TORRIBLES INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

TORRIBLES INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02912193

Incorporation date

23/03/1994

Size

Dormant

Contacts

Registered address

Registered address

9 South Parade, Wakefield, West Yorkshire WF1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1994)
dot icon24/02/2017
Final Gazette dissolved following liquidation
dot icon24/11/2016
Return of final meeting in a members' voluntary winding up
dot icon29/09/2015
Declaration of solvency
dot icon29/09/2015
Appointment of a voluntary liquidator
dot icon29/09/2015
Resolutions
dot icon23/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon22/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon29/01/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon29/01/2015
Appointment of Mr Matthew Pike as a director on 2015-01-26
dot icon11/01/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon10/12/2014
Satisfaction of charge 3 in full
dot icon10/08/2014
Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW
dot icon29/04/2014
Appointment of Mr Mark Stephen Mugge as a director
dot icon23/04/2014
Appointment of Mrs Jarlath Delphene Wade as a secretary
dot icon23/04/2014
Termination of appointment of Richard Hodson as a director
dot icon23/04/2014
Termination of appointment of Stefan Benev as a secretary
dot icon23/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon19/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon24/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon02/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon11/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon31/08/2011
Termination of appointment of Simon Shaw as a director
dot icon30/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon14/02/2011
Full accounts made up to 2010-05-31
dot icon31/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon26/11/2009
Full accounts made up to 2009-05-31
dot icon18/11/2009
Secretary's details changed for Stefan Benkov Benev on 2009-10-01
dot icon10/11/2009
Director's details changed for Simon Andrew Shaw on 2009-10-01
dot icon07/06/2009
Director's change of particulars / simon shaw / 04/06/2009
dot icon30/03/2009
Full accounts made up to 2008-05-31
dot icon29/03/2009
Return made up to 24/03/09; no change of members
dot icon28/07/2008
Return made up to 24/03/08; no change of members
dot icon30/03/2008
Full accounts made up to 2007-05-31
dot icon18/04/2007
Return made up to 24/03/07; full list of members
dot icon14/12/2006
Resolutions
dot icon10/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Declaration of assistance for shares acquisition
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon29/11/2006
Location of register of members
dot icon08/11/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Secretary resigned
dot icon22/10/2006
New director appointed
dot icon22/10/2006
New secretary appointed
dot icon22/10/2006
Registered office changed on 23/10/06 from: 21 prince street bristol BS1 4PH
dot icon22/10/2006
Accounting reference date extended from 30/04/07 to 31/05/07
dot icon15/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Director resigned
dot icon20/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Full accounts made up to 2006-04-30
dot icon21/07/2006
Particulars of mortgage/charge
dot icon04/06/2006
Director's particulars changed
dot icon11/05/2006
Director's particulars changed
dot icon23/03/2006
Return made up to 24/03/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon07/04/2005
Return made up to 24/03/05; full list of members
dot icon07/04/2005
Secretary's particulars changed;director's particulars changed
dot icon09/01/2005
Full accounts made up to 2004-04-30
dot icon24/03/2004
Return made up to 24/03/04; full list of members
dot icon22/10/2003
Particulars of contract relating to shares
dot icon22/10/2003
Ad 10/09/03--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon18/10/2003
Full accounts made up to 2003-04-30
dot icon30/03/2003
Return made up to 24/03/03; full list of members
dot icon13/02/2003
Full accounts made up to 2002-04-30
dot icon16/05/2002
Return made up to 24/03/02; full list of members
dot icon06/01/2002
New director appointed
dot icon14/10/2001
Full accounts made up to 2001-04-30
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New secretary appointed
dot icon09/10/2001
Secretary resigned
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/03/2001
Return made up to 24/03/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-04-30
dot icon20/04/2000
Return made up to 24/03/00; full list of members
dot icon04/11/1999
Full accounts made up to 1999-04-30
dot icon16/08/1999
Director resigned
dot icon24/03/1999
Return made up to 24/03/99; full list of members
dot icon21/01/1999
New director appointed
dot icon20/09/1998
Registered office changed on 21/09/98 from: 29 great george street bristol BS1 5QT
dot icon09/09/1998
Certificate of change of name
dot icon27/07/1998
Full accounts made up to 1998-04-30
dot icon10/06/1998
Return made up to 24/03/98; full list of members
dot icon30/12/1997
Full accounts made up to 1997-04-30
dot icon16/11/1997
New director appointed
dot icon07/06/1997
Return made up to 24/03/97; no change of members
dot icon16/07/1996
Full accounts made up to 1996-04-30
dot icon21/03/1996
Return made up to 24/03/96; no change of members
dot icon31/10/1995
Full accounts made up to 1995-04-30
dot icon03/04/1995
Return made up to 24/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounting reference date notified as 30/04
dot icon04/07/1994
Memorandum and Articles of Association
dot icon27/06/1994
Certificate of change of name
dot icon28/03/1994
Secretary resigned
dot icon23/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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
Hodson, Richard Phillip
Director
13/10/2006 - 01/04/2014
86
Torrible, Diane
Secretary
23/03/1994 - 23/09/2001
-
Mugge, Mark Stephen
Director
31/03/2014 - 25/01/2015
258
Chivers, Nicholas James
Director
23/09/2001 - 14/09/2006
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/1994 - 23/03/1994
99600

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 TORRIBLES INSURANCE BROKERS LIMITED

TORRIBLES INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 23/03/1994 with the registered office located at 9 South Parade, Wakefield, West Yorkshire WF1 1LR. 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 TORRIBLES INSURANCE BROKERS LIMITED?

toggle

TORRIBLES INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 23/03/1994 and dissolved on 24/02/2017.

Where is TORRIBLES INSURANCE BROKERS LIMITED located?

toggle

TORRIBLES INSURANCE BROKERS LIMITED is registered at 9 South Parade, Wakefield, West Yorkshire WF1 1LR.

What does TORRIBLES INSURANCE BROKERS LIMITED do?

toggle

TORRIBLES INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for TORRIBLES INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 24/02/2017: Final Gazette dissolved following liquidation.