BRUNSDON WESTINSURE LIMITED

Register to unlock more data on OkredoRegister

BRUNSDON WESTINSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00615623

Incorporation date

26/11/1958

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bishop Fleming 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter EX1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1986)
dot icon13/04/2017
Final Gazette dissolved following liquidation
dot icon13/01/2017
Return of final meeting in a members' voluntary winding up
dot icon21/12/2016
Liquidators' statement of receipts and payments to 2016-11-11
dot icon14/01/2016
Liquidators' statement of receipts and payments to 2015-11-11
dot icon15/01/2015
Liquidators' statement of receipts and payments to 2014-11-11
dot icon07/01/2014
Liquidators' statement of receipts and payments to 2013-11-11
dot icon21/11/2012
Registered office address changed from C/O Pavey Group 70-72 Abbey Road Torquay TQ2 5NH United Kingdom on 2012-11-21
dot icon20/11/2012
Appointment of a voluntary liquidator
dot icon20/11/2012
Declaration of solvency
dot icon20/11/2012
Resolutions
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Appointment of Mr Dominic Holdsworth as a director
dot icon25/08/2011
Termination of appointment of Gill Moore as a director
dot icon25/08/2011
Appointment of Mr Graham Mark Brown as a director
dot icon25/08/2011
Termination of appointment of Rodney Alcorn as a director
dot icon25/08/2011
Appointment of Mr Gordon Glyn Rowett as a director
dot icon12/07/2011
Registered office address changed from Dammas House Dammas Lane Old Town Swindon Wiltshire SN1 3EF on 2011-07-12
dot icon27/06/2011
Termination of appointment of Maxwell Hardman as a director
dot icon24/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon14/10/2010
Termination of appointment of Andrew Metcalfe as a director
dot icon28/09/2010
Termination of appointment of Westinsure Group Limited as a director
dot icon02/09/2010
Sub-division of shares on 2010-08-12
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Termination of appointment of John Batchelor as a director
dot icon01/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon01/07/2010
Director's details changed for Gill Kaye Moore on 2010-01-01
dot icon01/07/2010
Director's details changed for John Batchelor on 2010-01-01
dot icon01/07/2010
Director's details changed for Westinsure Group Limited on 2010-05-01
dot icon01/07/2010
Director's details changed for Mr Andrew Metcalfe on 2010-01-01
dot icon12/01/2010
Appointment of Rodney Martin Waite as a director
dot icon12/01/2010
Termination of appointment of Ronald Budden as a director
dot icon10/12/2009
Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 2009-12-10
dot icon22/10/2009
Termination of appointment of Anthony Knapton as a secretary
dot icon07/10/2009
Resignation of an auditor
dot icon04/07/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Return made up to 29/05/09; full list of members
dot icon23/06/2009
Director's change of particulars / westinsure group PLC / 21/01/2009
dot icon17/06/2009
Director appointed ronald edward budden
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2008
Gbp ic 1000/930\06/10/08\gbp sr 70@1=70\
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 29/05/08; full list of members
dot icon11/06/2008
Director's change of particulars / westinsure anada PLC / 01/01/2007
dot icon11/06/2008
Secretary's change of particulars / anthony knapton / 09/11/2007
dot icon27/07/2007
Return made up to 29/05/07; no change of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
Director resigned
dot icon12/10/2006
Particulars of mortgage/charge
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 29/05/06; full list of members
dot icon12/04/2006
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 29/05/05; full list of members
dot icon18/08/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 29/05/04; full list of members
dot icon21/07/2004
Registered office changed on 21/07/04 from: 164 armada way plymouth devon PL1 1LB
dot icon05/05/2004
Particulars of mortgage/charge
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 29/05/03; full list of members
dot icon09/06/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon10/10/2002
Particulars of mortgage/charge
dot icon19/09/2002
Director resigned
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 29/05/02; full list of members
dot icon13/06/2002
Secretary's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 29/05/01; full list of members
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon17/01/2001
New director appointed
dot icon25/10/2000
Memorandum and Articles of Association
dot icon20/10/2000
Certificate of change of name
dot icon09/10/2000
Registered office changed on 09/10/00 from: wessex house 30 clarence street gloucester GL1 1DP
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
New director appointed
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 29/05/00; full list of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 29/05/99; no change of members
dot icon26/08/1998
Auditor's resignation
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Return made up to 29/05/98; full list of members
dot icon26/06/1998
Director's particulars changed
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Certificate of change of name
dot icon28/07/1997
Return made up to 29/05/97; no change of members
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Return made up to 29/05/96; full list of members
dot icon03/06/1996
Director resigned
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 29/05/95; full list of members
dot icon04/07/1995
New director appointed
dot icon07/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Full accounts made up to 1993-12-31
dot icon21/06/1994
Return made up to 29/05/94; full list of members
dot icon09/07/1993
Return made up to 29/05/93; full list of members
dot icon24/06/1993
Full accounts made up to 1992-12-31
dot icon20/06/1992
Accounts for a small company made up to 1991-12-31
dot icon08/06/1992
Return made up to 29/05/92; full list of members
dot icon01/07/1991
Accounts for a small company made up to 1990-12-31
dot icon01/07/1991
Return made up to 29/05/91; full list of members
dot icon24/07/1990
Return made up to 29/05/90; full list of members
dot icon21/06/1990
Accounts for a small company made up to 1989-12-31
dot icon13/07/1989
Accounts for a small company made up to 1988-12-31
dot icon13/07/1989
Return made up to 27/06/89; full list of members
dot icon26/07/1988
Return made up to 17/05/88; full list of members
dot icon20/06/1988
Particulars of contract relating to shares
dot icon20/06/1988
Wd 09/05/88 ad 07/04/88--------- £ si 800@1=800
dot icon15/06/1988
Accounts for a small company made up to 1987-12-31
dot icon16/05/1988
New director appointed
dot icon15/08/1987
Accounts for a small company made up to 1986-12-31
dot icon15/08/1987
Return made up to 16/06/87; full list of members
dot icon28/06/1986
Accounts for a small company made up to 1985-12-31
dot icon28/06/1986
Return made up to 20/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
dot iconNext due on
30/09/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowett, Gordon Glyn
Director
11/08/2011 - Present
7
Budden, Ronald Edward
Director
17/02/2009 - 30/09/2009
11
Parkins, Michael Robert
Secretary
03/10/2000 - 01/01/2006
2
Knapton, Anthony John
Secretary
30/11/2006 - 31/08/2009
1
Moore, Gill Kaye
Director
21/03/2006 - 11/08/2011
-

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 BRUNSDON WESTINSURE LIMITED

BRUNSDON WESTINSURE LIMITED is an(a) Dissolved company incorporated on 26/11/1958 with the registered office located at Bishop Fleming 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter EX1 3QS. 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 BRUNSDON WESTINSURE LIMITED?

toggle

BRUNSDON WESTINSURE LIMITED is currently Dissolved. It was registered on 26/11/1958 and dissolved on 13/04/2017.

Where is BRUNSDON WESTINSURE LIMITED located?

toggle

BRUNSDON WESTINSURE LIMITED is registered at Bishop Fleming 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter EX1 3QS.

What does BRUNSDON WESTINSURE LIMITED do?

toggle

BRUNSDON WESTINSURE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BRUNSDON WESTINSURE LIMITED?

toggle

The latest filing was on 13/04/2017: Final Gazette dissolved following liquidation.