NETWORK INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

NETWORK INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02562788

Incorporation date

26/11/1990

Size

Dormant

Contacts

Registered address

Registered address

2 Darnley Road, Birmingham, West Midlands B16 8TECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2016
Director's details changed for Ms Jane Dale on 2016-11-30
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon18/10/2016
Application to strike the company off the register
dot icon05/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/03/2016
Appointment of Ms Jane Dale as a director on 2016-02-24
dot icon03/01/2016
Termination of appointment of Robert Paul Kanas as a director on 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon18/04/2015
Full accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon31/08/2014
Appointment of Mr Ian Richard Galer as a director on 2014-09-01
dot icon31/08/2014
Termination of appointment of Nicholas Anthony Wright as a director on 2014-08-31
dot icon04/04/2014
Accounts made up to 2013-12-31
dot icon12/01/2014
Termination of appointment of Michael Sims as a director
dot icon12/01/2014
Termination of appointment of William Begg as a director
dot icon12/01/2014
Termination of appointment of Brian Hall as a director
dot icon05/01/2014
Termination of appointment of Christopher Gunnell as a director
dot icon03/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon06/10/2013
Termination of appointment of Philip Ashbourne as a director
dot icon30/07/2013
Termination of appointment of David Edmonds as a director
dot icon18/06/2013
Miscellaneous
dot icon03/06/2013
Auditor's resignation
dot icon18/03/2013
Accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon03/09/2012
Appointment of Mrs Charlotte Mary Taylor as a director
dot icon15/03/2012
Accounts made up to 2011-12-31
dot icon11/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Patricia Smith as a director
dot icon27/04/2011
Accounts made up to 2010-12-31
dot icon13/04/2011
Appointment of Mr Nicholas Anthony Wright as a director
dot icon07/02/2011
Appointment of Mr David Kenneth Nuttall as a director
dot icon29/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon20/07/2010
Registered office address changed from Pinewood, Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8AL on 2010-07-21
dot icon13/07/2010
Appointment of Mr Nicholas Anthony Wright as a director
dot icon13/07/2010
Appointment of Dr Robert Paul Kanas as a director
dot icon12/07/2010
Appointment of Mr Brian Hall as a director
dot icon12/07/2010
Appointment of Mr David James Edmonds as a director
dot icon12/07/2010
Appointment of Mr Peter John Maskell as a director
dot icon12/07/2010
Appointment of Mr William George Begg as a director
dot icon07/07/2010
Appointment of Mr Philip Victor Ashbourne as a director
dot icon06/07/2010
Appointment of Mr Michael Paul Sims as a director
dot icon06/07/2010
Appointment of Mrs Charlotte Mary Taylor as a secretary
dot icon06/07/2010
Termination of appointment of Christopher Gunnell as a secretary
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon29/11/2009
Director's details changed for Patricia Mary Smith on 2009-11-30
dot icon29/11/2009
Director's details changed for Christopher Michael Gunnell on 2009-11-30
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 27/11/07; full list of members
dot icon10/12/2007
Registered office changed on 11/12/07 from: kenward house high street hartley wintney hampshire RG27 8NY
dot icon05/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 27/11/06; full list of members
dot icon14/12/2006
Secretary's particulars changed;director's particulars changed
dot icon09/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 27/11/05; full list of members
dot icon28/11/2005
Director's particulars changed
dot icon28/11/2005
Secretary's particulars changed;director's particulars changed
dot icon30/10/2005
Accounts made up to 2004-12-31
dot icon16/03/2005
Director resigned
dot icon13/12/2004
Return made up to 27/11/04; full list of members
dot icon28/07/2004
Accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 27/11/03; full list of members
dot icon31/07/2003
Accounts made up to 2002-12-31
