Company NameALAN Wilson Insurance Services Limited
Company StatusDissolved
Company Number04561665
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 7 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameAlan Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleInsurance Broker
Correspondence Address2 Carr Field
Ponteland
Northumberland
NE20 9XR
Secretary NameSylvia Wilson
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Carr Field
Ponteland
Northumberland
NE20 9XR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address11 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£28,529
Cash£2,044
Current Liabilities£5,697

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
28 October 2007Application for striking-off (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 November 2006Return made up to 14/10/06; full list of members (2 pages)
1 November 2005Return made up to 14/10/05; full list of members (2 pages)
19 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
15 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 March 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
14 October 2002Incorporation (18 pages)