Company NameAdvanced Insurance Services Limited
Company StatusDissolved
Company Number01554533
CategoryPrivate Limited Company
Incorporation Date2 April 1981(43 years, 1 month ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs June Rose Messenger
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(11 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 16 March 2004)
RoleTeacher
Correspondence Address88 Elm Park Grove
Rochdale
Lancashire
OL12 7JT
Secretary NameMr James Gerald Messenger
NationalityBritish
StatusClosed
Appointed17 May 1992(11 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address88 Elm Park Grove
Rochdale
Lancashire
OL12 7JT
Director NameMr James Gerald Messenger
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(11 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 March 2002)
RoleInsurance Consultant
Correspondence Address88 Elm Park Grove
Rochdale
Lancashire
OL12 7JT

Location

Registered Address120 Rochdale Road
Royton
Oldham
Lancashire
OL2 6QF
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,330
Cash£3,129
Current Liabilities£16,459

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
5 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 May 2003Return made up to 17/05/03; full list of members (6 pages)
18 October 2002Director resigned (1 page)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 July 2002Resolutions
  • RES13 ‐ Div 01/05/01
(1 page)
31 May 2002Return made up to 17/05/02; full list of members (7 pages)
6 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
31 May 2000Return made up to 17/05/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 May 1999Return made up to 17/05/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 June 1997Return made up to 17/05/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 November 1996Registered office changed on 29/11/96 from: 14 nelson street rochdale OL16 1NL (1 page)
3 June 1996Return made up to 17/05/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
30 May 1995Return made up to 17/05/95; full list of members (6 pages)