Company NameTemseel Holdings Limited
Company StatusDissolved
Company Number01712592
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years, 1 month ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)
Previous NameAlliance Insurance Centres Limited

Business Activity

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

Directors

Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(14 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 08 August 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Director NameMr Nigel James Moorhouse
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(14 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney 2 Wilsbury Grange
Hartford
Northwich
Cheshire
CW8 1QQ
Secretary NameMr Nigel James Moorhouse
NationalityBritish
StatusClosed
Appointed15 October 1997(14 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney 2 Wilsbury Grange
Hartford
Northwich
Cheshire
CW8 1QQ
Director NameBrian John Clarke
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1997)
RoleInsurance Agent
Correspondence AddressSharbri-La Church Lane
Betley
Crewe
Cheshire
CW3 9AX
Director NameRobert David Kenyon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 1998)
RoleInsurance Agent
Correspondence Address2 Brampton Court
The Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QR
Director NameTony William Mellor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1997)
RoleInsurance Brokers
Correspondence AddressThe Old Coach House Main Street
Woodborough
Nottingham
NG14 6EE
Director NameMr Russell Pearsall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1997)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressBluestone House
Clay Lake Endon
Stoke On Trent
Staffordshire
ST9 9DE
Director NameMr Stephen Paul Rogers
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1997)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGorston Chase Lane
Tittensor
Stoke On Trent
Staffordshire
ST12 9HH
Director NameRobert James Sivewright
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1997)
RoleInsurance Agent
Correspondence Address55 Linley Grove
Alsager
Stoke On Trent
Staffs
ST7 2QF
Director NameJohn Trevor Wood
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressCraig Farm
Coughton
Ross On Wye
Herefordshire
HR9 5SF
Wales
Secretary NameMr David Grocott
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address178 Ash Bank Road
Ash Bank
Stoke-On-Trent
Staffs
ST2 9EB
Director NamePeter Hassall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 1997)
RoleInsurance
Correspondence AddressAshdale House Meadow Lane
Fulford
Stoke On Trent
ST11 9RY
Director NamePierre Paul Joseph Leon Marie Ghislain Lefevre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 1995(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 1997)
RoleManaging Director
Correspondence AddressFlat 1
61 Onslow Square
London
SW7 3LS
Secretary NameMr Russell Pearsall
NationalityBritish
StatusResigned
Appointed11 April 1997(14 years after company formation)
Appointment Duration6 months, 1 week (resigned 15 October 1997)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressBluestone House
Clay Lake Endon
Stoke On Trent
Staffordshire
ST9 9DE
Director NamePeter Hassall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(14 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressAshdale House Meadow Lane
Fulford
Stoke On Trent
ST11 9RY
Director NameGlynn David Keeling
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(14 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 1998)
RoleCompany Director
Correspondence Address11 Poplar Drive
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HT

Location

Registered AddressDane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£507,462
Cash£895,407
Current Liabilities£430

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Application for striking-off (1 page)
9 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
12 March 2003Full accounts made up to 30 November 2001 (13 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 March 2002Full accounts made up to 30 November 2000 (18 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
9 February 2001Full group accounts made up to 31 July 1999 (24 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Registered office changed on 03/11/00 from: 61-63 lower street newcastle staffordshire ST5 2TT (1 page)
17 May 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
22 December 1999Return made up to 31/12/99; full list of members (7 pages)
19 December 1999Full group accounts made up to 31 July 1998 (25 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Full group accounts made up to 31 July 1997 (24 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
30 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
24 June 1998Company name changed alliance insurance centres limit ed\certificate issued on 25/06/98 (3 pages)
8 June 1998Particulars of mortgage/charge (4 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Return made up to 31/12/97; full list of members (8 pages)
4 January 1998New secretary appointed;new director appointed (2 pages)
13 October 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
12 August 1997New director appointed (3 pages)
4 August 1997Full accounts made up to 31 July 1996 (17 pages)
4 August 1997Full group accounts made up to 31 July 1996 (19 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
22 January 1997Return made up to 31/12/96; no change of members (6 pages)
7 May 1996Full group accounts made up to 31 July 1995 (31 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 31/12/95; no change of members (6 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
4 April 1995Full accounts made up to 31 July 1994 (14 pages)
4 April 1995Full group accounts made up to 31 July 1994 (17 pages)
21 February 1995Director resigned;new director appointed (2 pages)
15 January 1995New director appointed (2 pages)
15 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)