Company NameNelson Insurance Services Limited
Company StatusDissolved
Company Number03237281
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NamesTaproot Limited and Nelson Wealth Managers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Louise Aldridge
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 29 June 2010)
RoleFinance And Operations Directo
Country of ResidenceUnited Kingdom
Correspondence Address234 Chester Road
Hartford
Northwich
Cheshire
CW8 1LW
Director NameMr Richard Ian Curry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House Mount Pleasant
Lower Raydon
Ipswich
IP7 5QW
Director NameMr David Stitcher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cherry Tree Mews
Wirral
Merseyside
CH60 5RB
Wales
Secretary NameMr Robin Douglas
StatusClosed
Appointed26 March 2010(13 years, 7 months after company formation)
Appointment Duration3 months (closed 29 June 2010)
RoleCompany Director
Correspondence AddressNelson House
Gadbrook Business Park
Gadbrook Road Northwich
Cheshire
CW9 7TN
Director NameMr Geoffrey John Hine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressThe Cedars Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameMr David Frederick Cassidy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarecourt 39 Warren Drive
Wallasey
Merseyside
L45 0JW
Secretary NameMr Geoffrey John Hine
NationalityBritish
StatusResigned
Appointed19 September 1996(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 04 October 2002)
RoleCompany Director
Correspondence AddressThe Cedars Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SL
Secretary NameMr Bruce Thomas Walker
NationalityBritish
StatusResigned
Appointed04 October 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe White House Alvanley Road
Frodsham
Cheshire
WA6 9PS
Director NameJonathan Saul Sieff
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2007)
RoleInvestment Banker
Correspondence Address6 Eversley Park
Camp Road Wimbledon Common
London
SW19 4UU
Director NameMr Adrian James Tyerman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 2003)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKidbrooke
Church Road
Ramsden Bellhouse
Essex
CM11 1RR
Director NameRoger William Nasmith Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2006)
RoleCompany Director
Correspondence Address7 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusResigned
Appointed15 November 2004(8 years, 3 months after company formation)
Appointment Duration2 months (resigned 18 January 2005)
RoleCompany Director
Correspondence AddressBrooklands
Malpas Road
Tilston
Cheshire
SY14 7DR
Wales
Secretary NameDenise Edwards
NationalityBritish
StatusResigned
Appointed18 January 2005(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 January 2006)
RoleCompany Director
Correspondence Address5 Sheraton Road
Christleton
Chester
Cheshire
CH3 7GB
Wales
Director NameMr James Kevin Simmonds
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Trinity House
Trinity Gardens
Frodsham
Cheshire
WA6 7HE
Secretary NameKaren Anne Morgan
NationalityBritish
StatusResigned
Appointed20 January 2006(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address10 Whitegate Road
Winsford
Cheshire
CW7 2NL
Director NameMr Martin Andrew
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Bank Lane Underriver
Sevenoaks
Kent
TN15 0SD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNelson House
Gadbrook Business Park
Gadbrook Road Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2010Appointment of Mr Robin Douglas as a secretary (1 page)
31 March 2010Termination of appointment of Karen Morgan as a secretary (1 page)
31 March 2010Appointment of Mr Robin Douglas as a secretary (1 page)
31 March 2010Termination of appointment of Karen Morgan as a secretary (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (3 pages)
3 March 2010Application to strike the company off the register (3 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
5 November 2009Memorandum and Articles of Association (12 pages)
5 November 2009Memorandum and Articles of Association (12 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 1
(5 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 1
(5 pages)
12 May 2009Director appointed mr david stitcher (2 pages)
12 May 2009Director appointed mr david stitcher (2 pages)
13 March 2009Director's change of particulars / richard curry / 23/02/2009 (1 page)
13 March 2009Director's Change of Particulars / richard curry / 23/02/2009 / HouseName/Number was: , now: mount pleasant house; Street was: the priory barn, now: mount pleasant; Area was: shelley, now: lower raydon; Region was: suffolk, now: ; Post Code was: IP7 5QT, now: IP7 5QW; Country was: , now: united kingdom (1 page)
5 February 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
5 February 2009Accounts made up to 31 July 2008 (6 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
18 September 2008Secretary's Change of Particulars / karen morgan / 01/02/2008 / HouseName/Number was: , now: 10; Street was: 16 shakespeare close, now: whitegate road; Post Town was: northwich, now: winsford; Post Code was: CW9 7GB, now: CW7 2NL (1 page)
18 September 2008Return made up to 30/07/08; full list of members (3 pages)
18 September 2008Return made up to 30/07/08; full list of members (3 pages)
18 September 2008Secretary's change of particulars / karen morgan / 01/02/2008 (1 page)
22 May 2008Appointment Terminate, Director James Kevin Simmonds Logged Form (1 page)
22 May 2008Appointment terminate, director james kevin simmonds logged form (1 page)
9 May 2008Director appointed richard ian curry (2 pages)
