Company NameEuropean Insurance Management Services Limited
Company StatusDissolved
Company Number02789747
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 3 months ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Barnett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 03 March 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 The Square
Ringley Chase, Whitefield
Manchester
M45 7UL
Director NameMr Bernard Jackson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 03 March 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGorse Hill Farm
Starling Road
Bury
BL8 2HJ
Secretary NameDavid Barnett
NationalityBritish
StatusClosed
Appointed11 June 1993(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Square
Ringley Chase, Whitefield
Manchester
M45 7UL
Director NameJeremy Christopher Pryke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 1995)
RoleReinsurance Broker
Correspondence AddressThe Bell House Camden Row
Blackheath
London
SE3 0QA
Director NameMichael Arthur Reeve
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhytethorne
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBarnett House
322 Manchester Road
Bolton
Lancashire
BL3 2QS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
29 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
11 March 1997Return made up to 12/02/97; full list of members (7 pages)
13 March 1996Return made up to 12/02/96; no change of members (5 pages)
25 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
17 May 1995Accounting reference date extended from 31/05 to 30/11 (1 page)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
10 April 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
24 March 1995Full accounts made up to 31 May 1994 (13 pages)
10 March 1995Return made up to 12/02/95; no change of members (6 pages)