Company NameNorth West Insurance Intermediaries Limited
Company StatusDissolved
Company Number05140979
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrew Peter Burnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameIan James Duggan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2004(2 days after company formation)
Appointment Duration5 years, 8 months (closed 09 February 2010)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameAndrew Peter Burnett
NationalityBritish
StatusClosed
Appointed31 May 2006(2 years after company formation)
Appointment Duration3 years, 8 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts1 July 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 July

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
14 October 2009Application to strike the company off the register (3 pages)
14 October 2009Application to strike the company off the register (3 pages)
7 October 2009Director's details changed for Andrew Peter Burnett on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Andrew Peter Burnett on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Andrew Peter Burnett on 7 October 2009 (1 page)
7 October 2009Director's details changed for Ian James Duggan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Ian James Duggan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Ian James Duggan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Peter Burnett on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Andrew Peter Burnett on 7 October 2009 (1 page)
7 October 2009Director's details changed for Andrew Peter Burnett on 7 October 2009 (2 pages)
18 June 2009Return made up to 28/05/09; full list of members (3 pages)
18 June 2009Return made up to 28/05/09; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from bell tindle williamson LLP coliseum building whitley road whitley bay tyne & wear NE26 2TE (1 page)
17 December 2008Registered office changed on 17/12/2008 from bell tindle williamson LLP coliseum building whitley road whitley bay tyne & wear NE26 2TE (1 page)
6 November 2008Total exemption small company accounts made up to 1 July 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 1 July 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 1 July 2008 (5 pages)
15 August 2008Return made up to 28/05/08; full list of members (5 pages)
15 August 2008Return made up to 28/05/08; full list of members (5 pages)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (6 pages)
27 July 2007Accounting reference date extended from 31/05/07 to 01/07/07 (1 page)
27 July 2007Accounting reference date extended from 31/05/07 to 01/07/07 (1 page)
20 June 2007Return made up to 28/05/07; no change of members (7 pages)
20 June 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
14 September 2006Registered office changed on 14/09/06 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
24 August 2006Registered office changed on 24/08/06 from: 63 blackfriars road salford manchester M3 7DB (1 page)
24 August 2006Registered office changed on 24/08/06 from: 63 blackfriars road salford manchester M3 7DB (1 page)
24 July 2006Return made up to 28/05/06; full list of members (3 pages)
24 July 2006Return made up to 28/05/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
17 August 2005Ad 20/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 August 2005Ad 20/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 July 2005Return made up to 28/05/05; full list of members (7 pages)
11 July 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
9 June 2004Registered office changed on 09/06/04 from: 27 howard street north shields tyne & wear NE30 1AR (1 page)
9 June 2004Registered office changed on 09/06/04 from: 27 howard street north shields tyne & wear NE30 1AR (1 page)
28 May 2004Incorporation (17 pages)
28 May 2004Incorporation (17 pages)