Company NameAardvark Insurance Services Limited
Company StatusDissolved
Company Number04556654
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Laverick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brierley Drive
Wynyard Village
Billingham
TS22 5QL
Director NameMr Ian Shaun McMann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Mount
Manorfields Wynyard Woods
Billingham
TS22 5GE
Secretary NameMr Simon Laverick
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brierley Drive
Wynyard Village
Billingham
TS22 5QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address73 The Granary
Wynyard Village
Billingham
TS22 5QG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 October 2004Application for striking-off (1 page)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 March 2004Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Registered office changed on 09/03/04 from: arnison house, high street yarm cleveland TS15 9AY (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
30 October 2002Secretary's particulars changed (1 page)
24 October 2002Ad 08/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 2002Incorporation (17 pages)
8 October 2002Secretary resigned (1 page)