Company NameBritish American Insurance Services (Europe) Limited
Company StatusDissolved
Company Number02729752
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)
Dissolution Date28 December 2009 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Colla
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(2 weeks, 2 days after company formation)
Appointment Duration17 years, 5 months (closed 28 December 2009)
RoleColburn French & Kneen Ltd
Correspondence Address5 Rusper Close
Stanmore
Middlesex
HA7 4QD
Director NameMr Simon Nicholas Fox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(2 weeks, 2 days after company formation)
Appointment Duration17 years, 5 months (closed 28 December 2009)
RoleInsurance Broker
Correspondence Address19 Marine Avenue
Leigh On Sea
Essex
SS9 2JD
Secretary NameAnthony James Ramsdale
NationalityBritish
StatusClosed
Appointed16 March 1995(2 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 28 December 2009)
RoleCompany Director
Correspondence AddressSweet Meadows Mead Road
Chislehurst
Kent
BR7 6AD
Director NameMr Norman Paul Fonseca
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1992(2 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 10 August 2001)
RoleInsurance Broker
Correspondence Address124 W Ruelle
Mandeville Louisiana 70448
St Tammany Parish 70448
United States
Director NameMr Roger Alan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(2 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 23 June 1999)
RoleInsurance Consultant
Correspondence Address23 Lake Avenue
Billericay
Essex
CM12 0AJ
Director NamePeter Andrew Thomas Myrtle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(2 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 10 August 2001)
RoleInsurance Broker
Correspondence Address115 Golfers Drive
Covington
Louisiana
70433
Director NameMark Verity Newell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 1995)
RoleFinancial Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed24 July 1992(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 1995)
RoleFinancial Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,607
Cash£359
Current Liabilities£483,595

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
20 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
29 November 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
28 November 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page)
10 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
9 November 2001Appointment of a voluntary liquidator (2 pages)
9 November 2001Declaration of solvency (3 pages)
9 November 2001Registered office changed on 09/11/01 from: 6 crutched friars london EC3N 2PH (1 page)
9 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
13 July 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(8 pages)
11 October 1999Director resigned (1 page)
6 August 1999Return made up to 08/07/99; full list of members (9 pages)
4 September 1998Return made up to 08/07/98; no change of members (7 pages)
20 April 1998Registered office changed on 20/04/98 from: 19-21 great tower street london EC3R 5AQ (1 page)
30 October 1997Return made up to 08/07/97; no change of members (7 pages)
22 June 1997Full accounts made up to 31 August 1996 (11 pages)
12 September 1996Return made up to 08/07/96; full list of members (10 pages)
8 March 1996Full accounts made up to 31 August 1995 (10 pages)
22 August 1995Full accounts made up to 31 August 1994 (10 pages)
7 July 1995Return made up to 08/07/95; no change of members (6 pages)
10 April 1995Secretary resigned;director resigned (2 pages)
10 April 1995New secretary appointed (2 pages)
12 July 1994Return made up to 08/07/94; no change of members (9 pages)
23 November 1993Return made up to 08/07/93; full list of members (11 pages)