Company NameInsurgo Limited
Company StatusDissolved
Company Number05804167
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date25 September 2013 (10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr James Richard Fawcett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boat Garth
Maunby
Thirsk
North Yorkshire
YO7 4HG
Director NameMr Charles Richard Fawcett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartletts Paddock End
Sutton
Thirsk
North Yorkshire
YO7 2PS
Secretary NameMr James Richard Fawcett
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boat Garth
Maunby
Thirsk
North Yorkshire
YO7 4HG
Director NameMs Paula Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2012)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressThe Boat Garth
Maunby
Thirsk
North Yorkshire
YO7 4HG
Director NameMr Craig Elsworth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarnwick House Carthorpe
Bedale
North Yorkshire
DL8 2LG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1James Richard Fawcett
49.02%
Ordinary A
50 at £1Paula Thompson
49.02%
Ordinary A
1 at £1Mr James Richard Fawcett
0.98%
Ordinary
1 at £1Ms Paula Thompson
0.98%
Ordinary

Financials

Year2014
Net Worth-£120,655
Cash£2
Current Liabilities£117,955

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
25 June 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
20 June 2012Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 20 June 2012 (2 pages)
14 June 2012Appointment of a voluntary liquidator (1 page)
14 June 2012Appointment of a voluntary liquidator (1 page)
14 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2012Statement of affairs with form 4.19 (7 pages)
14 June 2012Statement of affairs with form 4.19 (7 pages)
14 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-11
(1 page)
9 May 2012Termination of appointment of Paula Thompson as a director on 24 February 2012 (1 page)
9 May 2012Termination of appointment of Paula Thompson as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
12 August 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 102
(6 pages)
12 August 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 102
(6 pages)
12 August 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 102
(6 pages)
17 February 2011Termination of appointment of Craig Elsworth as a director (1 page)
17 February 2011Termination of appointment of Craig Elsworth as a director (1 page)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (15 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
9 September 2009Director appointed craig elsworth (2 pages)
9 September 2009Nc inc already adjusted 02/04/09 (1 page)
9 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 September 2009Capitals not rolled up (2 pages)
9 September 2009Nc inc already adjusted 02/04/09 (1 page)
9 September 2009Director appointed craig elsworth (2 pages)
9 September 2009Capitals not rolled up (2 pages)
7 September 2009Registered office changed on 07/09/2009 from 17 central buildings market place thirsk north yorkshire YO7 1HD (1 page)
7 September 2009Registered office changed on 07/09/2009 from 17 central buildings market place thirsk north yorkshire YO7 1HD (1 page)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 May 2008Director appointed ms paula thompson (1 page)
28 May 2008Appointment terminated secretary james fawcett (1 page)
28 May 2008Director appointed ms paula thompson (1 page)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 May 2008Appointment Terminated Secretary james fawcett (1 page)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
9 July 2007Return made up to 03/05/07; full list of members (3 pages)
9 July 2007Return made up to 03/05/07; full list of members (3 pages)
9 February 2007Registered office changed on 09/02/07 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XJ (1 page)
9 February 2007Registered office changed on 09/02/07 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XJ (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
3 May 2006Incorporation (12 pages)
3 May 2006Incorporation (12 pages)