Company NameGLM Insurance Services Limited
Company StatusDissolved
Company Number02268160
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAllan Brett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(3 years after company formation)
Appointment Duration8 years, 3 months (closed 21 September 1999)
RoleInsurance Broker
Correspondence Address46 Highwood Gardens
Clayhall
Ilford
Essex
IG5 0AA
Director NameMr Andrew Peter Wales
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(3 years after company formation)
Appointment Duration8 years, 3 months (closed 21 September 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Connaught Avenue
Loughton
Essex
IG10 4DP
Secretary NameMr Andrew Peter Wales
NationalityBritish
StatusClosed
Appointed08 October 1997(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Connaught Avenue
Loughton
Essex
IG10 4DP
Director NameMr Dudley Stephen Leigh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 1997)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address28 Rosecroft Avenue
London
NW3 7QB
Secretary NameRose Jacqueline Leigh
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rosecroft Avenue
London
Nw3

Location

Registered AddressThe Old Court House
191 High Road
South Woodford
London
E18 2QF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 January 1999Application for striking-off (1 page)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 June 1998Return made up to 16/06/98; full list of members (6 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New secretary appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 43 portland place london W1N 3AG (1 page)
7 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 July 1997Return made up to 16/06/97; full list of members (7 pages)
2 August 1996Return made up to 16/06/96; no change of members (5 pages)
27 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 July 1995Return made up to 16/06/95; no change of members (6 pages)
20 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)