Company NameCarter-Gilbrook Insurance Services Ltd
Company StatusDissolved
Company Number03840985
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Anthony Redgrave
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(1 day after company formation)
Appointment Duration9 years, 10 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Abbey Wood Lane
Rainham
Essex
RM13 9QH
Director NameMr Robert Stephen Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Linersh Wood
Bramley
Guildford
Surrey
GU5 0EE
Secretary NameClaire Carpenter
NationalityBritish
StatusClosed
Appointed12 September 2008(9 years after company formation)
Appointment Duration10 months, 2 weeks (closed 28 July 2009)
RoleCompany Director
Correspondence Address3 Linton Gore
Coxheath
Maidstone
Kent
ME17 4ES
Director NameBarry Welch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address35 Rowan Grove
Aveley
Essex
RM15 4SW
Secretary NameMr Wayne Anthony Redgrave
NationalityBritish
StatusResigned
Appointed15 September 1999(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Abbey Wood Lane
Rainham
Essex
RM13 9QH
Secretary NameTina Redgrave
NationalityBritish
StatusResigned
Appointed05 March 2004(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 January 2005)
RoleCompany Director
Correspondence Address25 Abbey Wood Lane
Rainham
Essex
RM13 9QH
Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2009)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed07 January 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMurray House
Murray Road
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009Appointment terminated director victor thompson (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
15 January 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
29 October 2008Return made up to 14/09/08; full list of members (4 pages)
20 October 2008Withdrawal of application for striking off (1 page)
17 September 2008Appointment terminated secretary michael head (1 page)
17 September 2008Secretary appointed claire carpenter (2 pages)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
13 June 2008Application for striking-off (1 page)
31 January 2008Full accounts made up to 30 April 2006 (13 pages)
31 January 2008Full accounts made up to 30 April 2007 (13 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
22 September 2006Return made up to 14/09/06; full list of members (2 pages)
10 July 2006Full accounts made up to 30 April 2005 (11 pages)
22 February 2006Full accounts made up to 30 September 2004 (11 pages)
27 September 2005Return made up to 14/09/05; full list of members (7 pages)
7 February 2005Secretary resigned (1 page)
5 February 2005New director appointed (3 pages)
5 February 2005New director appointed (4 pages)
26 January 2005Registered office changed on 26/01/05 from: orbital house, 20 eastern road, romford, RM1 3DP (1 page)
26 January 2005Ad 31/12/04--------- £ si 150@1=150 £ ic 100/250 (2 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Memorandum and Articles of Association (6 pages)
26 January 2005£ nc 100/250 31/12/04 (1 page)
19 October 2004Return made up to 14/09/04; full list of members (6 pages)
13 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
7 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 September 2003Return made up to 14/09/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
31 January 2003Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Registered office changed on 13/01/03 from: suite T4 bates business centre, church road, harold wood, romford, essex RM3 0JF (1 page)
19 July 2002Registered office changed on 19/07/02 from: 209 station lane, hornchurch, essex RM12 6LL (1 page)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 February 2001Secretary's particulars changed;director's particulars changed (1 page)
29 September 2000Return made up to 14/09/00; full list of members (6 pages)
18 October 1999New director appointed (2 pages)
11 October 1999Ad 15/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
14 September 1999Incorporation (12 pages)