Company NameGilbert Personal Insurance Brokers Limited
Company StatusDissolved
Company Number04419097
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJeremy Small
NationalityBritish
StatusClosed
Appointed01 June 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2013)
RoleCompany Director
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(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameGeoffrey Gilbert
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address148c Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Secretary NameMandy Jane Yeoman
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Oakwood Road
Bricket Wood
Hertfordshire
AL2 3PZ
Director NameIan Stuart Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

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

Shareholders

100 at £1Gilbert Business Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (4 pages)
7 January 2013Application to strike the company off the register (4 pages)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1
(4 pages)
28 December 2012Solvency Statement dated 28/12/12 (1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1
(4 pages)
28 December 2012Statement by Directors (1 page)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2012Statement by directors (1 page)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
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)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
17 June 2010Termination of appointment of Mandy Yeoman as a secretary (2 pages)
17 June 2010Appointment of Ian Stuart Richardson as a director (3 pages)
17 June 2010Termination of appointment of Geoffrey Gilbert as a director (2 pages)
17 June 2010Termination of appointment of Mandy Yeoman as a secretary (2 pages)
17 June 2010Appointment of Ian Stuart Richardson as a director (3 pages)
17 June 2010Appointment of Mr Ian Graham Story as a director (3 pages)
17 June 2010Registered office address changed from 99 Park Street Lane Park St. St. Albans Hertfordshire AL2 2JA on 17 June 2010 (2 pages)
17 June 2010Appointment of Mr Ian Graham Story as a director (3 pages)
17 June 2010Registered office address changed from 99 Park Street Lane Park St. St. Albans Hertfordshire AL2 2JA on 17 June 2010 (2 pages)
17 June 2010Termination of appointment of Geoffrey Gilbert as a director (2 pages)
15 June 2010Appointment of Jeremy Small as a secretary (3 pages)
15 June 2010Appointment of Jeremy Small as a secretary (3 pages)
25 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
25 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
25 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
16 July 2009Return made up to 15/04/09; full list of members (3 pages)
16 July 2009Return made up to 15/04/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 May 2008Return made up to 15/04/08; full list of members (4 pages)
8 May 2008Return made up to 15/04/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 April 2006Return made up to 15/04/06; full list of members (2 pages)
24 April 2006Return made up to 15/04/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 May 2005Return made up to 15/04/05; full list of members (2 pages)
4 May 2005Return made up to 15/04/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
28 April 2004Return made up to 15/04/04; full list of members (6 pages)
28 April 2004Return made up to 15/04/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 April 2003Return made up to 17/04/03; full list of members (6 pages)
28 April 2003Return made up to 17/04/03; full list of members (6 pages)
12 February 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
12 February 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
7 August 2002Ad 27/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2002Ad 27/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
7 May 2002Registered office changed on 07/05/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
17 April 2002Incorporation (10 pages)