Company NameAlgarve Insurance Brokers Limited
Company StatusDissolved
Company Number01357218
CategoryPrivate Limited Company
Incorporation Date13 March 1978(46 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Jonathan Hewitt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(13 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 06 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCorrie Mead
Pickhurst Road, Chiddingfold
Godalming
Surrey
GU8 4TG
Director NameMr Angus Christopher Keate
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2008)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLayside Farm
Bardon Mill
Hexham
Northumberland
NE47 7HD
Director NameEdward Nicholl
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2008)
RoleInsurance Broker
Correspondence AddressTrewhitt Hall
Thropton
Morpeth
Northumberland
NE65 7ET
Secretary NameDavid Noel Payne
NationalityBritish
StatusClosed
Appointed31 May 2005(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address12 Burnston Close
Hartlepool
Cleveland
TS26 0EU
Director NameJohn Louis Manches
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 May 2005)
RoleInsurance Broker
Correspondence AddressSquirrels Wood Thursley Road
Elstead
Godalming
Surrey
GU8 6LW
Secretary NameMr David Jonathan Hewitt
NationalityBritish
StatusResigned
Appointed09 July 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrie Mead
Pickhurst Road, Chiddingfold
Godalming
Surrey
GU8 4TG

Location

Registered AddressMilburn House
Dean Street
Newcastle Upon Tyne
NE1 1PP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£1,521,450
Net Worth£908,451
Cash£2,614,510
Current Liabilities£1,940,098

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Application for striking-off (1 page)
19 July 2007Return made up to 30/06/07; full list of members (7 pages)
24 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 January 2006Full accounts made up to 5 April 2005 (11 pages)
2 August 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
(7 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 14A high street knaphill woking surrey GU21 2PE (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
17 June 2005Auditor's resignation (1 page)
14 December 2004Full accounts made up to 5 April 2004 (14 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 February 2004Full accounts made up to 5 April 2003 (14 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 February 2003Full accounts made up to 5 April 2002 (16 pages)
25 January 2002Full accounts made up to 5 April 2001 (15 pages)
12 July 2001Return made up to 30/06/01; full list of members (6 pages)
28 September 2000Full accounts made up to 5 April 2000 (15 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
27 October 1999Full accounts made up to 5 April 1999 (15 pages)
16 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Full accounts made up to 5 April 1998 (15 pages)
7 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 07/07/98
(4 pages)
15 September 1997Full accounts made up to 5 April 1997 (16 pages)
20 July 1997Return made up to 30/06/97; no change of members (4 pages)
10 October 1996Full accounts made up to 5 April 1996 (16 pages)
15 July 1996Return made up to 30/06/96; full list of members (6 pages)
13 October 1995Full accounts made up to 5 April 1995 (16 pages)
9 August 1995Return made up to 30/06/95; no change of members (4 pages)
1 August 1988New director appointed (2 pages)
7 March 1988New director appointed (2 pages)