Company NameNicholas Gray Insurance Services Limited
Company StatusDissolved
Company Number03456794
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 5 months ago)
Dissolution Date19 August 2003 (20 years, 7 months ago)
Previous NameTyfern Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Nicholas John Gray
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 19 August 2003)
RoleInsurance & Risk Management
Country of ResidenceEngland
Correspondence AddressFoden Bank Cottage
92 Byrons Lane
Macclesfield
Cheshire
SK11 7JS
Secretary NameCharles William Hood
NationalityBritish
StatusClosed
Appointed18 March 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 19 August 2003)
RoleSolicitor
Correspondence AddressVictoria House Walker Street
Macclesfield
Cheshire
SK10 1BH
Director NameMr Roscoe Fawcett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 19 August 2003)
RoleRisk Management
Country of ResidenceEngland
Correspondence Address5 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP
Director NameMr Martin John Savage
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingsand Road
London
SE12 0LE
Secretary NameRobert Glyn Leonard Dale Jones
NationalityBritish
StatusResigned
Appointed13 January 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressWinterbourne
Noctorum Lane Oxton
Prenton
Cheshire
CH43 9UB
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressVictoria House
Walker Street
Macclesfield
Cheshire
SK10 1BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£31,998
Current Liabilities£32,000

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 March 2003Application for striking-off (1 page)
27 January 2003Return made up to 28/10/02; full list of members (7 pages)
31 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
30 October 2001Return made up to 28/10/00; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
1 September 2000Full accounts made up to 31 October 1999 (7 pages)
23 February 2000Return made up to 28/10/99; full list of members (6 pages)
6 December 1999Full accounts made up to 31 October 1998 (11 pages)
2 June 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: c/o r g l dale-jones solicitor waterside disley stockport cheshire SK12 2HW (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Secretary resigned (1 page)
17 November 1998Return made up to 28/10/98; full list of members (6 pages)
30 September 1998New director appointed (2 pages)
7 August 1998Company name changed tyfern LIMITED\certificate issued on 10/08/98 (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
28 October 1997Incorporation (18 pages)