BRITISH INSURANCE LIMITED

Register to unlock more data on OkredoRegister

BRITISH INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03004334

Incorporation date

21/12/1994

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1994)
dot icon09/03/2016
Final Gazette dissolved following liquidation
dot icon09/12/2015
Return of final meeting in a members' voluntary winding up
dot icon20/08/2015
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-08-20
dot icon17/08/2015
Appointment of a voluntary liquidator
dot icon17/08/2015
Resolutions
dot icon17/08/2015
Declaration of solvency
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon09/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/02/2013
Termination of appointment of Andrew Homer as a director
dot icon18/02/2013
Termination of appointment of Peter Cullum as a director
dot icon08/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/05/2012
Appointment of Mr Scott Egan as a director
dot icon17/05/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon04/05/2012
Termination of appointment of Ian Patrick as a director
dot icon18/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon06/09/2011
Accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon11/05/2011
Memorandum and Articles of Association
dot icon11/05/2011
Resolutions
dot icon15/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon15/02/2011
Resolutions
dot icon28/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon06/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon28/07/2010
Accounts made up to 2009-12-31
dot icon21/04/2010
Termination of appointment of Simon Burgess as a director
dot icon20/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Andrew Charles Homer on 2010-01-13
dot icon13/01/2010
Director's details changed for Miss Amanda Jayne Blanc on 2010-01-13
dot icon13/01/2010
Termination of appointment of Matthew Bright as a director
dot icon13/01/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Ian William James Patrick on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Simon Lance Burgess on 2010-01-13
dot icon18/11/2009
Termination of appointment of a director
dot icon18/11/2009
Appointment of Darryl Clark as a secretary
dot icon18/11/2009
Termination of appointment of Graham Johnston as a secretary
dot icon28/09/2009
Accounts made up to 2008-12-31
dot icon06/04/2009
Appointment terminated director antony proverbs
dot icon01/04/2009
Appointment terminated director neil galjaard
dot icon01/04/2009
Appointment terminated director stuart pender
dot icon01/04/2009
Director appointed amanda jayne blanc
dot icon01/04/2009
Appointment terminated director timothy philip
dot icon03/03/2009
Accounts made up to 2008-04-30
dot icon26/01/2009
Return made up to 22/12/08; full list of members
dot icon24/12/2008
Director appointed matthew bright
dot icon11/12/2008
Registered office changed on 11/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon16/09/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon29/08/2008
Director appointed neil edward galjaard
dot icon29/08/2008
Director appointed anthony proverbs
dot icon29/08/2008
Secretary appointed graham hamilton johnston
dot icon29/08/2008
Appointment terminated secretary john reddi
dot icon14/05/2008
Resolutions
dot icon14/03/2008
Appointment terminated secretary simon burgess
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Registered office changed on 03/02/08 from: cliveden chambers cliveden place longton stoke on trent staffordshire ST3 4JB
dot icon03/02/2008
Director resigned
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New secretary appointed
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon02/01/2008
Return made up to 22/12/07; full list of members
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon04/09/2007
£ ic 2000/1000 01/08/07 £ sr 1000@1=1000
dot icon04/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Memorandum and Articles of Association
dot icon16/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon19/04/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon07/02/2007
Statement of affairs
dot icon07/02/2007
Ad 14/01/07--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon24/01/2007
Return made up to 22/12/06; full list of members
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Nc inc already adjusted 15/11/06
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 22/12/05; full list of members
dot icon04/01/2006
Director's particulars changed
dot icon02/11/2005
Certificate of change of name
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 22/12/04; full list of members
dot icon02/11/2004
Registered office changed on 02/11/04 from: providence house navigation road burslem stoke on trent staffordshire ST6 3BQ
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 22/12/03; full list of members; amend
dot icon12/01/2004
Return made up to 22/12/03; full list of members
dot icon07/08/2003
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon25/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/05/2003
New secretary appointed
dot icon06/05/2003
New director appointed
dot icon06/05/2003
Secretary resigned
dot icon01/05/2003
Ad 10/04/03--------- £ si 998@1=998 £ ic 2/1000
dot icon09/01/2003
Return made up to 22/12/02; full list of members
dot icon17/09/2002
Certificate of change of name
dot icon13/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon11/06/2002
New secretary appointed
dot icon11/06/2002
Secretary resigned
dot icon09/03/2002
Return made up to 22/12/01; full list of members
dot icon07/02/2002
Accounting reference date shortened from 05/04/02 to 28/02/02
dot icon15/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon15/01/2001
Return made up to 22/12/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 2000-04-05
dot icon07/01/2000
Accounts for a small company made up to 1999-04-05
dot icon04/01/2000
Return made up to 22/12/99; full list of members
dot icon23/02/1999
Secretary resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
New secretary appointed
dot icon31/01/1999
Accounts for a small company made up to 1998-04-05
dot icon07/01/1999
Return made up to 22/12/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-04-05
dot icon18/12/1997
Return made up to 22/12/97; full list of members
dot icon12/02/1997
Accounting reference date extended from 31/12/96 to 05/04/97
dot icon09/01/1997
Return made up to 22/12/96; no change of members
dot icon31/10/1996
Accounts made up to 1995-12-31
dot icon25/01/1996
Director resigned
dot icon25/01/1996
New director appointed
dot icon15/01/1996
Return made up to 22/12/95; full list of members
dot icon18/05/1995
Accounting reference date notified as 31/12
dot icon10/05/1995
Certificate of change of name
dot icon04/05/1995
Director resigned;new director appointed
dot icon16/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon16/01/1995
Director resigned;new director appointed
dot icon16/01/1995
Registered office changed on 16/01/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homer, Andrew Charles
Director
22/01/2008 - 04/02/2013
281
Pender, Stuart Macpherson
Director
21/01/2008 - 10/03/2009
176
Egan, Scott
Director
18/04/2012 - Present
295
Patrick, Ian William James
Director
21/01/2008 - 30/03/2012
181
Burgess, Simon Lance
Secretary
22/04/2003 - 20/01/2008
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH INSURANCE LIMITED

BRITISH INSURANCE LIMITED is an(a) Dissolved company incorporated on 21/12/1994 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 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 BRITISH INSURANCE LIMITED?

toggle

BRITISH INSURANCE LIMITED is currently Dissolved. It was registered on 21/12/1994 and dissolved on 08/03/2016.

Where is BRITISH INSURANCE LIMITED located?

toggle

BRITISH INSURANCE LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does BRITISH INSURANCE LIMITED do?

toggle

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

What is the latest filing for BRITISH INSURANCE LIMITED?

toggle

The latest filing was on 09/03/2016: Final Gazette dissolved following liquidation.