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon18/12/2002
Return made up to 27/11/02; full list of members
dot icon30/07/2002
Accounts made up to 2001-12-31
dot icon09/01/2002
New director appointed
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Return made up to 27/11/01; full list of members
dot icon18/12/2001
Registered office changed on 19/12/01 from: network house basing view basingstoke hampshire RG21 4HG
dot icon31/07/2001
Accounts made up to 2000-12-31
dot icon01/01/2001
Return made up to 27/11/00; full list of members
dot icon31/07/2000
Accounts made up to 1999-12-31
dot icon09/01/2000
Return made up to 27/11/99; full list of members
dot icon17/10/1999
Secretary's particulars changed;director's particulars changed
dot icon17/10/1999
Director's particulars changed
dot icon02/08/1999
Accounts made up to 1998-12-31
dot icon28/06/1999
Director's particulars changed
dot icon26/04/1999
Auditor's resignation
dot icon02/12/1998
Return made up to 27/11/98; no change of members
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon02/08/1998
Accounts made up to 1997-12-31
dot icon05/04/1998
Director's particulars changed
dot icon02/12/1997
Return made up to 27/11/97; no change of members
dot icon15/04/1997
Accounts made up to 1996-12-31
dot icon09/01/1997
Return made up to 27/11/96; full list of members
dot icon08/08/1996
Accounts made up to 1995-12-31
dot icon14/12/1995
Return made up to 27/11/95; no change of members
dot icon12/04/1995
Accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 27/11/94; full list of members
dot icon24/08/1994
Particulars of mortgage/charge
dot icon19/05/1994
Accounts made up to 1993-12-31
dot icon01/03/1994
Registered office changed on 02/03/94 from: nnetwork house meridian office park osborn way, hook basingstoke hampshire RG27 9JY
dot icon03/01/1994
Return made up to 27/11/93; no change of members
dot icon22/04/1993
Accounts made up to 1992-12-31
dot icon23/03/1993
Director resigned
dot icon20/01/1993
Return made up to 27/11/92; no change of members
dot icon03/06/1992
Accounts made up to 1991-12-31
dot icon10/03/1992
Registered office changed on 11/03/92 from: network house 3 woodlands business village coronation road basingstoke hants RG21 2JX
dot icon01/01/1992
New director appointed
dot icon15/12/1991
Return made up to 27/11/91; full list of members
dot icon06/08/1991
Accounting reference date extended from 30/11 to 31/12
dot icon08/07/1991
Particulars of mortgage/charge
dot icon28/05/1991
Certificate of change of name
dot icon09/04/1991
Particulars of mortgage/charge
dot icon27/02/1991
Registered office changed on 28/02/91 from: 22 church road pamber heath basingstoke hampshire RG26 6DZ
dot icon16/02/1991
Ad 08/02/91--------- £ si 998@1=998 £ ic 2/1000
dot icon13/12/1990
New secretary appointed;new director appointed
dot icon13/12/1990
New director appointed
dot icon13/12/1990
Registered office changed on 14/12/90 from: kemp house 1520160 city road london EC1V 2NX
dot icon13/12/1990
Accounting reference date notified as 30/11
dot icon03/12/1990
Secretary resigned;director resigned
dot icon26/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Brian
Director
11/06/2010 - 13/01/2014
30
Edmonds, David James
Director
18/06/2010 - 30/07/2013
22
Wright, Martin James
Director
06/12/2001 - 14/03/2003
110
Maskell, Peter John
Director
11/06/2010 - Present
19
Nuttall, David Kenneth
Director
18/06/2010 - Present
16

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 NETWORK INSURANCE BROKERS LIMITED

NETWORK INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 26/11/1990 with the registered office located at 2 Darnley Road, Birmingham, West Midlands B16 8TE. There are currently 6 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 NETWORK INSURANCE BROKERS LIMITED?

toggle

NETWORK INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 26/11/1990 and dissolved on 16/01/2017.

Where is NETWORK INSURANCE BROKERS LIMITED located?

toggle

NETWORK INSURANCE BROKERS LIMITED is registered at 2 Darnley Road, Birmingham, West Midlands B16 8TE.

What does NETWORK INSURANCE BROKERS LIMITED do?

toggle

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

What is the latest filing for NETWORK INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.