Company NameKen McGill Insurance Broker Limited
Company StatusDissolved
Company Number04502899
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameCarole Belgian
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(5 years, 3 months after company formation)
Appointment Duration3 years (closed 23 November 2010)
RoleCo Director Secretary
Country of ResidenceEngland
Correspondence Address19 Clifton Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5DL
Secretary NameCarole Belgian
NationalityBritish
StatusClosed
Appointed02 November 2007(5 years, 3 months after company formation)
Appointment Duration3 years (closed 23 November 2010)
RoleCo Director Secretary
Country of ResidenceEngland
Correspondence Address19 Clifton Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5DL
Director NameKenneth Mark McGill
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 2007)
RoleInsurance Broker
Correspondence Address27 Hartington Road
North Shields
Tyne & Wear
NE30 3SB
Secretary NameDaniel Mark McGill
NationalityBritish
StatusResigned
Appointed22 October 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address27 Hartington Road
North Shields
Tyne & Wear
NE30 3SB
Secretary NameSarah Louisa McGill
NationalityBritish
StatusResigned
Appointed21 September 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2007)
RoleCompany Director
Correspondence Address27 Hartington Road
North Shields
Tyne & Wear
NE30 3SB
Director NamePhilip Belgian
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chains Drive
Corbridge
Northumberland
NE45 5BP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressNci House Lowerys Lane
Low Fell
Gateshead
Tyne And Wear
NE9 5JB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Application to strike the company off the register (3 pages)
28 July 2010Application to strike the company off the register (3 pages)
23 June 2010Termination of appointment of Philip Belgian as a director (1 page)
23 June 2010Termination of appointment of Philip Belgian as a director (1 page)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from 478 durham road low fell gateshead tyne & wear NE9 6BP (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from 478 durham road low fell gateshead tyne & wear NE9 6BP (1 page)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of debenture register (1 page)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from 2A woodleigh road monkseaton whitley bay tyne & wear NE25 8ET (1 page)
30 May 2008Registered office changed on 30/05/2008 from 2A woodleigh road monkseaton whitley bay tyne & wear NE25 8ET (1 page)
7 April 2008Amended accounts made up to 31 October 2007 (7 pages)
7 April 2008Amended accounts made up to 31 October 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 February 2008Prev sho from 31/12/2007 to 31/10/2007 (1 page)
28 February 2008Prev sho from 31/12/2007 to 31/10/2007 (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2006Return made up to 01/06/06; full list of members (2 pages)
8 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 June 2005Return made up to 01/06/05; full list of members (2 pages)
2 June 2005Return made up to 01/06/05; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
10 August 2004Return made up to 05/08/04; full list of members (5 pages)
10 August 2004Return made up to 05/08/04; full list of members (5 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 August 2003Return made up to 05/08/03; full list of members (6 pages)
14 August 2003Return made up to 05/08/03; full list of members (6 pages)
27 February 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 February 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
13 November 2002Ad 01/10/02-22/10/02 £ si 9998@1=9998 £ ic 2/10000 (1 page)
13 November 2002Ad 01/10/02-22/10/02 £ si 9998@1=9998 £ ic 2/10000 (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
30 October 2002New director appointed (2 pages)
15 August 2002Director resigned (2 pages)
15 August 2002Registered office changed on 15/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
15 August 2002Registered office changed on 15/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
15 August 2002Nc inc already adjusted 05/08/02 (1 page)
15 August 2002Nc inc already adjusted 05/08/02 (1 page)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (2 pages)
5 August 2002Incorporation (14 pages)
5 August 2002Incorporation (14 pages)