Company NameF.B. Latham Insurance Service Limited
Company StatusDissolved
Company Number01412212
CategoryPrivate Limited Company
Incorporation Date29 January 1979(45 years, 3 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameF.B. Latham (Insurance Brokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameLeonard Arthur Lister
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(14 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2001)
RoleInsurance Broker
Correspondence Address76 Avondale Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QE
Director NameMr Francis Brian Latham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleInsurance Broker
Correspondence Address22 Marina Drive
Fulwood
Preston
Lancashire
PR2 4SB
Director NameMrs Joan Hilary Latham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleSchool Teacher
Correspondence Address22 Marina Drive
Fulwood
Preston
Lancashire
PR2 4SB
Secretary NameMrs Joan Hilary Latham
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address22 Marina Drive
Fulwood
Preston
Lancashire
PR2 4SB
Director NameReginald Roger Stuart Bushell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address8 St Peters Rise
Sandbach
Cheshire
CW11 3EP
Director NameRaymond Park
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address1 Three Oaks Close
Lathom
Ormskirk
Lancashire
L40 5UR
Director NameMr John Anthony Pugh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address67 Keyes Close
Birchwood
Warrington
Cheshire
WA3 6RX
Secretary NameMr Christine Ann Fox
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 October 1998)
RoleCompany Director
Correspondence Address62 Walker Road
Chadderton
Oldham
Lancashire
OL9 8BY
Secretary NameReginald Roger Stuart Bushell
NationalityBritish
StatusResigned
Appointed01 October 1998(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address8 St Peters Rise
Sandbach
Cheshire
CW11 3EP

Location

Registered AddressAlpha House
Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,107

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
10 November 1999Return made up to 11/10/99; full list of members (6 pages)
26 January 1999Location of register of members (1 page)
26 January 1999Return made up to 11/10/98; full list of members (7 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 November 1997Return made up to 11/10/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
15 July 1996Director resigned (1 page)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 November 1995Return made up to 11/10/95; full list of members (8 pages)