Company NameAmbassador General Insurance Services Limited
Company StatusDissolved
Company Number02823622
CategoryPrivate Limited Company
Incorporation Date3 June 1993(30 years, 11 months ago)
Dissolution Date26 November 1996 (27 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neil Pyatt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993(same day as company formation)
RoleInsurance Broker
Correspondence Address43 Highmeadow
Radcliffe
Manchester
M26 1YN
Director NameMr David Albert Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993(same day as company formation)
RoleInsurance Broker
Correspondence Address22 Tytherington Drive
Macclesfield
Cheshire
SK10 2HJ
Director NameMr Norman George Donald Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993(same day as company formation)
RoleInsurance Broker
Correspondence Address11 Deniston Road
Stockport
Cheshire
SK4 4RF
Secretary NameMrs Doreen Smith
NationalityBritish
StatusClosed
Appointed03 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Tytherington Drive
Macclesfield
Cheshire
SK10 2HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClark Whitehill
6th Floor Arkwright House
Parsonage Gardens Manchester
M3 2LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
6 August 1996First Gazette notice for voluntary strike-off (1 page)
21 June 1996Application for striking-off (1 page)
12 July 1995Return made up to 03/06/95; full list of members (6 pages)
13 March 1995Registered office changed on 13/03/95 from: c o kanas and partners bridgewater house 60 whitworth street manchester M1 6LX (1 page)