Company NameAssura Intelligence Limited
Company StatusDissolved
Company Number05084608
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameStream Partners Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 03 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameAssura Limited (Corporation)
StatusClosed
Appointed19 March 2010(5 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 03 December 2013)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr John Miller
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Marshfield
Chippenham
Wiltshire
SN14 8LP
Director NameMr Huw David Morgan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleTechnical Software Director
Country of ResidenceWales
Correspondence AddressLlygad Yr Haul Maesybont
Llanelli
Carmarthenshire
SA14 7HD
Wales
Director NameMr Stuart James Tebbutt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleHealthcare Slaes
Country of ResidenceUnited Kingdom
Correspondence Address34 Frederick Street
Waddesdon
Aylesbury
Buckinghamshire
HP18 0LU
Secretary NameMr John Miller
NationalityEnglish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Marshfield
Chippenham
Wiltshire
SN14 8LP
Director NameMr Edward Bartholomew Johnson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Letcombe Regis
Wantage
Oxfordshire
OX12 9JP
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 May 2007)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 May 2007)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Ian Derek Wiles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Twinhoe Cottage
Midford, Lower Twinhoe
Bath
Avon
BA2 8QY
Secretary NameMr Andrew Craig Butterworth
NationalityBritish
StatusResigned
Appointed05 October 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Springbank Gardens
Lymm
Cheshire
WA13 9GR
Director NameMrs Alexandra Rose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameSerena Juliet Tremlett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(3 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouaire
Les Grandes Capelles
GY2 4UT
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed15 February 2008(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMark David Trenchard Tennant
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThreapwood House Sarn Road
Threapwood
Cheshire
SY14 7AW
Wales
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2010)
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS

Location

Registered AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 3
(4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 3
(4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 August 2012Appointment of Andrew Simon Darke as a director (2 pages)
3 August 2012Appointment of Andrew Simon Darke as a director on 3 August 2012 (2 pages)
3 April 2012Termination of appointment of Nigel Keith Rawlings as a director on 28 March 2012 (1 page)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
20 February 2012Auditor's resignation (1 page)
20 February 2012Auditor's resignation (1 page)
16 November 2011Full accounts made up to 31 March 2011 (13 pages)
16 November 2011Full accounts made up to 31 March 2011 (13 pages)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
11 April 2011Register inspection address has been changed (1 page)
11 April 2011Register inspection address has been changed (1 page)
16 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 16 March 2011 (1 page)
8 November 2010Full accounts made up to 31 March 2010 (13 pages)
8 November 2010Full accounts made up to 31 March 2010 (13 pages)
4 October 2010Appointment of Chief Executive Officer Nigel Keith Rawlings as a director (2 pages)
4 October 2010Appointment of Chief Executive Officer Nigel Keith Rawlings as a director (2 pages)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
2 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
2 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 May 2009Full accounts made up to 31 March 2008 (15 pages)
6 May 2009Appointment terminated director mark tennant (1 page)
6 May 2009Full accounts made up to 31 March 2008 (15 pages)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
6 May 2009Appointment Terminated Secretary gregory mcmahon (1 page)
6 May 2009Appointment Terminated Director mark tennant (1 page)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
18 December 2008Appointment terminated secretary andrew butterworth (1 page)
18 December 2008Appointment Terminated Secretary andrew butterworth (1 page)
11 December 2008Director appointed mark david trenchard tennant (3 pages)
11 December 2008Director appointed mark david trenchard tennant (3 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
11 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 July 2008Director's Change of Particulars / assura corporate services LIMITED / 21/07/2008 / HouseName/Number was: regus house, now: 3300; Street was: chester business park, now: daresbury business park; Post Town was: chester, now: warrington; Region was: , now: cheshire; Post Code was: CH4 9QR, now: WA4 4HS (1 page)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house chester business park chester CH4 9QR (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house chester business park chester CH4 9QR (1 page)
13 May 2008Director appointed assura corporate services LIMITED (2 pages)
13 May 2008Director appointed assura corporate services LIMITED (2 pages)
7 May 2008Appointment Terminated Director serena tremlett (1 page)
7 May 2008Appointment terminated director serena tremlett (1 page)
17 April 2008Return made up to 23/03/08; full list of members (4 pages)
17 April 2008Return made up to 23/03/08; full list of members (4 pages)
15 April 2008Secretary appointed gregory joseph mcmahon (2 pages)
15 April 2008Secretary appointed gregory joseph mcmahon (2 pages)
12 November 2007Full accounts made up to 31 December 2006 (12 pages)
12 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 June 2007Memorandum and Articles of Association (10 pages)
27 June 2007Memorandum and Articles of Association (10 pages)
22 June 2007Company name changed stream partners LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed stream partners LIMITED\certificate issued on 22/06/07 (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Return made up to 23/03/07; full list of members (3 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Return made up to 23/03/07; full list of members (3 pages)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
17 April 2007Resolutions
  • RES13 ‐ Sub division 04/08/06
(1 page)
17 April 2007S-div 05/10/06 (1 page)
17 April 2007S-div 05/10/06 (1 page)
17 April 2007Resolutions
  • RES13 ‐ Sub division 04/08/06
(1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 18 high street marshfield chippenham wiltshire SN14 8LP (1 page)
22 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 18 high street marshfield chippenham wiltshire SN14 8LP (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 23/03/06; full list of members (3 pages)
21 April 2006Return made up to 23/03/06; full list of members (3 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 23/03/05; full list of members (3 pages)
20 April 2005Return made up to 23/03/05; full list of members (3 pages)
23 March 2004Incorporation (20 pages)
23 March 2004Incorporation (20 pages)