Company NameCounty Insurance Nw Limited
Company StatusDissolved
Company Number07706094
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameCounty Nw Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 20 July 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusClosed
Appointed12 January 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 20 July 2021)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameCounty Insurance Consultants Limited (Corporation)
StatusClosed
Appointed15 July 2011(same day as company formation)
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Phillip William Knight
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House Ringley Road
Radcliffe
Manchester
M26 1FS
Secretary NameMr Alastair Christopherson
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address82 Preston Road
Grimsargh
Preston
Lancashire
PR2 5JQ

Contact

Websitewww.countyinsurancenw.com/
Telephone01270 506980
Telephone regionCrewe

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1County Insurance Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
9 December 2019Director's details changed for County Insurance Consultants Limited on 9 December 2019 (1 page)
9 December 2019Director's details changed for Mr Alastair James Christopherson on 9 December 2019 (2 pages)
24 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 January 2018Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages)
22 January 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
22 January 2018Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages)
22 January 2018Termination of appointment of Alastair Christopherson as a secretary on 12 January 2018 (1 page)
22 January 2018Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 July 2016Director's details changed for County Insurance Consultants Limited on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Fourth Avenue Fourth Avenue Crewe CW1 6XL to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 27 July 2016 (1 page)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Registered office address changed from Fourth Avenue Fourth Avenue Crewe CW1 6XL to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 27 July 2016 (1 page)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Director's details changed for County Insurance Consultants Limited on 27 July 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
12 August 2014Termination of appointment of Phillip William Knight as a director on 23 November 2013 (1 page)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
12 August 2014Termination of appointment of Phillip William Knight as a director on 23 November 2013 (1 page)
11 April 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
11 April 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
16 September 2013Registered office address changed from County House Fourth Avenue Crewe CW1 6XL England on 16 September 2013 (1 page)
16 September 2013Director's details changed for County Insurance Consultants Limited on 3 September 2013 (2 pages)
16 September 2013Registered office address changed from Alexandra House Electra Way Crewe Business Park Crewe Cheshire CW1 6HS England on 16 September 2013 (1 page)
16 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,020
(7 pages)
16 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,020
(7 pages)
16 September 2013Director's details changed for County Insurance Consultants Limited on 3 September 2013 (2 pages)
16 September 2013Registered office address changed from County House Fourth Avenue Crewe CW1 6XL England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Alexandra House Electra Way Crewe Business Park Crewe Cheshire CW1 6HS England on 16 September 2013 (1 page)
16 September 2013Director's details changed for County Insurance Consultants Limited on 3 September 2013 (2 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 September 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
15 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 1,020
(8 pages)
15 September 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
15 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 1,020
(8 pages)
15 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 1,020
(8 pages)
15 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 1,020
(8 pages)
1 September 2011Company name changed county nw LIMITED\certificate issued on 01/09/11
  • NM06 ‐
(3 pages)
1 September 2011Company name changed county nw LIMITED\certificate issued on 01/09/11
  • NM06 ‐
(3 pages)
15 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-05
(1 page)
15 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-05
(1 page)
15 August 2011Change of name notice (2 pages)
15 August 2011Change of name notice (2 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)