Company NameEgerton Newton Insurance Brokers Limited
Company StatusDissolved
Company Number01531846
CategoryPrivate Limited Company
Incorporation Date3 December 1980(43 years, 5 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameEgerton Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Richard Graham Webster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(34 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeman House Salop Street
Bolton
BL2 1DZ
Director NameMrs Anne Kathryn Egerton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RoleDirector/Company Secretary
Correspondence Address8 Meadway Close
Sale
Cheshire
M33 4PT
Director NameMr Keith Anthony Egerton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 16 September 2015)
RoleCompany Chairman/Director
Country of ResidenceEngland
Correspondence Address8 Meadway Close
Sale
Cheshire
M33 4PT
Secretary NameMrs Anne Kathryn Egerton
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 16 September 2015)
RoleCompany Director
Correspondence Address8 Meadway Close
Sale
Cheshire
M33 4PT
Director NamePeter Vernon Newton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2005)
RoleInsurance Agent
Correspondence Address7 Selsey Avenue
Sale
Manchester
M33 4AN

Location

Registered AddressBridgeman House
Salop Street
Bolton
BL2 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

495 at £1Ataraxia
49.50%
Ordinary
337 at £1Keith A. Egerton
33.70%
Ordinary
168 at £1Anne Kathryn Egerton
16.80%
Ordinary

Financials

Year2014
Net Worth-£5,123
Current Liabilities£5,123

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF to Bridgeman House Salop Street Bolton BL2 1DZ on 29 September 2015 (2 pages)
29 September 2015Appointment of Richard Graham Webster as a director on 16 September 2015 (3 pages)
29 September 2015Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF to Bridgeman House Salop Street Bolton BL2 1DZ on 29 September 2015 (2 pages)
29 September 2015Appointment of Richard Graham Webster as a director on 16 September 2015 (3 pages)
29 September 2015Termination of appointment of Keith Anthony Egerton as a director on 16 September 2015 (2 pages)
29 September 2015Termination of appointment of Anne Kathryn Egerton as a secretary on 16 September 2015 (2 pages)
29 September 2015Termination of appointment of Anne Kathryn Egerton as a secretary on 16 September 2015 (2 pages)
29 September 2015Termination of appointment of Keith Anthony Egerton as a director on 16 September 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
3 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 July 2013Change of share class name or designation (2 pages)
2 July 2013Change of share class name or designation (2 pages)
7 December 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
7 December 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
29 November 2012Particulars of variation of rights attached to shares (2 pages)
29 November 2012Particulars of variation of rights attached to shares (2 pages)
29 November 2012Statement of company's objects (2 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
29 November 2012Statement of company's objects (2 pages)
29 November 2012Change of share class name or designation (2 pages)
29 November 2012Change of share class name or designation (2 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
5 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
25 August 2011Registered office address changed from Eaton Place 114 Washway Road Slae M33 7RF on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Eaton Place 114 Washway Road Slae M33 7RF on 25 August 2011 (1 page)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 September 2010Director's details changed for Mr Keith Anthony Egerton on 1 November 2009 (2 pages)
2 September 2010Director's details changed for Mr Keith Anthony Egerton on 1 November 2009 (2 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Keith Anthony Egerton on 1 November 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 September 2009Return made up to 20/08/09; full list of members (3 pages)
15 September 2009Return made up to 20/08/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 September 2008Return made up to 20/08/08; full list of members (4 pages)
4 September 2008Return made up to 20/08/08; full list of members (4 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Location of register of members (1 page)
10 June 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 June 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 August 2007Return made up to 20/08/07; full list of members
  • 363(287) ‐ Registered office changed on 29/08/07
(6 pages)
29 August 2007Return made up to 20/08/07; full list of members
  • 363(287) ‐ Registered office changed on 29/08/07
(6 pages)
18 June 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 June 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 August 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 October 2005Accounts for a small company made up to 30 April 2005 (9 pages)
5 October 2005Accounts for a small company made up to 30 April 2005 (9 pages)
2 September 2005Return made up to 20/08/05; full list of members (8 pages)
2 September 2005Return made up to 20/08/05; full list of members (8 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 August 2004Return made up to 20/08/04; full list of members (8 pages)
27 August 2004Return made up to 20/08/04; full list of members (8 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 September 2003Return made up to 20/08/03; full list of members (8 pages)
1 September 2003Return made up to 20/08/03; full list of members (8 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 August 2002Return made up to 20/08/02; full list of members (8 pages)
29 August 2002Return made up to 20/08/02; full list of members (8 pages)
22 August 2001Return made up to 20/08/01; full list of members (7 pages)
22 August 2001Return made up to 20/08/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 October 2000Accounts for a small company made up to 30 April 2000 (9 pages)
16 October 2000Accounts for a small company made up to 30 April 2000 (9 pages)
15 August 2000Return made up to 20/08/00; full list of members (7 pages)
15 August 2000Return made up to 20/08/00; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (9 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (9 pages)
8 September 1999Return made up to 20/08/99; full list of members (6 pages)
8 September 1999Return made up to 20/08/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
29 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
18 September 1998Company name changed egerton insurance brokers limite d\certificate issued on 18/09/98 (3 pages)
18 September 1998Company name changed egerton insurance brokers limite d\certificate issued on 18/09/98 (3 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
7 September 1998Return made up to 20/08/98; full list of members (6 pages)
7 September 1998Return made up to 20/08/98; full list of members (6 pages)
13 August 1998Registered office changed on 13/08/98 from: 164 northgate road edgeley stockport cheshire SK3 9NL (1 page)
13 August 1998Registered office changed on 13/08/98 from: 164 northgate road edgeley stockport cheshire SK3 9NL (1 page)
10 September 1997Accounts for a small company made up to 30 April 1997 (9 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (9 pages)
8 September 1997Return made up to 20/08/97; full list of members (6 pages)
8 September 1997Return made up to 20/08/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
16 September 1996Return made up to 20/08/96; full list of members (6 pages)
16 September 1996Return made up to 20/08/96; full list of members (6 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 August 1995Return made up to 20/08/95; full list of members (6 pages)
29 August 1995Return made up to 20/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)