Company NameHadleigh Insurance Company Limited
Company StatusDissolved
Company Number05731776
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameHadleigh Insurance Management Services Limited

Business Activity

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

Directors

Director NameNeil Graham Fitzgerald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address88 Olive Avenue
Leigh On Sea
Essex
SS9 3QE
Secretary NameMr Richard Michael Lebus
NationalityBritish
StatusResigned
Appointed13 October 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 St Margarets Road
Twickenham
Middlesex
TW1 1NL
Secretary NameLeboeuf Lamb Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL

Location

Registered AddressVantage House 4th Floor
78 Leadenhall Street
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
9 May 2009Appointment terminated secretary richard lebus (1 page)
29 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
10 March 2008Return made up to 06/03/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Return made up to 06/03/07; full list of members (6 pages)
30 March 2007Registered office changed on 30/03/07 from: 8TH floor no.1 Minster court mincing lane london EC3R 7YL (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006Resolutions
  • RES13 ‐ Sec app & res frms file 13/10/06
(1 page)
19 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
11 May 2006Memorandum and Articles of Association (16 pages)