Company NameGregory Henderson Insurance Services Limited
Company StatusDissolved
Company Number03843712
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NamesEllco 211 Limited and Gregory Henderson Limited

Business Activity

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

Directors

Director NameMr Philip James Davies
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 02 July 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Director NameCarl Edwards
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 02 July 2002)
RoleInsurance Broker
Correspondence Address6 Glastonbury Mews
Stockton Heath
Warrington
Cheshire
WA4 2YA
Secretary NameMr Philip James Davies
NationalityBritish
StatusClosed
Appointed27 January 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 02 July 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD

Location

Registered Address9 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
22 November 2001Return made up to 08/09/01; full list of members (6 pages)
18 April 2001Return made up to 08/09/00; full list of members; amend (6 pages)
10 January 2001Return made up to 08/09/00; no change of members; amend (6 pages)
14 September 2000Return made up to 08/09/00; full list of members (6 pages)
12 July 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
18 April 2000Memorandum and Articles of Association (72 pages)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
24 February 2000Company name changed gregory henderson LIMITED\certificate issued on 25/02/00 (2 pages)
23 February 2000Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2000Company name changed ellco 211 LIMITED\certificate issued on 18/02/00 (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: elliotts solicitors centurion house, deansgate manchester lancashire M3 3WT (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
17 September 1999Incorporation (70 pages)