Company NamePolicy Register (International) Ltd.
Company StatusDissolved
Company Number02866286
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 1 month ago)
Dissolution Date18 January 2011 (12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Janet Olive Burgoyne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed21 October 1993(same day as company formation)
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address10 Riversmeade
Bromley Cross
Bolton
Lancashire
BL7 9YJ
Director NameMr William Morrison Burgoyne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riversmeade
Bromley Cross
Bolton
Lancashire
BL7 9YJ
Secretary NameMr William Morrison Burgoyne
NationalityEnglish
StatusClosed
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riversmeade
Bromley Cross
Bolton
Lancashire
BL7 9YJ
Director NameMrs Karen Louise Marrino
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stonyhurst Avenue
Sharples
Bolton
Lancashire
BL1 7ES
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressStation Chambers
36 Bolton Street
Bury
Lancs
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£62,052
Cash£13,330
Current Liabilities£29,003

Accounts

Latest Accounts31 October 2009 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
10 September 2010Termination of appointment of Karen Marrino as a director (1 page)
10 September 2010Termination of appointment of Karen Marrino as a director (1 page)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 October 2009Director's details changed for Mrs Karen Louise Marrino on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Janet Olive Burgoyne on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Mr William Morrison Burgoyne on 21 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 100
(6 pages)
26 October 2009Director's details changed for Mrs Karen Louise Marrino on 21 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 100
(6 pages)
26 October 2009Director's details changed for Mrs Janet Olive Burgoyne on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Mr William Morrison Burgoyne on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Karen Louise Marrino on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Karen Louise Marrino on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William Morrison Burgoyne on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William Morrison Burgoyne on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Janet Olive Burgoyne on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Janet Olive Burgoyne on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr William Morrison Burgoyne on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr William Morrison Burgoyne on 21 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Registered office changed on 23/10/2008 from station chambers, 36 bolton street, bury lancs BL9 0LL (1 page)
23 October 2008Registered office changed on 23/10/2008 from station chambers, 36 bolton street, bury lancs BL9 0LL (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
24 October 2007Location of register of members (1 page)
24 October 2007Registered office changed on 24/10/07 from: station chambers, 36 bolton street, bury lancs BL9 0LL (1 page)
24 October 2007Location of debenture register (1 page)
24 October 2007Location of debenture register (1 page)
24 October 2007Registered office changed on 24/10/07 from: station chambers, 36 bolton street, bury lancs BL9 0LL (1 page)
24 October 2007Return made up to 21/10/07; full list of members (3 pages)
24 October 2007Location of register of members (1 page)
24 October 2007Return made up to 21/10/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Return made up to 21/10/06; full list of members (3 pages)
30 November 2006Registered office changed on 30/11/06 from: station chambers, 36 bolton street, bury lancs BL9 0LL (1 page)
30 November 2006Registered office changed on 30/11/06 from: station chambers, 36 bolton street, bury lancs BL9 0LL (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Return made up to 21/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 November 2005Registered office changed on 30/11/05 from: skipton chambers 12 market street bury lancashire BL9 0AJ (1 page)
30 November 2005Registered office changed on 30/11/05 from: skipton chambers 12 market street bury lancashire BL9 0AJ (1 page)
25 November 2005Return made up to 21/10/05; full list of members (7 pages)
25 November 2005Return made up to 21/10/05; full list of members (7 pages)
21 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
21 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
28 October 2004Return made up to 21/10/04; full list of members (7 pages)
28 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
25 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
25 October 2003Return made up to 21/10/03; full list of members (8 pages)
25 October 2003Return made up to 21/10/03; full list of members (8 pages)
10 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Return made up to 21/10/02; full list of members (8 pages)
1 November 2002Return made up to 21/10/02; full list of members (8 pages)
1 November 2002New director appointed (2 pages)
25 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
25 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
26 October 2001Return made up to 21/10/01; full list of members (7 pages)
26 October 2001Return made up to 21/10/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 October 2000Return made up to 21/10/00; full list of members (7 pages)
26 October 2000Return made up to 21/10/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
1 November 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(7 pages)
1 November 1999Return made up to 21/10/99; full list of members (7 pages)
4 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 December 1998Return made up to 21/10/98; full list of members (6 pages)
30 December 1998Return made up to 21/10/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 October 1997Return made up to 21/10/97; full list of members (6 pages)
24 October 1997Return made up to 21/10/97; full list of members (6 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1996Accounts for a small company made up to 31 October 1996 (6 pages)
13 December 1996Accounts for a small company made up to 31 October 1996 (6 pages)
23 October 1996Return made up to 21/10/96; no change of members (4 pages)
23 October 1996Return made up to 21/10/96; no change of members (4 pages)
5 August 1996Nc inc already adjusted 18/06/96 (1 page)
5 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
5 August 1996Nc inc already adjusted 18/06/96 (1 page)
5 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
25 July 1996Ad 19/06/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
25 July 1996Ad 19/06/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
25 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
25 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
8 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
8 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
27 October 1995Return made up to 21/10/95; full list of members (6 pages)
27 October 1995Return made up to 21/10/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 October 1994Return made up to 21/10/94; full list of members (5 pages)
14 October 1994Return made up to 21/10/94; full list of members (5 pages)
13 November 1993Registration of charge for debentures (3 pages)
13 November 1993Registration of charge for debentures (3 pages)
10 November 1993Secretary resigned;new secretary appointed (2 pages)
10 November 1993Registered office changed on 10/11/93 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 November 1993Registered office changed on 10/11/93 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 November 1993Secretary resigned;new secretary appointed (2 pages)
27 October 1993Particulars of mortgage/charge (3 pages)
27 October 1993Particulars of mortgage/charge (3 pages)
21 October 1993Incorporation (19 pages)
21 October 1993Incorporation (19 pages)