Company NameDot Com Pensions And Insurances Limited
DirectorLeonard Arthur Lister
Company StatusDissolved
Company Number01622457
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)
Previous NameGuide Pensions & Insurances Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameLeonard Arthur Lister
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(17 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleInsurance Broker
Correspondence Address76 Avondale Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QE
Director NameReginald Roger Stuart Bushell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address8 St Peters Rise
Sandbach
Cheshire
CW11 3EP
Director NameLeonard Arthur Lister
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 January 2000)
RolePension Consultant
Correspondence Address76 Avondale Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QE
Director NameGeorge Edward Given Lyness
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(10 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence Address4 Elmwood Park
Lisburn
County Antrim
BT27 4AX
Northern Ireland
Director NameRaymond Park
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address1 Three Oaks Close
Lathom
Ormskirk
Lancashire
L40 5UR
Director NameMr John Anthony Pugh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 1996)
RolePension Consultant
Country of ResidenceEngland
Correspondence Address67 Keyes Close
Birchwood
Warrington
Cheshire
WA3 6RX
Secretary NameMr Christine Ann Fox
NationalityBritish
StatusResigned
Appointed02 December 1992(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address62 Walker Road
Chadderton
Oldham
Lancashire
OL9 8BY
Director NameNorman Oliver Spence
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(10 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 January 2000)
RoleCompany Director
Correspondence AddressFourwinds 1 Killowen Crescent
Lisburn
County Antrim
BT28 3DS
Northern Ireland
Director NameBarry Donald Stewart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 November 1995)
RoleCompany Director
Correspondence Address4 Church Walk
Chapel Lane
Wilmslow
Cheshire
SK9 5JF
Director NameGordon James Walsh
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address495 Manchester Road
Hollins Green
Warrington
Cheshire
WA3 6JU
Secretary NameReginald Roger Stuart Bushell
NationalityBritish
StatusResigned
Appointed01 October 1998(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address8 St Peters Rise
Sandbach
Cheshire
CW11 3EP

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,168,534
Net Worth£980,282
Cash£175,435
Current Liabilities£330,011

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2006Dissolved (1 page)
24 April 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (6 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Registered office changed on 14/04/04 from: fountain court 68 fountain street manchester lancashire M2 2FB (1 page)
23 March 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (6 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
9 October 2000Director resigned (1 page)
4 April 2000Appointment of a voluntary liquidator (1 page)
9 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2000Registered office changed on 22/02/00 from: alpha house ralli courts west riverside manchester M3 5FT (1 page)
7 February 2000New director appointed (2 pages)
4 February 2000Company name changed guide pensions & insurances limi ted\certificate issued on 07/02/00 (2 pages)
17 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
3 November 1999Return made up to 11/10/99; full list of members (6 pages)
28 April 1999Full accounts made up to 31 March 1998 (18 pages)
6 January 1999Return made up to 11/10/98; full list of members (7 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
25 November 1997Return made up to 11/10/97; full list of members (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
15 July 1996Director resigned (1 page)
2 February 1996Full accounts made up to 31 March 1995 (17 pages)
8 December 1995Director resigned (2 pages)
2 November 1995Return made up to 11/10/95; full list of members (10 pages)
11 May 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
14 December 1993Full accounts made up to 31 March 1993 (17 pages)