Company NameInsurance Advice Bureau Limited
Company StatusDissolved
Company Number04932234
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Pamela Ann Finneran
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(14 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverview, The Embankment Business Park
Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMr Gerrard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Winchester Park
Didsbury
Manchester
M20 2XN
Director NameMichael Owen McGrath
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverview, The Embankment Business Park
Heaton Mersey
Stockport
Cheshire
SK4 3GN
Secretary NameMr Gerrard Patrick Finneran
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Winchester Park
Didsbury
Manchester
M20 2XN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Riverview, The Embankment Business Park
Heaton Mersey
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1Gerard Finneran
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (3 pages)
27 July 2018Appointment of Mrs Pamela Ann Finneran as a director on 26 July 2018 (2 pages)
8 June 2018Termination of appointment of Gerrard Patrick Finneran as a director on 17 May 2018 (1 page)
8 June 2018Termination of appointment of Michael Owen Mcgrath as a director on 17 May 2018 (1 page)
16 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 March 2018Termination of appointment of Gerrard Patrick Finneran as a secretary on 6 March 2018 (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 July 2016Registered office address changed from Anglia House Carrs Road Cheadle Stockport SK8 2LA to 1 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Anglia House Carrs Road Cheadle Stockport SK8 2LA to 1 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 4 July 2016 (1 page)
21 October 2015Director's details changed for Michael Owen Mcgrath on 1 June 2015 (2 pages)
21 October 2015Director's details changed for Michael Owen Mcgrath on 1 June 2015 (2 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Director's details changed for Michael Owen Mcgrath on 1 June 2015 (2 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(5 pages)
29 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(5 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
8 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
8 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
30 October 2009Registered office address changed from Kingston House Towers Business Park Wilmslow Road Manchester M20 2LX on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Kingston House Towers Business Park Wilmslow Road Manchester M20 2LX on 30 October 2009 (1 page)
10 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
20 January 2009Return made up to 15/10/08; full list of members (3 pages)
20 January 2009Return made up to 15/10/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 October 2007Return made up to 15/10/07; no change of members (7 pages)
23 October 2007Return made up to 15/10/07; no change of members (7 pages)
11 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
10 January 2007Return made up to 15/10/06; full list of members (7 pages)
10 January 2007Return made up to 15/10/06; full list of members (7 pages)
23 August 2006Registered office changed on 23/08/06 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
23 August 2006Registered office changed on 23/08/06 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
25 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
25 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
6 December 2005Return made up to 15/10/05; full list of members (7 pages)
6 December 2005Return made up to 15/10/05; full list of members (7 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
24 January 2005Return made up to 15/10/04; full list of members (7 pages)
24 January 2005Return made up to 15/10/04; full list of members (7 pages)
15 October 2003Incorporation (17 pages)
15 October 2003Incorporation (17 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)