SEVERN VALLEY INSURANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

SEVERN VALLEY INSURANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01554566

Incorporation date

02/04/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1981)
dot icon24/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon11/08/2011
Termination of appointment of Ian Richardson as a director
dot icon12/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Ian Story as a director
dot icon09/03/2011
Appointment of Martin Keith Tyler as a director
dot icon14/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Director's details changed for Ian Stuart Richardson on 2010-04-23
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon20/07/2009
Location of register of members
dot icon14/05/2009
Director appointed ian stuart richardson
dot icon14/05/2009
Secretary appointed jeremy peter small
dot icon14/05/2009
Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX
dot icon14/05/2009
Appointment Terminated Secretary verghese thanangadan
dot icon14/05/2009
Appointment Terminated Director verghese thanangadan
dot icon22/04/2009
Accounts made up to 2008-12-31
dot icon02/10/2008
Accounts made up to 2007-12-31
dot icon24/09/2008
Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW
dot icon24/07/2008
Return made up to 30/06/08; full list of members
dot icon22/07/2008
Director appointed ian graham story
dot icon02/07/2008
Appointment Terminated Director geoffrey bradford
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon17/10/2007
Accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 30/06/07; full list of members
dot icon24/10/2006
Accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 30/06/05; full list of members
dot icon22/09/2004
Accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 30/06/04; full list of members
dot icon12/02/2004
Location of register of members
dot icon12/02/2004
Location of register of directors' interests
dot icon12/02/2004
Registered office changed on 12/02/04 from: 51 lincolns inn fields london WC2A 3LZ
dot icon31/01/2004
Location - directors service contracts and memoranda
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 30/06/03; full list of members
dot icon17/01/2003
Return made up to 19/12/02; full list of members
dot icon17/01/2003
Director's particulars changed
dot icon09/01/2003
Director's particulars changed
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon05/07/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon09/01/2002
Return made up to 19/12/01; full list of members
dot icon06/11/2001
Accounts for a small company made up to 2001-03-31
dot icon10/04/2001
Return made up to 19/12/00; full list of members
dot icon05/02/2001
Full group accounts made up to 2000-03-31
dot icon16/05/2000
Registered office changed on 16/05/00 from: 44 high street welshpool powys SY21 7JQ
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Secretary resigned;director resigned
dot icon20/01/2000
Full group accounts made up to 1999-03-31
dot icon19/01/2000
Return made up to 19/12/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon22/01/1999
Return made up to 19/12/98; full list of members
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon23/12/1997
Return made up to 19/12/97; no change of members
dot icon02/02/1997
Full group accounts made up to 1996-03-31
dot icon03/01/1997
Return made up to 19/12/96; no change of members
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Director resigned
dot icon09/02/1996
Full group accounts made up to 1995-03-31
dot icon10/01/1996
Return made up to 19/12/95; full list of members
dot icon30/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 19/12/94; no change of members
dot icon09/02/1994
Full group accounts made up to 1993-03-31
dot icon01/02/1994
New director appointed
dot icon27/01/1994
Return made up to 19/12/93; no change of members
dot icon27/01/1994
Director's particulars changed
dot icon04/11/1993
Secretary's particulars changed;director's particulars changed
dot icon04/11/1993
Director's particulars changed
dot icon05/02/1993
Full group accounts made up to 1992-03-31
dot icon22/12/1992
Return made up to 19/12/92; full list of members
dot icon02/06/1992
Accounts for a small company made up to 1991-03-31
dot icon28/01/1992
Return made up to 19/12/91; no change of members
dot icon17/07/1991
Accounts for a small company made up to 1990-03-31
dot icon17/05/1991
Return made up to 31/12/90; no change of members
dot icon10/01/1990
Return made up to 19/12/89; full list of members
dot icon06/11/1989
Accounts for a small company made up to 1989-03-31
dot icon01/11/1989
Ad 03/10/89--------- £ si 2500@1=2500 £ ic 2/2502
dot icon01/11/1989
Resolutions
dot icon01/11/1989
£ nc 1000/10000 03/10/89
dot icon29/08/1989
Accounts for a small company made up to 1988-03-31
dot icon10/05/1989
Return made up to 29/09/88; no change of members
dot icon06/02/1989
Auditor's resignation
dot icon04/05/1988
Full group accounts made up to 1987-03-31
dot icon21/10/1987
Return made up to 22/09/87; full list of members
dot icon28/10/1986
Accounts made up to 1986-03-31
dot icon30/09/1986
Return made up to 07/10/86; full list of members
dot icon21/11/1983
Accounts made up to 1982-03-31
dot icon02/04/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackham, Christopher Layton
Director
18/04/2000 - 25/01/2008
47
Bradford, Geoffrey Charles
Director
18/04/2000 - 30/06/2008
30
Tyler, Martin Keith
Director
22/02/2011 - Present
114
Thanangadan, Verghese Elias
Director
25/01/2008 - 30/04/2009
20
Story, Ian Graham
Director
30/06/2008 - 08/04/2011
207

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 SEVERN VALLEY INSURANCE GROUP LIMITED

SEVERN VALLEY INSURANCE GROUP LIMITED is an(a) Dissolved company incorporated on 02/04/1981 with the registered office located at 5 Old Broad Street, London EC2N 1AD. 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 SEVERN VALLEY INSURANCE GROUP LIMITED?

toggle

SEVERN VALLEY INSURANCE GROUP LIMITED is currently Dissolved. It was registered on 02/04/1981 and dissolved on 24/01/2012.

Where is SEVERN VALLEY INSURANCE GROUP LIMITED located?

toggle

SEVERN VALLEY INSURANCE GROUP LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What is the latest filing for SEVERN VALLEY INSURANCE GROUP LIMITED?

toggle

The latest filing was on 24/01/2012: Final Gazette dissolved via voluntary strike-off.