CENTREPOINT INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTREPOINT INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02649066

Incorporation date

25/09/1991

Size

Small

Contacts

Registered address

Registered address

Westminster Business Centre, Nether Poppleton, York, North Yorkshire YO26 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1991)
dot icon26/01/2011
Final Gazette dissolved following liquidation
dot icon26/10/2010
Return of final meeting in a members' voluntary winding up
dot icon20/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon06/11/2009
Termination of appointment of James Muller as a director
dot icon06/11/2009
Registered office address changed from Assurant House 6-12 Victoria Street Windsor Berkshire SL4 1EN United Kingdom on 2009-11-07
dot icon03/11/2009
Declaration of solvency
dot icon03/11/2009
Appointment of a voluntary liquidator
dot icon03/11/2009
Resolutions
dot icon20/10/2009
Termination of appointment of Martin Pringle as a director
dot icon20/10/2009
Termination of appointment of William Warren as a director
dot icon19/10/2009
Termination of appointment of Ian Moffatt as a director
dot icon11/10/2009
Registered office address changed from Bank Chambers 53 Wade Street Lichfield Staffordshire WS13 6HL on 2009-10-12
dot icon27/09/2009
Return made up to 26/09/09; full list of members
dot icon27/04/2009
Secretary appointed pinsent masons secretarial LIMITED
dot icon27/01/2009
Appointment Terminated Director andrew mills
dot icon22/10/2008
Return made up to 26/09/08; full list of members
dot icon09/10/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon04/09/2008
Appointment Terminated Director maxine harrison
dot icon11/08/2008
Appointment Terminated Director slavko gvero
dot icon03/04/2008
Director appointed james charles muller
dot icon03/04/2008
Director appointed william morland warren
dot icon18/03/2008
Accounts for a small company made up to 2007-09-30
dot icon24/01/2008
Location of register of members (non legible)
dot icon26/11/2007
Director's particulars changed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New secretary appointed
dot icon04/11/2007
Return made up to 26/09/07; full list of members
dot icon04/11/2007
Director's particulars changed
dot icon03/10/2007
Secretary resigned
dot icon03/10/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon05/01/2007
Full accounts made up to 2006-09-30
dot icon25/10/2006
Return made up to 26/09/06; full list of members
dot icon24/09/2006
Director resigned
dot icon22/12/2005
Accounts for a small company made up to 2005-09-30
dot icon18/10/2005
Return made up to 26/09/05; full list of members
dot icon18/10/2005
Location of register of members address changed
dot icon01/02/2005
Accounts for a small company made up to 2004-09-30
dot icon24/01/2005
New secretary appointed
dot icon24/01/2005
Secretary resigned
dot icon06/10/2004
Return made up to 26/09/04; full list of members
dot icon01/03/2004
New director appointed
dot icon18/12/2003
Accounts for a small company made up to 2003-09-30
dot icon01/12/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Return made up to 26/09/03; full list of members
dot icon14/10/2003
Location of register of members address changed
dot icon26/04/2003
Accounts for a small company made up to 2002-09-30
dot icon03/10/2002
Return made up to 26/09/02; full list of members
dot icon01/07/2002
Registered office changed on 02/07/02 from: management house upper st.john street lichfield staffordshire WS14 9DT
dot icon25/04/2002
Accounts for a small company made up to 2001-09-30
dot icon07/10/2001
Return made up to 26/09/01; full list of members
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
Secretary resigned
dot icon28/06/2001
Accounts for a small company made up to 2000-09-30
dot icon09/10/2000
Return made up to 26/09/00; full list of members
dot icon09/10/2000
Director's particulars changed
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon04/10/1999
Return made up to 26/09/99; no change of members
dot icon28/03/1999
Accounts for a small company made up to 1998-09-30
dot icon08/10/1998
Return made up to 26/09/98; full list of members
dot icon08/10/1998
Director's particulars changed
dot icon25/05/1998
Accounts for a small company made up to 1997-09-30
dot icon30/09/1997
Return made up to 26/09/97; no change of members
dot icon10/06/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Accounts for a small company made up to 1996-09-30
dot icon12/12/1996
Return made up to 26/09/96; no change of members
dot icon03/12/1996
Auditor's resignation
dot icon26/10/1996
Full accounts made up to 1995-09-30
dot icon26/09/1996
Particulars of mortgage/charge
dot icon01/11/1995
Return made up to 26/09/95; full list of members
dot icon01/11/1995
Director's particulars changed
dot icon01/11/1995
Location of register of members address changed
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon04/06/1995
Return made up to 26/09/94; no change of members
dot icon04/06/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Full accounts made up to 1993-09-30
dot icon30/09/1993
Return made up to 26/09/93; no change of members
dot icon30/09/1993
Director's particulars changed
dot icon21/07/1993
Full accounts made up to 1992-09-30
dot icon07/04/1993
Particulars of mortgage/charge
dot icon07/10/1992
Return made up to 26/09/92; full list of members
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Ad 31/01/92--------- £ si 900@1=900 £ ic 100/1000
dot icon06/02/1992
£ nc 100/100000 31/01/92
dot icon04/11/1991
Secretary resigned;director resigned;new director appointed
dot icon22/10/1991
New secretary appointed;director resigned
dot icon20/10/1991
Registered office changed on 21/10/91 from: equity house 7 rowchester court whittal street birmingham B4 6DD
dot icon20/10/1991
Ad 16/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon25/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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
Moffatt, Ian
Director
01/10/2007 - 20/10/2009
18
Titcumb, Nicolette
Director
22/02/2004 - 31/08/2006
4
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
22/04/2009 - Present
1710
Warren, William Morland
Director
02/04/2007 - 20/10/2009
6
Walker, David Gordon
Director
01/10/2007 - Present
19

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 CENTREPOINT INSURANCE SERVICES LIMITED

CENTREPOINT INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 25/09/1991 with the registered office located at Westminster Business Centre, Nether Poppleton, York, North Yorkshire YO26 6RB. 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 CENTREPOINT INSURANCE SERVICES LIMITED?

toggle

CENTREPOINT INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 25/09/1991 and dissolved on 26/01/2011.

Where is CENTREPOINT INSURANCE SERVICES LIMITED located?

toggle

CENTREPOINT INSURANCE SERVICES LIMITED is registered at Westminster Business Centre, Nether Poppleton, York, North Yorkshire YO26 6RB.

What does CENTREPOINT INSURANCE SERVICES LIMITED do?

toggle

CENTREPOINT INSURANCE SERVICES LIMITED operates in the Life insurance (66.01 - SIC 2003) sector.

What is the latest filing for CENTREPOINT INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 26/01/2011: Final Gazette dissolved following liquidation.