9 May 2008Appointment terminated director martin andrew (1 page)
9 May 2008Appointment Terminated Director martin andrew (1 page)
9 May 2008Director appointed richard ian curry (2 pages)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
17 January 2008Accounts made up to 31 July 2007 (6 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
21 August 2007Return made up to 30/07/07; no change of members (7 pages)
21 August 2007Return made up to 30/07/07; no change of members (7 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
4 May 2007Accounts made up to 31 July 2006 (6 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
18 August 2006Return made up to 30/07/06; full list of members (8 pages)
18 August 2006Return made up to 30/07/06; full list of members (8 pages)
16 May 2006Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
16 May 2006Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
16 May 2006Accounts made up to 31 July 2005 (6 pages)
16 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Secretary's particulars changed (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
4 October 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
4 October 2005Accounts made up to 31 January 2005 (6 pages)
4 October 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
4 October 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
19 August 2005Registered office changed on 19/08/05 from: nelson house gadbrook business centre, gadbrook road northwich CW9 7TN (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: nelson house gadbrook business centre, gadbrook road northwich CW9 7TN (1 page)
18 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/08/05
(8 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
19 January 2005Full accounts made up to 30 April 2004 (7 pages)
19 January 2005Accounts made up to 30 April 2004 (7 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 63 high street tarvin chester cheshire CH3 8EE (1 page)
12 October 2004Registered office changed on 12/10/04 from: 63 high street tarvin chester cheshire CH3 8EE (1 page)
6 August 2004Return made up to 30/07/04; full list of members (7 pages)
6 August 2004Return made up to 30/07/04; full list of members (7 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
6 January 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
6 January 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (4 pages)
3 November 2003New director appointed (4 pages)
3 November 2003Director resigned (1 page)
25 October 2003Accounts made up to 31 December 2002 (7 pages)
25 October 2003Full accounts made up to 31 December 2002 (7 pages)
10 September 2003Return made up to 13/08/03; full list of members (7 pages)
10 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
10 October 2002Company name changed nelson wealth managers LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed nelson wealth managers LIMITED\certificate issued on 10/10/02 (2 pages)
22 August 2002Return made up to 13/08/02; full list of members (7 pages)
22 August 2002Return made up to 13/08/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 June 2002Full accounts made up to 31 December 2001 (7 pages)
17 June 2002Accounts made up to 31 December 2001 (7 pages)
17 September 2001Full accounts made up to 31 December 2000 (7 pages)
17 September 2001Accounts made up to 31 December 2000 (7 pages)
20 August 2001Return made up to 13/08/01; full list of members (6 pages)
20 August 2001Return made up to 13/08/01; full list of members (6 pages)
21 December 2000Company name changed taproot LIMITED\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed taproot LIMITED\certificate issued on 22/12/00 (2 pages)
27 September 2000Full accounts made up to 31 December 1999 (7 pages)
27 September 2000Accounts made up to 31 December 1999 (7 pages)
18 August 2000Return made up to 13/08/00; full list of members (6 pages)
18 August 2000Return made up to 13/08/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Accounts made up to 31 December 1998 (7 pages)
9 September 1999Return made up to 13/08/99; no change of members (4 pages)
9 September 1999Return made up to 13/08/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Accounts made up to 31 March 1998 (7 pages)
10 August 1998Return made up to 13/08/98; no change of members (4 pages)
10 August 1998Return made up to 13/08/98; no change of members (4 pages)
23 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 February 1998Accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 13/08/97; full list of members (6 pages)
21 August 1997Return made up to 13/08/97; full list of members (6 pages)
15 December 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
15 December 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
4 December 1996Memorandum and Articles of Association (8 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 December 1996Memorandum and Articles of Association (8 pages)
26 September 1996New director appointed (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996New secretary appointed;new director appointed (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996Secretary resigned (2 pages)
26 September 1996New director appointed (1 page)
26 September 1996Registered office changed on 26/09/96 from: 12 york place leeds LS1 2DS (1 page)
26 September 1996Registered office changed on 26/09/96 from: 12 york place leeds LS1 2DS (1 page)
26 September 1996New secretary appointed;new director appointed (1 page)
26 September 1996Secretary resigned (2 pages)
13 August 1996Incorporation (10 pages)
13 August 1996Incorporation (10 pages)