INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED

Register to unlock more data on OkredoRegister

INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02592238

Incorporation date

14/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1991)
dot icon06/02/2021
Final Gazette dissolved following liquidation
dot icon06/11/2020
Return of final meeting in a members' voluntary winding up
dot icon16/09/2020
Liquidators' statement of receipts and payments to 2020-06-28
dot icon31/01/2020
Termination of appointment of Michael John Hill as a director on 2020-01-23
dot icon06/09/2019
Liquidators' statement of receipts and payments to 2019-06-28
dot icon01/08/2018
Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY England to 15 Canada Square London E14 5GL on 2018-08-01
dot icon27/07/2018
Declaration of solvency
dot icon27/07/2018
Appointment of a voluntary liquidator
dot icon27/07/2018
Resolutions
dot icon11/05/2018
Director's details changed for Mr Michael John Hill on 2018-05-09
dot icon24/04/2018
Termination of appointment of James Alexander Stevenson as a director on 2018-04-23
dot icon23/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon01/02/2018
Statement of capital on 2018-02-01
dot icon01/02/2018
Statement by Directors
dot icon01/02/2018
Solvency Statement dated 15/01/18
dot icon01/02/2018
Resolutions
dot icon11/10/2017
Termination of appointment of Richard Mark Dancer as a director on 2017-05-30
dot icon17/07/2017
Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 2017-07-10
dot icon17/05/2017
Appointment of Michelmores Secretaries Limited as a secretary on 2017-05-01
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/03/2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon16/03/2017
Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon24/02/2017
Appointment of Mr James Alexander Stevenson as a director on 2017-02-01
dot icon24/02/2017
Appointment of Mr Michael John Hill as a director on 2017-02-01
dot icon24/02/2017
Appointment of Mr Paul Stephen Morrish as a director on 2017-02-01
dot icon24/02/2017
Appointment of Mr Wesley Lloyd Bernard Nixon as a director on 2017-01-31
dot icon09/02/2017
Termination of appointment of Roger John Pittman as a director on 2017-01-31
dot icon13/01/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon05/01/2017
Registered office address changed from 7 Court Mews London Road Cheltenahm Gloucestershire GL52 6HS England to Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY on 2017-01-05
dot icon05/01/2017
Termination of appointment of Wendy Jacqueline Dancer as a secretary on 2016-12-22
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Registered office address changed from 9B Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS to 7 Court Mews London Road Cheltenahm Gloucestershire GL52 6HS on 2016-04-21
dot icon01/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Andrew John Peyton as a secretary on 2015-04-01
dot icon11/08/2015
Appointment of Mrs Wendy Jacqueline Dancer as a secretary on 2015-04-01
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Douglas Watt as a director
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon21/02/2011
Registered office address changed from 4 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND on 2011-02-21
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon30/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 15/03/09; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Secretary appointed mr andrew john peyton
dot icon18/04/2008
Appointment terminated director andrew peyton
dot icon18/04/2008
Appointment terminated secretary douglas watt
dot icon02/04/2008
Return made up to 15/03/08; full list of members
dot icon11/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 15/03/07; full list of members
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
New secretary appointed
dot icon23/03/2006
Return made up to 15/03/06; full list of members
dot icon14/03/2006
New director appointed
dot icon09/09/2005
Full accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 15/03/05; full list of members
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 15/03/04; full list of members
dot icon17/01/2004
Full accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 15/03/03; full list of members
dot icon23/10/2002
Full accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 15/03/02; full list of members
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon21/03/2001
Return made up to 15/03/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon21/03/2000
Return made up to 15/03/00; full list of members
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Ad 29/10/99--------- £ si 253@1=253 £ ic 2000/2253
dot icon02/12/1999
Nc inc already adjusted 29/09/99
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon24/03/1999
Return made up to 15/03/99; no change of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon20/03/1998
Return made up to 15/03/98; no change of members
dot icon10/10/1997
Full accounts made up to 1997-03-31
dot icon07/04/1997
Return made up to 15/03/97; full list of members
dot icon08/09/1996
Memorandum and Articles of Association
dot icon03/09/1996
Particulars of contract relating to shares
dot icon03/09/1996
Ad 19/07/96--------- £ si 1898@1=1898 £ ic 2/1900
dot icon30/08/1996
£ nc 100/2000 12/07/96
dot icon17/07/1996
New director appointed
dot icon03/07/1996
Full accounts made up to 1996-03-31
dot icon22/03/1996
Return made up to 15/03/96; no change of members
dot icon13/10/1995
Full accounts made up to 1995-03-31
dot icon10/04/1995
Return made up to 15/03/95; full list of members
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon17/03/1994
Return made up to 15/03/94; no change of members
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon26/05/1993
Registered office changed on 26/05/93 from: 4 pullman coug great western road gloucester GL1 3ND
dot icon19/03/1993
Return made up to 15/03/93; no change of members
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon24/06/1992
Return made up to 15/03/92; full list of members
dot icon03/10/1991
Accounting reference date notified as 31/03
dot icon18/06/1991
Certificate of change of name
dot icon12/05/1991
New secretary appointed
dot icon12/05/1991
Registered office changed on 12/05/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/05/1991
New director appointed
dot icon15/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrish, Paul Stephen
Director
01/02/2017 - Present
90
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
30/04/2017 - Present
46
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/03/1991 - 28/04/1991
16011
London Law Services Limited
Nominee Director
14/03/1991 - 28/04/1991
15403
Pittman, Roger John
Director
02/06/1996 - 30/01/2017
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED

INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED is an(a) Dissolved company incorporated on 14/03/1991 with the registered office located at 15 Canada Square, London E14 5GL. 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 INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED?

toggle

INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED is currently Dissolved. It was registered on 14/03/1991 and dissolved on 05/02/2021.

Where is INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED located?

toggle

INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED is registered at 15 Canada Square, London E14 5GL.

What does INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED do?

toggle

INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED?

toggle

The latest filing was on 06/02/2021: Final Gazette dissolved following liquidation.