Company NameProfind Insurance Services Limited
Company StatusDissolved
Company Number03377419
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusClosed
Appointed30 June 2003(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 16 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Farmhouse
Douglas Road Town Row
Crowborough
East Sussex
TN6 3QT
Director NameAnthony Julian Francis Browne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 16 June 2009)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address2 Kilnwood
Halstead
Kent
TN14 7EW
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Fairways 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameSandra Harmer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleSecretary
Correspondence AddressSuite 3 Middlesex House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF
Director NameKevin Arthur Locke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2003)
RoleInsurance Broker
Correspondence Address40 Penfold Way
Steyning
West Sussex
BN44 3PG
Secretary NameCynthia Jean Locke
NationalityBritish
StatusResigned
Appointed30 May 1997(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2003)
RoleAccountant
Correspondence Address40 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameIan Robert Coleman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1999)
RoleInsurance Broker
Correspondence Address41 Layhams Road
West Wickham
Kent
BR4 9HD
Director NameMichael John Cant
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleInsurance Broker
Correspondence AddressBala 6 The Grove
Latimer
Chesham
Buckinghamshire
HP5 1UE
Director NameTrevor Raymond Kirby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleInsurance Broker
Correspondence Address9 Saint Anthonys Avenue
Hemel Hempstead
Hertfordshire
HP3 8HQ
Director NameMr Michael Charles Dickson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 St Peter's Square
Hammersmith
London
W6 9NW
Director NameMr Charles Louis Colin Manchester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BL
Secretary NameGrange Trustees Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressSuite 3 Middlesex House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
13 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 February 2009Statement by directors (1 page)
13 February 2009Min detail amend capital eff 13/02/09 (1 page)
13 February 2009Solvency statement dated 13/02/09 (1 page)
5 August 2008Full accounts made up to 31 December 2007 (12 pages)
19 June 2008Return made up to 29/05/08; full list of members (3 pages)
2 October 2007Director's particulars changed (1 page)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
31 May 2007Return made up to 29/05/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Return made up to 29/05/06; full list of members (2 pages)
8 June 2006Director's particulars changed (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
15 July 2005Return made up to 29/05/05; full list of members (2 pages)
26 November 2004Full accounts made up to 31 December 2003 (15 pages)
16 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
15 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 April 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: suite 3 middlesex house rutherford close stevenage hertfordshire SG1 2EF (1 page)
23 July 2003New secretary appointed (2 pages)
5 July 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 29/05/02; full list of members (10 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 July 2001Return made up to 29/05/01; full list of members (8 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (10 pages)
17 November 1999Director resigned (1 page)
5 June 1999Return made up to 29/05/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 March 1999Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
20 June 1997Ad 09/06/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New director appointed (2 pages)
29 May 1997Incorporation (21 pages)