Company NameInsurance Services Nationwide Limited
Company StatusDissolved
Company Number04281680
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 8 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMortgage Options Nationwide Limited (Corporation)
StatusClosed
Appointed05 September 2001(same day as company formation)
Correspondence Address19-21 The Paddock
Wilmslow Road
Handforth
Cheshire
SK9 3HQ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Terence Doyle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hall Drive
Middleton
Manchester
M24 1NE
Secretary NameColin Platt
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ribchester Gardens
Culcheth
Warrington
Cheshire
WA3 5EZ
Director NameStephen Paul Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2003)
RoleCompany Director
Correspondence AddressWilderness Pines
Beacon Road
Crowborough
East Sussex
TN6 1AZ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address19-21 The Paddock
Wilmslow
Handforth
Cheshire
SK9 3HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
31 August 2006Secretary resigned (1 page)
15 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 September 2004Return made up to 05/09/04; full list of members (6 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: montrose house clayhill industrial park liverpool road neston south wirral CH64 3RU (1 page)
25 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 November 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
10 October 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Registered office changed on 24/05/02 from: c/o north west registration serv 9 abbey square chester cheshire CH1 2HU (1 page)
11 March 2002New director appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Ad 05/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2001New director appointed (3 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)