ALAN BOSWELL INSURANCE ADVISERS LIMITED

Register to unlock more data on OkredoRegister

ALAN BOSWELL INSURANCE ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01329091

Incorporation date

07/09/1977

Size

Dormant

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1977)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon27/12/2024
Application to strike the company off the register
dot icon28/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/08/2024
Satisfaction of charge 013290910003 in full
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon01/12/2022
Accounts for a small company made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon01/04/2021
Registered office address changed from Harbour House 126 Thorpe Road Norwich NR1 1UL England to Prospect House Rouen Road Norwich NR1 1RE on 2021-04-01
dot icon25/09/2020
Accounts for a small company made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon15/01/2020
Registration of charge 013290910003, created on 2020-01-09
dot icon09/08/2019
Accounts for a small company made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon09/08/2018
Accounts for a small company made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon16/04/2018
Termination of appointment of Michael John Kirman as a director on 2018-04-01
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon25/07/2017
Notification of Alan Boswell Group Limited as a person with significant control on 2017-04-04
dot icon25/07/2017
Cessation of John Sutcliffe & Sons (Holdings) Ltd. (in Administration) as a person with significant control on 2017-04-04
dot icon21/07/2017
Certificate of change of name
dot icon21/07/2017
Change of name notice
dot icon11/07/2017
Resolutions
dot icon05/04/2017
Registered office address changed from Laceby Business Park Grimsby Road Laceby Grimsby North Lincolnshire DN37 7DP to Harbour House 126 Thorpe Road Norwich NR1 1UL on 2017-04-05
dot icon05/04/2017
Appointment of Mr Alastair Fitzroy Drew as a director on 2017-04-04
dot icon05/04/2017
Appointment of Mr Christopher John Gibbs as a director on 2017-04-04
dot icon05/04/2017
Appointment of Mr Alan Charles Boswell as a director on 2017-04-04
dot icon05/04/2017
Termination of appointment of James Stocks Sutcliffe as a director on 2017-04-04
dot icon05/04/2017
Satisfaction of charge 1 in full
dot icon05/04/2017
Satisfaction of charge 013290910002 in full
dot icon31/03/2017
Termination of appointment of Ian Roel William Solloway as a director on 2017-03-10
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon23/01/2015
Registration of charge 013290910002, created on 2015-01-16
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon25/10/2013
Accounts for a small company made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Robert Brooks as a director
dot icon07/12/2010
Termination of appointment of David Quantrill as a director
dot icon22/10/2010
Full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon09/08/2010
Director's details changed for Robert William Brooks on 2010-07-19
dot icon09/08/2010
Director's details changed for Ian Roel William Solloway on 2010-07-19
dot icon09/08/2010
Director's details changed for Mr David Joseph Quantrill on 2010-07-19
dot icon20/04/2010
Termination of appointment of Christopher Thompson as a director
dot icon20/04/2010
Termination of appointment of Terence Blake as a director
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 19/07/09; full list of members
dot icon09/06/2009
Director's change of particulars / ian solloway / 02/02/2009
dot icon08/06/2009
Appointment terminated secretary david quantrill
dot icon20/03/2009
Appointment terminated director patricia satchwell
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 19/07/08; full list of members
dot icon30/07/2008
Appointment terminated director david weller
dot icon30/07/2008
Appointment terminated director alan laws
dot icon25/02/2008
Director's change of particulars / david weller / 24/08/2007
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon03/11/2007
Particulars of mortgage/charge
dot icon29/10/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Return made up to 19/07/07; no change of members
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 19/07/06; full list of members
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 19/07/05; full list of members
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon08/09/2004
New director appointed
dot icon26/08/2004
Return made up to 19/07/04; full list of members
dot icon26/08/2004
Director resigned
dot icon17/08/2004
