Company NameChallenger Insurance Services Limited
Company StatusDissolved
Company Number02328678
CategoryPrivate Limited Company
Incorporation Date15 December 1988(35 years, 4 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameMarine Insurance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Laing
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(2 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carrington Place
Esher Park Avenue
Esher
Surrey
KT10 9SF
Secretary NameMr David Henry Richardson
NationalityBritish
StatusClosed
Appointed31 January 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83a Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9RQ
Secretary NameMr William Dennis Conolly
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 1992)
RoleCompany Director
Correspondence Address3 The Slade
Froxfield
Petersfield
Hampshire
GU32 1EB
Secretary NameMrs Rosemary Laing Ayton
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 April 1994)
RoleCompany Director
Correspondence AddressHolmsdale Oakfield Road
Cobham
Surrey
KT11 2LN
Secretary NameJean Williams
NationalityBritish
StatusResigned
Appointed04 April 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address1 Boston Avenue
Village Farm Estate
Washington
Tyne & Wear
NE38 7JE
Director NameAndrew Evans
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 1999)
RoleCorporate Finance Advisor
Correspondence AddressFlat 4
207 Sandgate Road
Folkestone
Kent
CT20 2HT
Director NameMr Tony Stovold
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1996(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 November 2000)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressGable Oaks 195 Ingrave Road
Brentwood
Essex
CM13 2AB

Location

Registered Address2 Cuthbert House
Tower Road
Washington
Tyne & Wear
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Net Worth-£986
Cash£2
Current Liabilities£1,936

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
27 November 2001Application for striking-off (1 page)
23 November 2001Accounts for a dormant company made up to 31 March 2001 (9 pages)
11 October 2001Return made up to 12/10/01; full list of members (6 pages)
13 December 2000Director resigned (1 page)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (9 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Return made up to 12/10/99; full list of members (6 pages)
15 July 1999Director resigned (1 page)
27 October 1998Return made up to 12/10/98; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (9 pages)
3 December 1997Registered office changed on 03/12/97 from: suite 3,vermont house washington tyne and wear NE37 2SQ (1 page)
17 October 1997Accounts for a dormant company made up to 31 March 1997 (9 pages)
16 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Company name changed marine insurance services limite d\certificate issued on 10/01/97 (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1996£ nc 100/10000 01/11/96 (1 page)
13 November 1996Ad 01/11/96--------- £ si 948@1=948 £ ic 2/950 (2 pages)
30 October 1996Full accounts made up to 31 March 1996 (9 pages)
16 October 1996Return made up to 12/10/96; full list of members (6 pages)
25 October 1995Full accounts made up to 31 March 1995 (9 pages)