Company NamePolicy Register Limited
Company StatusDissolved
Company Number02525220
CategoryPrivate Limited Company
Incorporation Date25 July 1990(33 years, 8 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Morrison Burgoyne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 1991(1 year after company formation)
Appointment Duration16 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riversmeade
Bromley Cross
Bolton
Lancashire
BL7 9YJ
Director NameMrs Janet Olive Burgoyne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed27 October 1993(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riversmeade
Bromley Cross
Bolton
Lancashire
BL7 9YJ
Secretary NameMr William Morrison Burgoyne
NationalityEnglish
StatusClosed
Appointed25 July 1994(4 years after company formation)
Appointment Duration13 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riversmeade
Bromley Cross
Bolton
Lancashire
BL7 9YJ
Director NameMr Peter Bernard Gregory
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address25 Lees Road
Anderton
Chorley
Lancashire
PR6 9PP
Secretary NameMr Peter Bernard Gregory
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address25 Lees Road
Anderton
Chorley
Lancashire
PR6 9PP
Secretary NameMr Thomas Deegan
NationalityBritish
StatusResigned
Appointed25 October 1993(3 years, 3 months after company formation)
Appointment Duration2 days (resigned 27 October 1993)
RoleSolicitor
Correspondence Address64 Pendle Drive
Litherland
Liverpool
Merseyside
L21 0HZ

Location

Registered AddressStation Chambers, 36 Bolton
Street, Bury
Lancs
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£938
Cash£9

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
27 July 2006Return made up to 25/07/06; full list of members (3 pages)
26 July 2006Registered office changed on 26/07/06 from: station chambers, 36 bolton street, bury lancs BL9 0LL (1 page)
9 December 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
1 August 2005Registered office changed on 01/08/05 from: skipton chambers 12 market street bury lancs BL9 0AJ (1 page)
1 August 2005Return made up to 25/07/05; full list of members (3 pages)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
4 August 2003Return made up to 25/07/03; full list of members (7 pages)
12 December 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
30 July 2001Return made up to 25/07/01; full list of members (6 pages)
24 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 August 2000Return made up to 25/07/00; full list of members (6 pages)
6 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 July 1999Return made up to 25/07/99; no change of members (4 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 July 1998Return made up to 25/07/98; no change of members (4 pages)
24 July 1997Return made up to 25/07/97; full list of members (6 pages)
3 June 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
11 July 1996Return made up to 25/07/96; no change of members (4 pages)
26 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1995Return made up to 25/07/95; no change of members (4 pages)