lloyds avenue london EC3N 3DH (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Return made up to 01/10/01; full list of members (2 pages)
23 August 2001Accounts made up to 31 December 2000 (2 pages)
23 October 2000Return made up to 01/10/00; full list of members (5 pages)
10 July 2000Secretary's particulars changed;director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
5 May 2000Accounts made up to 31 December 1999 (2 pages)
28 September 1999Return made up to 01/10/99; full list of members (13 pages)
21 July 1999Accounts made up to 31 December 1998 (2 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 October 1998Return made up to 01/10/98; full list of members (7 pages)
29 September 1998Director resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
11 March 1998Accounts made up to 31 December 1997 (3 pages)
22 January 1998Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page)
22 October 1997Return made up to 01/10/97; full list of members (9 pages)
22 April 1997Accounts made up to 31 December 1996 (3 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
30 October 1996Return made up to 01/10/96; full list of members (9 pages)
19 September 1996Accounts made up to 31 December 1995 (3 pages)
18 December 1995Director resigned;new director appointed (6 pages)
26 October 1995Return made up to 01/10/95; full list of members (12 pages)
15 August 1995Accounts made up to 31 December 1994 (3 pages)
6 October 1992Accounts made up to 31 December 1991 (3 pages)
31 December 1991Company name changed ga bonus LIMITED\certificate issued on 01/01/92 (2 pages)
13 September 1991Company name changed ga property services (west) limi ted\certificate issued on 16/09/91 (2 pages)
27 March 1991Company name changed ga property services LIMITED\certificate issued on 01/04/91 (2 pages)
4 March 1988Company name changed intercede 520 LIMITED\certificate issued on 07/03/88 (2 pages)