Company NameNew Horizon Insurance Services Limited
Company StatusDissolved
Company Number03157914
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)
Previous NameDynetex Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Rosemary Ashplant
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(5 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address51 Queens Drive
Ossett
West Yorkshire
WF5 0NE
Director NameKeith Morgan Platt
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(5 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 June 2003)
RoleIndurance Broker
Correspondence Address12 Dunstarn Gardens
Adel
Leeds
West Yorkshire
LS16 8EJ
Secretary NameMrs Rosemary Ashplant
NationalityBritish
StatusClosed
Appointed10 August 1996(5 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address51 Queens Drive
Ossett
West Yorkshire
WF5 0NE
Director NameMr Royston William Clegg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address72 Saunders Ness Road
London
E14 9ED
Director NameAnthony Christopher Pinkett
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address60
Oakwood Avenue
Beckenham
Kent
BR3 2PJ
Secretary NameAnthony Christopher Pinkett
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address60
Oakwood Avenue
Beckenham
Kent
BR3 2PJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
10 January 2003Application for striking-off (1 page)
14 May 2002Return made up to 12/02/02; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 October 1999 (4 pages)
28 February 2001Return made up to 12/02/01; full list of members (6 pages)
20 March 2000Return made up to 12/02/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 March 1999Return made up to 12/02/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
5 March 1998Return made up to 12/02/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 October 1996 (4 pages)
18 August 1997Return made up to 12/02/97; full list of members (6 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1996Director resigned (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996Accounting reference date notified as 31/10 (1 page)
12 June 1996Registered office changed on 12/06/96 from: 25A york road ilford essex IG1 3AD (1 page)
12 June 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 May 1996Secretary resigned (1 page)