Accounts for a small company made up to 2004-03-31
dot icon29/01/2004
Return made up to 19/07/03; full list of members
dot icon29/01/2004
Resolutions
dot icon29/01/2004
Resolutions
dot icon29/01/2004
Nc inc already adjusted 13/03/02
dot icon16/01/2004
Registered office changed on 16/01/04 from: 102-104 victoria street grimsby north east lincolnshire DN31 1BA
dot icon11/11/2003
Accounts for a small company made up to 2003-03-31
dot icon17/09/2002
Accounts for a small company made up to 2002-03-31
dot icon21/08/2002
Return made up to 19/07/02; full list of members
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Director resigned
dot icon01/10/2001
Full accounts made up to 2001-03-31
dot icon31/08/2001
New director appointed
dot icon31/08/2001
Return made up to 19/07/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Return made up to 19/07/00; full list of members
dot icon18/04/2000
Return made up to 19/07/99; full list of members
dot icon18/08/1999
Full group accounts made up to 1999-03-31
dot icon28/06/1999
Secretary resigned;director resigned
dot icon28/06/1999
New secretary appointed
dot icon22/09/1998
Full group accounts made up to 1998-03-31
dot icon04/08/1998
Return made up to 19/07/98; no change of members
dot icon31/07/1997
Return made up to 19/07/97; full list of members
dot icon31/07/1997
Full group accounts made up to 1997-03-31
dot icon10/09/1996
Full group accounts made up to 1996-03-31
dot icon27/08/1996
Return made up to 19/07/96; no change of members
dot icon07/09/1995
Full group accounts made up to 1995-03-31
dot icon01/08/1995
Return made up to 19/07/95; no change of members
dot icon17/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full group accounts made up to 1994-03-31
dot icon08/07/1994
Return made up to 19/07/94; full list of members
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon23/07/1993
Return made up to 19/07/93; no change of members
dot icon08/11/1992
Full group accounts made up to 1992-03-31
dot icon03/08/1992
Return made up to 19/07/92; change of members
dot icon19/08/1991
Full accounts made up to 1991-03-31
dot icon02/08/1991
Return made up to 19/07/91; full list of members
dot icon02/08/1991
Secretary resigned;new secretary appointed
dot icon02/08/1991
Registered office changed on 02/08/91 from: refuge house 33/37 watergate row chester CH1 2LE
dot icon21/01/1991
Group accounts for a small company made up to 1990-03-31
dot icon21/01/1991
Return made up to 16/08/90; full list of members
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon03/11/1989
Director resigned
dot icon25/09/1989
Group accounts for a small company made up to 1989-03-31
dot icon12/09/1989
Return made up to 19/07/89; no change of members
dot icon29/06/1989
New director appointed
dot icon12/12/1988
Director resigned;new director appointed
dot icon12/12/1988
Accounts for a small company made up to 1988-03-31
dot icon12/12/1988
Return made up to 26/07/88; full list of members
dot icon18/08/1988
Director resigned
dot icon06/06/1988
Accounts for a small company made up to 1987-03-31
dot icon05/05/1988
Return made up to 19/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Return made up to 31/07/86; full list of members
dot icon26/11/1986
Director resigned
dot icon04/11/1986
Accounts for a small company made up to 1986-03-31
dot icon09/05/1986
Full accounts made up to 1985-03-31
dot icon09/05/1986
Return made up to 29/07/85; full list of members
dot icon07/09/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boswell, Alan Charles
Director
04/04/2017 - Present
30
Gibbs, Christopher John
Director
03/04/2017 - Present
21
Brooks, Robert William
Director
18/06/2007 - 03/04/2011
3
Kirman, Michael John
Director
08/08/2004 - 31/03/2018
1
Laws, Alan Leslie
Director
18/06/2007 - 30/06/2008
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ALAN BOSWELL INSURANCE ADVISERS LIMITED

ALAN BOSWELL INSURANCE ADVISERS LIMITED is an(a) Dissolved company incorporated on 07/09/1977 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN BOSWELL INSURANCE ADVISERS LIMITED?

toggle

ALAN BOSWELL INSURANCE ADVISERS LIMITED is currently Dissolved. It was registered on 07/09/1977 and dissolved on 25/03/2025.

Where is ALAN BOSWELL INSURANCE ADVISERS LIMITED located?

toggle

ALAN BOSWELL INSURANCE ADVISERS LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does ALAN BOSWELL INSURANCE ADVISERS LIMITED do?

toggle

ALAN BOSWELL INSURANCE ADVISERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALAN BOSWELL INSURANCE ADVISERS LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.