Company NameC.T.I. Insurance Services Limited
Company StatusDissolved
Company Number03023760
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameNorman George Dawe
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Waterford Court Moorend Park Road
Cheltenham
Gloucestershire
GL53 0LA
Wales
Secretary NameNorman George Dawe
NationalityBritish
StatusClosed
Appointed01 December 1997(2 years, 9 months after company formation)
Appointment Duration3 years (closed 26 December 2000)
RoleCompany Director
Correspondence Address11 Waterford Court Moorend Park Road
Cheltenham
Gloucestershire
GL53 0LA
Wales
Director NameKenneth David Harrington
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address42 Grange Road
Wellingborough
Northamptonshire
NN9 5YQ
Director NameJohn Albert Richard Utting
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 King Henry Drive
Grange Park
Swindon
Wiltshire
SN5 6BL
Secretary NameKenneth David Harrington
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address42 Grange Road
Wellingborough
Northamptonshire
NN9 5YQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address23 Bellfield Avenue
Harrow Weald
London
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000Voluntary strike-off action has been suspended (1 page)
21 December 1999Application for striking-off (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Return made up to 20/02/98; no change of members (6 pages)
11 December 1997Secretary resigned (1 page)
1 July 1997Return made up to 20/02/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 June 1997Registered office changed on 18/06/97 from: moulton park business centre redhouse road northampton NN3 1HY (1 page)
10 September 1996Director resigned (1 page)
17 February 1996Return made up to 20/02/96; full list of members (6 pages)
21 March 1995Accounting reference date notified as 31/03 (1 page)
21 March 1995Ad 24/02/95--------- £ si 997@1=997 £ ic 2/999 (2 pages)