Keston
Kent
BR2 6BZ
Director Name | Mr Nigel James Moorhouse |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 08 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney 2 Wilsbury Grange Hartford Northwich Cheshire CW8 1QQ |
Secretary Name | Mr Nigel James Moorhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 08 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney 2 Wilsbury Grange Hartford Northwich Cheshire CW8 1QQ |
Director Name | Brian John Clarke |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 1997) |
Role | Insurance Agent |
Correspondence Address | Sharbri-La Church Lane Betley Crewe Cheshire CW3 9AX |
Director Name | Robert David Kenyon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 May 1998) |
Role | Insurance Agent |
Correspondence Address | 2 Brampton Court The Brampton Newcastle Under Lyme Staffordshire ST5 0QR |
Director Name | Tony William Mellor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 1997) |
Role | Insurance Brokers |
Correspondence Address | The Old Coach House Main Street Woodborough Nottingham NG14 6EE |
Director Name | Mr Russell Pearsall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 1997) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Bluestone House Clay Lake Endon Stoke On Trent Staffordshire ST9 9DE |
Director Name | Mr Stephen Paul Rogers |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 1997) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | Gorston Chase Lane Tittensor Stoke On Trent Staffordshire ST12 9HH |
Director Name | Robert James Sivewright |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 1997) |
Role | Insurance Agent |
Correspondence Address | 55 Linley Grove Alsager Stoke On Trent Staffs ST7 2QF |
Director Name | John Trevor Wood |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Craig Farm Coughton Ross On Wye Herefordshire HR9 5SF Wales |
Secretary Name | Mr David Grocott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 178 Ash Bank Road Ash Bank Stoke-On-Trent Staffs ST2 9EB |
Director Name | Peter Hassall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 1997) |
Role | Insurance |
Correspondence Address | Ashdale House Meadow Lane Fulford Stoke On Trent ST11 9RY |
Director Name | Pierre Paul Joseph Leon Marie Ghislain Lefevre |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 1995(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 1997) |
Role | Managing Director |
Correspondence Address | Flat 1 61 Onslow Square London SW7 3LS |
Secretary Name | Mr Russell Pearsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(14 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 October 1997) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Bluestone House Clay Lake Endon Stoke On Trent Staffordshire ST9 9DE |
Director Name | Peter Hassall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | Ashdale House Meadow Lane Fulford Stoke On Trent ST11 9RY |
Director Name | Glynn David Keeling |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 11 Poplar Drive Kidsgrove Stoke On Trent Staffordshire ST7 4HT |
Registered Address | Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £507,462 |
Cash | £895,407 |
Current Liabilities | £430 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | Application for striking-off (1 page) |
9 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 October 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
12 March 2003 | Full accounts made up to 30 November 2001 (13 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 March 2002 | Full accounts made up to 30 November 2000 (18 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 February 2001 | Full group accounts made up to 31 July 1999 (24 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members
|
3 November 2000 | Registered office changed on 03/11/00 from: 61-63 lower street newcastle staffordshire ST5 2TT (1 page) |
17 May 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
22 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
19 December 1999 | Full group accounts made up to 31 July 1998 (25 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Full group accounts made up to 31 July 1997 (24 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
30 June 1998 | Resolutions
|
24 June 1998 | Company name changed alliance insurance centres limit ed\certificate issued on 25/06/98 (3 pages) |
8 June 1998 | Particulars of mortgage/charge (4 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
4 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (3 pages) |
4 August 1997 | Full accounts made up to 31 July 1996 (17 pages) |
4 August 1997 | Full group accounts made up to 31 July 1996 (19 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
7 May 1996 | Full group accounts made up to 31 July 1995 (31 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | Full accounts made up to 31 July 1994 (14 pages) |
4 April 1995 | Full group accounts made up to 31 July 1994 (17 pages) |
21 February 1995 | Director resigned;new director appointed (2 pages) |
15 January 1995 | New director appointed (2 pages) |
15 January 1995 | Return made up to 31/12/94; full list of members
|