Company NameCharles Reynolds & Associates (General Insurance Services) Limited
Company StatusDissolved
Company Number02330603
CategoryPrivate Limited Company
Incorporation Date22 December 1988(35 years, 4 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameFirehaven Financial Limited

Business Activity

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

Directors

Director NameMr Charles Edward Valentine Reynolds
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(9 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 30 March 2010)
RoleInsursance Broker/Independant
Country of ResidenceUnited Kingdom
Correspondence AddressLashpool Bungalow
Charlton Creech St Michael
Taunton
Somerset
TA3 5PF
Director NamePhilip Alexander Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(20 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (closed 30 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House Brooke Court
Wilmslow
Cheshire
SK9 3ND
Director NameMr Anthony Jackson Morrow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(20 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House Brooke Court
Wilmslow
Cheshire
SK9 3ND
Secretary NameAnthony Morrow
StatusClosed
Appointed03 December 2009(20 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (closed 30 March 2010)
RoleCompany Director
Correspondence AddressParadigm House Brooke Court
Wilmslow
Cheshire
SK9 3ND
Director NameMichael Philip Dand
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 26 June 1998)
RoleInsurance Broker
Correspondence Address37 Langley Hill
Kings Langley
Hertfordshire
WD4 9HQ
Director NameMartin Guy Dubber
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleInsurance Broker
Correspondence Address47 Clive Close
Potters Bar
Hertfordshire
EN6 2AD
Secretary NameTeresa Winnington Cake
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address89 Fotheringham Road
Enfield
Middlesex
EN1 1PX
Secretary NameLilian May Reynolds
NationalityBritish
StatusResigned
Appointed08 May 1997(8 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 December 2007)
RoleCompany Director
Correspondence AddressLashpool Bungalow
Charlton Creech St Michael
Taunton
Somerset
TA3 5PF
Director NameMr Stephen Paul Dwelley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2006)
RoleIndependant Financial Advisor/
Country of ResidenceUnited Kingdom
Correspondence Address17 Connaught Avenue
Chingford
London
E4 7AE
Director NameMr Paul Simon Nicholas Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Briars Wood
Hatfield
Hertfordshire
AL10 8DA
Secretary NameMr Edwin Robert Lee
NationalityBritish
StatusResigned
Appointed19 December 2007(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRowde House High Street
Rowde
Devizes
Wiltshire
SN10 2ND

Location

Registered AddressParadigm House
Brooke Court
Wilmslow
Cheshire
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£589
Net Worth-£11,479
Cash£144
Current Liabilities£18,357

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Appointment of Anthony Jackson Morrow as a director (2 pages)
16 February 2010Appointment of Anthony Morrow as a secretary (1 page)
16 February 2010Appointment of Philip Alexander Carr as a director (2 pages)
16 February 2010Termination of appointment of Edwin Lee as a secretary (1 page)
16 February 2010Appointment of Anthony Jackson Morrow as a director (2 pages)
16 February 2010Termination of appointment of Edwin Lee as a secretary (1 page)
16 February 2010Appointment of Anthony Morrow as a secretary (1 page)
16 February 2010Appointment of Philip Alexander Carr as a director (2 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 December 2009Auditor's resignation (1 page)
15 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 December 2009Registered office address changed from Associates House 118 East Barnet Road New Barnet Herts. EN4 8RE on 15 December 2009 (2 pages)
15 December 2009Auditor's resignation (1 page)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Registered office address changed from Associates House 118 East Barnet Road New Barnet Herts. EN4 8RE on 15 December 2009 (2 pages)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 December 2009Application to strike the company off the register (3 pages)
5 December 2009Application to strike the company off the register (3 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 May 2009Full accounts made up to 31 March 2009 (12 pages)
26 May 2009Full accounts made up to 31 March 2009 (12 pages)
21 March 2009Return made up to 22/12/08; full list of members (3 pages)
21 March 2009Return made up to 22/12/08; full list of members (3 pages)
18 March 2009Appointment Terminated Secretary lilian reynolds (1 page)
18 March 2009Appointment terminated secretary lilian reynolds (1 page)
12 January 2009Appointment terminated director paul hill (1 page)
12 January 2009Appointment Terminated Director paul hill (1 page)
15 July 2008Full accounts made up to 31 March 2008 (11 pages)
15 July 2008Full accounts made up to 31 March 2008 (11 pages)
15 January 2008Return made up to 22/12/07; full list of members (2 pages)
15 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
6 September 2007Full accounts made up to 31 March 2007 (12 pages)
6 September 2007Full accounts made up to 31 March 2007 (12 pages)
19 January 2007Return made up to 22/12/06; full list of members (2 pages)
19 January 2007Return made up to 22/12/06; full list of members (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 March 2006 (11 pages)
24 October 2006Full accounts made up to 31 March 2006 (11 pages)
9 February 2006Return made up to 22/12/05; full list of members (3 pages)
9 February 2006Return made up to 22/12/05; full list of members (3 pages)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Secretary's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
2 July 2005Full accounts made up to 31 March 2005 (11 pages)
2 July 2005Full accounts made up to 31 March 2005 (11 pages)
5 January 2005Return made up to 22/12/04; full list of members (7 pages)
5 January 2005Return made up to 22/12/04; full list of members (7 pages)
14 July 2004Full accounts made up to 31 March 2004 (11 pages)
14 July 2004Full accounts made up to 31 March 2004 (11 pages)
8 January 2004Return made up to 22/12/03; full list of members (7 pages)
8 January 2004Return made up to 22/12/03; full list of members (7 pages)
15 October 2003Full accounts made up to 31 March 2003 (11 pages)
15 October 2003Full accounts made up to 31 March 2003 (11 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
9 October 2002Full accounts made up to 31 March 2002 (10 pages)
9 October 2002Full accounts made up to 31 March 2002 (10 pages)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
21 December 2001Full accounts made up to 31 March 2001 (12 pages)
21 December 2001Full accounts made up to 31 March 2001 (12 pages)
19 January 2001Return made up to 22/12/00; full list of members (6 pages)
19 January 2001Return made up to 22/12/00; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
14 December 1999Return made up to 22/12/99; full list of members (6 pages)
14 December 1999Return made up to 22/12/99; full list of members (6 pages)
16 December 1998Return made up to 22/12/98; full list of members (6 pages)
16 December 1998Return made up to 22/12/98; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
22 January 1998Return made up to 22/12/97; no change of members (4 pages)
22 January 1998Return made up to 22/12/97; no change of members (4 pages)
28 July 1997Full accounts made up to 31 March 1997 (11 pages)
28 July 1997Full accounts made up to 31 March 1997 (11 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
13 January 1997Return made up to 22/12/96; no change of members (4 pages)
13 January 1997Return made up to 22/12/96; no change of members (4 pages)
30 August 1996Full accounts made up to 31 March 1996 (16 pages)
30 August 1996Full accounts made up to 31 March 1996 (16 pages)
20 February 1996Return made up to 22/12/95; full list of members (6 pages)
20 February 1996Return made up to 22/12/95; full list of members (6 pages)
28 December 1995Full accounts made up to 31 March 1995 (12 pages)
28 December 1995Full accounts made up to 31 March 1995 (12 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
24 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1989Memorandum and Articles of Association (11 pages)
24 May 1989Memorandum and Articles of Association (11 pages)
29 March 1989Company name changed firehaven financial LIMITED\certificate issued on 30/03/89 (2 pages)
29 March 1989Company name changed firehaven financial LIMITED\certificate issued on 30/03/89 (2 pages)
28 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1988Incorporation (15 pages)
22 December 1988Incorporation (15 pages)