Company NameShield Insurance Services Limited
Company StatusDissolved
Company Number03821030
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date22 November 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NamePatricia Marian Sheppard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address274 Sopwith Crescent
Merley
Wimborne
Dorset
BH21 1XL
Secretary NameAnnette Sharman Way
NationalityBritish
StatusClosed
Appointed05 July 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address26 Cannon Hill Gardens
Colehill
Wimborne
Dorset
BH21 2TA
Secretary NameAnnette Michelle Toop
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address66 Grove Road
Wimborne
Dorset
BH21 1BW
Director NameAnnette Sharman Way
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(11 months after company formation)
Appointment Duration2 years (resigned 31 July 2002)
RoleInsurance Clerk
Correspondence Address26 Cannon Hill Gardens
Colehill
Wimborne
Dorset
BH21 2TA
Director NameDelwyn Arthur Way
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2004)
RoleInsurance Broker
Correspondence Address26 Cannon Hill Gardens
Colehill
Wimborne
Dorset
BH21 2TA
Director NameDelwyn Arthur Way
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2004)
RoleInsurance Broker
Correspondence Address26 Cannon Hill Gardens
Colehill
Wimborne
Dorset
BH21 2TA
Secretary NamePatricia Marian Sheppard
NationalityBritish
StatusResigned
Appointed14 October 2003(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2004)
RoleCompany Director
Correspondence Address274 Sopwith Crescent
Merley
Wimborne
Dorset
BH21 1XL
Secretary NameAnnette Michelle Toop
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address66 Grove Road
Wimborne
Dorset
BH21 1BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Hyde Park Place
London
W2 2LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62,602
Cash£61
Current Liabilities£144,714

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Return made up to 06/08/04; full list of members (8 pages)
22 July 2004Secretary resigned (1 page)
1 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
10 October 2003Return made up to 06/08/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 November 2002Director resigned (1 page)
7 November 2002Return made up to 06/08/02; no change of members (5 pages)
29 July 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 September 2001Ad 18/07/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 September 2001Return made up to 06/08/01; full list of members (7 pages)
27 June 2001Registered office changed on 27/06/01 from: 274 sopwith crescent wimborne dorset BH21 1XL (1 page)
27 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 June 2001Nc inc already adjusted 14/06/01 (1 page)
25 June 2001Memorandum and Articles of Association (15 pages)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2000Return made up to 30/08/00; full list of members (7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
30 January 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
6 August 1999Incorporation (20 pages)