Company NameCounty & Regional Insurance Services Limited
Company StatusDissolved
Company Number05006532
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date12 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Austin Onslow
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Spencers Holt
Harrogate
North Yorkshire
HG1 3DL
Secretary NameJayne Rebecca Onslow
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Lancaster Park Road
Harrogate
North Yorkshire
HG2 7SN
Secretary NameDawn Elizabeth Fowler
NationalityBritish
StatusResigned
Appointed18 February 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 2008)
RoleSecretary
Correspondence Address2 The Cottage
Sion Hill Farm Kirby Hill
Boroughbridge
North Yorkshire
YO51 9DU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 November 2011Final Gazette dissolved following liquidation (1 page)
12 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2011Final Gazette dissolved following liquidation (1 page)
12 August 2011Return of final meeting of creditors (1 page)
12 August 2011Notice of final account prior to dissolution (1 page)
12 August 2011Notice of final account prior to dissolution (1 page)
28 November 2009Registered office address changed from 14 Spencers Holt Harrogate North Yorkshire HG1 3DL United Kingdom on 28 November 2009 (1 page)
28 November 2009Registered office address changed from 14 Spencers Holt Harrogate North Yorkshire HG1 3DL United Kingdom on 28 November 2009 (1 page)
28 October 2009Appointment of a liquidator (1 page)
28 October 2009Appointment of a liquidator (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
26 October 2009Order of court to wind up (1 page)
26 October 2009Order of court to wind up (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Return made up to 06/01/09; full list of members (3 pages)
15 April 2009Return made up to 06/01/09; full list of members (3 pages)
14 April 2009Director's change of particulars / paul onslow / 01/04/2009 (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Director's Change of Particulars / paul onslow / 01/04/2009 / HouseName/Number was: , now: 14; Street was: 33 lancaster park road, now: spencers holt; Post Code was: HG2 7SN, now: HG1 3DL; Country was: , now: united kingdom (1 page)
14 April 2009Registered office changed on 14/04/2009 from cygnet lodge foundry yard canal road ripon north yorkshire HG4 1QN (1 page)
14 April 2009Registered office changed on 14/04/2009 from cygnet lodge foundry yard canal road ripon north yorkshire HG4 1QN (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Location of debenture register (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Appointment terminated secretary dawn fowler (1 page)
26 August 2008Appointment Terminated Secretary dawn fowler (1 page)
21 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 March 2008Amended accounts made up to 31 January 2006 (4 pages)
19 March 2008Amended accounts made up to 31 January 2006 (4 pages)
13 February 2008Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 February 2008Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 January 2008Return made up to 06/01/08; full list of members (2 pages)
25 January 2008Return made up to 06/01/08; full list of members (2 pages)
27 September 2007Registered office changed on 27/09/07 from: 1 eastville terrace ripon road harrogate HG1 3HJ (1 page)
27 September 2007Registered office changed on 27/09/07 from: 1 eastville terrace ripon road harrogate HG1 3HJ (1 page)
22 January 2007Return made up to 06/01/07; full list of members (2 pages)
22 January 2007Return made up to 06/01/07; full list of members (2 pages)
23 August 2006New secretary appointed (1 page)
23 August 2006New secretary appointed (1 page)
17 February 2006Return made up to 06/01/06; full list of members (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Return made up to 06/01/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2004Return made up to 06/01/05; full list of members (6 pages)
30 December 2004Return made up to 06/01/05; full list of members (6 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004New director appointed (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004New director appointed (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
6 January 2004Incorporation (9 pages)
6 January 2004Incorporation (9 pages)