Company NameYellow Insurance Services Limited
Company StatusDissolved
Company Number03550858
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameBrian John Clarke
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Grange
Almington
Market Drayton
Shropshire
TF9 2PL
Director NameMr Andrew Piggott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 13 October 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArduinus 5 Blakeley Dell
Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Secretary NameMr Ron Oswald Addis
NationalityBritish
StatusClosed
Appointed28 February 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameMr Richard Geoffrey Lee
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleSolicitor
Correspondence AddressWindsor House Pepper Street
Chester
CH1 1DF
Wales
Director NameMr Russell Pearsall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressBluestone House
Clay Lake Endon
Stoke On Trent
Staffordshire
ST9 9DE
Secretary NameMr Russell Pearsall
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBluestone House
Clay Lake Endon
Stoke On Trent
Staffordshire
ST9 9DE
Secretary NameRichard Geoffrey Lee
NationalityBritish
StatusResigned
Appointed05 April 2001(2 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2 3 Stanley Place
Chester
Cheshire
CH1 2LU
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,427
Cash£28,334
Current Liabilities£80,664

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 December 2006Registered office changed on 28/12/06 from: 10 nicholas street chester CH1 2NX (1 page)
8 May 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
(7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 May 2005Return made up to 22/04/05; full list of members (7 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 May 2003Return made up to 22/04/03; full list of members (7 pages)
19 March 2003Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(7 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
23 August 2002Total exemption small company accounts made up to 28 October 2001 (7 pages)
20 May 2002Accounting reference date extended from 21/10/02 to 31/12/02 (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 43 regent street wrexham LL11 1RY (1 page)
29 August 2001Total exemption small company accounts made up to 28 October 2000 (8 pages)
15 May 2001Return made up to 22/04/01; full list of members (7 pages)
10 May 2001Secretary resigned;director resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: bluestone house clay lane endon stoke-on-trent staffordshire ST9 9DE (1 page)
12 July 2000Accounts for a small company made up to 28 October 1999 (7 pages)
25 May 2000Return made up to 22/04/00; full list of members (7 pages)
1 July 1999Return made up to 22/04/99; full list of members (6 pages)
22 February 1999Accounting reference date extended from 30/04/99 to 21/10/99 (1 page)
27 April 1998Secretary resigned (1 page)
22 April 1998Incorporation (17 pages)