Company NameCredit Insurance Consultants Limited
Company StatusDissolved
Company Number03269013
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameRelewell Limited

Business Activity

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

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(11 years, 3 months after company formation)
Appointment Duration4 years (closed 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(14 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(14 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 31 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 December 1996)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 December 1996)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed30 October 1996(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 1996)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 16 January 2005)
RoleInsurance Broker
Correspondence AddressRoxby Manor
Pickering Road Thornton Le Dale
Pickering
North Yorkshire
YO18 7LH
Secretary NameAndrew Robert McKenzie
NationalityBritish
StatusResigned
Appointed19 December 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address11 Roslyn Road
Harrogate
North Yorkshire
HG2 7SB
Secretary NamePaul Christopher Meehan
NationalityBritish
StatusResigned
Appointed19 August 1998(1 year, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 January 1999)
RoleInsurance Broker
Correspondence Address16 The Spinney
Knaresborough
North Yorkshire
HG5 0TD
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed04 January 1999(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMichael John Demaine
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 April 2003)
RoleInsurance Broker
Correspondence Address52 Kings Road
Ilkley
West Yorkshire
LS29 9AT
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameTerence Granville Rees
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2004)
RoleInsurance Broker
Correspondence Address73 Ouzlewell Green
Lofthouse
Wakefield
West Yorkshire
WF3 3QP
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMark Peter Fleeman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2004)
RoleCredit Insurance Broker
Correspondence Address12 St Johns Close
Beverley
East Yorkshire
HU17 8FD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Application to strike the company off the register (3 pages)
30 September 2011Application to strike the company off the register (3 pages)
26 September 2011Statement of capital on 26 September 2011
  • GBP 1
(4 pages)
26 September 2011Statement of capital on 26 September 2011
  • GBP 1
(4 pages)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Solvency statement dated 20/09/11 (1 page)
21 September 2011Statement by Directors (1 page)
21 September 2011Statement by directors (1 page)
21 September 2011Solvency Statement dated 20/09/11 (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 January 2009Registered office changed on 05/01/2009 from 4 - 6 ripon road harrrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4 - 6 ripon road harrrogate north yorkshire HG1 2HH (1 page)
17 November 2008Return made up to 25/10/08; full list of members (3 pages)
17 November 2008Return made up to 25/10/08; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
1 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
8 November 2007Return made up to 25/10/07; full list of members (2 pages)
8 November 2007Return made up to 25/10/07; full list of members (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New secretary appointed (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Full accounts made up to 30 April 2006 (14 pages)
19 February 2007Full accounts made up to 30 April 2006 (14 pages)
1 November 2006Return made up to 25/10/06; full list of members (2 pages)
1 November 2006Return made up to 25/10/06; full list of members (2 pages)
14 November 2005Return made up to 25/10/05; full list of members (2 pages)
14 November 2005Return made up to 25/10/05; full list of members (2 pages)
7 September 2005Full accounts made up to 30 April 2005 (17 pages)
7 September 2005Full accounts made up to 30 April 2005 (17 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
5 November 2004Return made up to 25/10/04; full list of members (8 pages)
5 November 2004Return made up to 25/10/04; full list of members (8 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Full accounts made up to 30 April 2004 (18 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Full accounts made up to 30 April 2004 (18 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
6 May 2004Ad 05/03/04--------- £ si 310000@1=310000 £ ic 1000/311000 (2 pages)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2004Nc inc already adjusted 05/03/04 (1 page)
6 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2004Ad 05/03/04--------- £ si 310000@1=310000 £ ic 1000/311000 (2 pages)
6 May 2004Nc inc already adjusted 05/03/04 (1 page)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2004Resolutions
  • RES13 ‐ Entry into docs by comp 05/03/04
(3 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2004Resolutions
  • RES13 ‐ Entry into docs by comp 05/03/04
(3 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
23 March 2004Declaration of assistance for shares acquisition (9 pages)
19 March 2004Particulars of mortgage/charge (7 pages)
19 March 2004Particulars of mortgage/charge (7 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
18 November 2003Full accounts made up to 30 April 2003 (17 pages)
18 November 2003Full accounts made up to 30 April 2003 (17 pages)
11 November 2003Return made up to 25/10/03; full list of members (8 pages)
11 November 2003Return made up to 25/10/03; full list of members (8 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
13 November 2002Return made up to 25/10/02; full list of members (8 pages)
13 November 2002Return made up to 25/10/02; full list of members (8 pages)
10 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
10 September 2002Accounts made up to 31 October 2001 (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Nc inc already adjusted 29/07/02 (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Nc inc already adjusted 29/07/02 (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Ad 30/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 2002Ad 30/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
14 November 2001Return made up to 25/10/01; full list of members (6 pages)
14 November 2001Return made up to 25/10/01; full list of members (6 pages)
10 November 2000Return made up to 25/10/00; full list of members (6 pages)
10 November 2000Accounts made up to 31 October 2000 (1 page)
10 November 2000Return made up to 25/10/00; full list of members (6 pages)
10 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
9 November 1999Return made up to 25/10/99; full list of members (6 pages)
9 November 1999Return made up to 25/10/99; full list of members (6 pages)
9 November 1999Accounts made up to 31 October 1999 (1 page)
9 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
5 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998Accounts made up to 31 October 1998 (1 page)
5 November 1998New secretary appointed (2 pages)
5 November 1998Return made up to 25/10/98; no change of members (4 pages)
5 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
31 December 1997Accounts made up to 31 October 1997 (1 page)
31 December 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
7 November 1997Return made up to 25/10/97; full list of members (6 pages)
7 November 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Registered office changed on 11/02/97 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
11 February 1997Registered office changed on 11/02/97 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
26 November 1996Company name changed relewell LIMITED\certificate issued on 27/11/96 (2 pages)
26 November 1996Company name changed relewell LIMITED\certificate issued on 27/11/96 (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996Secretary resigned;director resigned (1 page)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 November 1996Secretary resigned;director resigned (1 page)
25 October 1996Incorporation (16 pages)
25 October 1996Incorporation (16 pages)