Company NameGordon Haigh Insurance Consultants Limited
Company StatusDissolved
Company Number01140482
CategoryPrivate Limited Company
Incorporation Date19 October 1973(50 years, 6 months ago)
Dissolution Date8 October 2008 (15 years, 6 months ago)
Previous NameGordon Haigh Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Steven Leonard Winnifrith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(17 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Otterburn Avenue
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9QR
Secretary NameLinda Ann Winnifrith
NationalityBritish
StatusClosed
Appointed05 July 1991(17 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 08 October 2008)
RoleCompany Director
Correspondence Address51 Otterburn Avenue
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9QR
Director NameLinda Ann Winnifrith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(18 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 December 1998)
RoleSecretary
Correspondence Address51 Otterburn Avenue
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9QR

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£24,018
Cash£162,617
Current Liabilities£199,037

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
4 October 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2000Registered office changed on 05/04/00 from: 33 howard street, north shields, tyne and wear NE30 1AX (1 page)
3 April 2000Statement of affairs (7 pages)
3 April 2000Appointment of a voluntary liquidator (1 page)
3 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 1999Accounts for a small company made up to 31 December 1998 (10 pages)
21 July 1999Return made up to 05/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1999Company name changed gordon haigh insurance brokers l imited\certificate issued on 20/04/99 (2 pages)
24 December 1998Director resigned (1 page)
6 August 1998Return made up to 05/07/98; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 August 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
(6 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
1 August 1996Return made up to 05/07/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)