Company NameWellesley Barrett Insurance Management Limited
Company StatusDissolved
Company Number02607796
CategoryPrivate Limited Company
Incorporation Date3 May 1991(33 years ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Robert Welling
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 09 May 2006)
RoleInsurance Broker
Correspondence Address1 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1JA
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(11 years after company formation)
Appointment Duration4 years (closed 09 May 2006)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 09 May 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Gordon Colin Oliver
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 weeks after company formation)
Appointment Duration2 months (resigned 19 July 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Director NameMiss Maria Del Pilar Giner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 weeks after company formation)
Appointment Duration2 months (resigned 19 July 1991)
RoleSolicitor
Correspondence Address43 Colville Gardens
London
W11 2BA
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 August 2000)
RoleCo Director (Property)
Country of ResidenceUnited Kingdom
Correspondence Address12 Templewood Avenue
Hampstead
London
NW3 7XA
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 1995)
RoleCo Director (Property)
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMaurice Geller
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address46 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NameMichael John Lynn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1996)
RoleCompany Director
Correspondence Address35 Netherhall Gardens
London
NW3 5RL
Director NameMr Gerald David Nykerk
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 St Clements Drive
Leigh On Sea
Essex
SS9 3BJ
Director NameIan Robert Lawley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 1996)
RoleInsurance Broker
Correspondence Address1 The Crescent
Old Harlow
Essex
CM17 0HN
Director NamePaul David Randall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 1996)
RoleInsurance Broker
Correspondence Address4 Willen Hall Close
Barton Hills
Luton
Bedfordshire
LU3 3XX
Director NameMr Paul Leslie Feldman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(4 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stuart Avenue
London
W5 3QJ
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1997)
RoleLloyds Broker
Correspondence AddressCheesedown Farm
Steventon
Basingstoke
Hampshire
RG25 3AY
Director NameMr Mohamed Iqbal Bundhun
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2000)
RoleAccountant
Correspondence Address27 Cromford Road
London
SW18 1NZ
Director NameSurinder Kumar Beerh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1997)
RoleChartered Accountant
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Director NameColin Arthur Pavely
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2001)
RoleIns.Broker
Correspondence AddressChelsworth 7 St Andrews Road
Rochford
Essex
SS4 1NP
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed17 January 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 August 1997(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2002)
RoleLloyds Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameJeffrey Leonard Leigh
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2000)
RoleInsurance Broker
Correspondence Address308 Maplin Way North
Southend On Sea
Essex
SS1 3NZ
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(10 years, 9 months after company formation)
Appointment Duration3 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(12 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed17 May 1991(2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 1996)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Location

Registered AddressFriary Court Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
17 January 2006Director resigned (1 page)
14 December 2005Application for striking-off (1 page)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
1 November 2004Auditor's resignation (1 page)
10 May 2004Secretary's particulars changed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Return made up to 30/04/04; full list of members (8 pages)
26 April 2004Director resigned (1 page)
16 March 2004Secretary's particulars changed (1 page)
17 December 2003New director appointed (4 pages)
17 December 2003New director appointed (3 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2002Full accounts made up to 31 March 2002 (10 pages)
8 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Director resigned (2 pages)
28 May 2002New director appointed (8 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
26 February 2002New director appointed (4 pages)
26 February 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
10 December 2001Director resigned (1 page)
8 May 2001Return made up to 30/04/01; full list of members (8 pages)
23 March 2001Secretary's particulars changed (1 page)
20 March 2001New director appointed (5 pages)
12 February 2001Director resigned (1 page)
13 October 2000Full accounts made up to 31 March 2000 (18 pages)
13 September 2000Director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: 133 houndsditch london EC3A 7AH (1 page)
13 September 2000Location of register of members (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
15 May 2000Return made up to 03/05/00; no change of members (8 pages)
9 September 1999Secretary's particulars changed (1 page)
19 August 1999Full accounts made up to 31 March 1999 (18 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
9 May 1999Return made up to 03/05/99; full list of members (10 pages)
26 November 1998Full accounts made up to 31 March 1998 (18 pages)
14 May 1998Return made up to 03/05/98; no change of members (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Return made up to 03/05/97; full list of members (9 pages)
22 October 1996Full accounts made up to 31 March 1996 (20 pages)
2 July 1996Return made up to 03/05/96; full list of members (9 pages)
2 July 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
17 June 1996Reduction of iss capital and minute (oc) £ ic 1500000/ 300000 (3 pages)
17 June 1996Certificate of reduction of issued capital (1 page)
31 May 1996Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
26 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1996New director appointed (2 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Accounting reference date shortened from 30/06 to 31/05 (1 page)
28 February 1996Director resigned (1 page)
28 February 1996New director appointed (4 pages)
28 February 1996Registered office changed on 28/02/96 from: po box 4SQ roxburghe house 273/287 regent street WA14 4SQ (1 page)
28 February 1996Auditor's resignation (1 page)
28 February 1996Director resigned (1 page)
6 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
2 February 1996Conve 11/01/96 (1 page)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 February 1996Memorandum and Articles of Association (15 pages)
15 December 1995New director appointed (2 pages)
27 November 1995Full accounts made up to 30 June 1995 (21 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(58 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
25 July 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1995Ad 31/03/95--------- £ si 300000@1=300000 £ ic 1200000/1500000 (2 pages)