THE INSURANCE SERVICE (UK) LIMITED

THE INSURANCE SERVICE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE INSURANCE SERVICE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03546358
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INSURANCE SERVICE (UK) LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is THE INSURANCE SERVICE (UK) LIMITED located?

    Registered Office Address
    Suite 40b Port Of Liverpool Building
    Pier Head
    L3 1BY Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INSURANCE SERVICE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLE VIEW INSURANCE CONSULTANTS LIMITEDOct 09, 1998Oct 09, 1998
    THE INSURANCE SERVICE (UK) LTD. Sep 03, 1998Sep 03, 1998
    CASTLE VIEW INSURANCE CONSULTANTS LIMITEDApr 15, 1998Apr 15, 1998

    What are the latest accounts for THE INSURANCE SERVICE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for THE INSURANCE SERVICE (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE INSURANCE SERVICE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Apr 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Apr 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA United Kingdom* on Nov 06, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Director's details changed for Mr Sean Gerald O'keeffe on Mar 28, 2013

    2 pagesCH01

    Annual return made up to Apr 15, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Director's details changed for Hollard Risk Partners D1 Limited on Jun 24, 2009

    2 pagesCH02

    Annual return made up to Apr 15, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Apr 15, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Sean Gerald O'keeffe as a director

    2 pagesAP01

    Termination of appointment of Nicholas Egdell as a director

    1 pagesTM01

    Termination of appointment of Nicholas Egdell as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Apr 15, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Unit 3 Prenton Business Park Prenton Wirral CH43 3DU* on Apr 16, 2010

    1 pagesAD01

    Director's details changed for Hollard Risk Partners D1 Limited on Apr 14, 2010

    2 pagesCH02

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    3 pages363a

    Who are the officers of THE INSURANCE SERVICE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'KEEFFE, Sean Gerald
    Port Of Liverpool Building
    Pier Head
    L3 1BY Liverpool
    Suite 40b
    England
    Director
    Port Of Liverpool Building
    Pier Head
    L3 1BY Liverpool
    Suite 40b
    England
    EnglandSouth African137303930002
    CRP D1 LIMITED
    Edgware Road
    W2 2AP London
    131
    Director
    Edgware Road
    W2 2AP London
    131
    Identification TypeEuropean Economic Area
    Registration Number5902994
    123550420002
    EGDELL, Nicholas John
    Wyre View
    Dolphinholme
    LA2 9AU Lancaster
    Lancashire
    Secretary
    Wyre View
    Dolphinholme
    LA2 9AU Lancaster
    Lancashire
    British73625530003
    KAYE, Jennifer Margaret
    114 Scar Lane
    HD3 4PT Huddersfield
    West Yorkshire
    Secretary
    114 Scar Lane
    HD3 4PT Huddersfield
    West Yorkshire
    British109190960001
    KAYE, Jennifer Margaret
    114 Scar Lane
    HD3 4PT Huddersfield
    West Yorkshire
    Secretary
    114 Scar Lane
    HD3 4PT Huddersfield
    West Yorkshire
    British109190960001
    LUTY, Joyce
    Cottage Home Farm
    Blackmoorfoot Road
    HD9 5PS Huddersfield
    W Yorkshire
    Secretary
    Cottage Home Farm
    Blackmoorfoot Road
    HD9 5PS Huddersfield
    W Yorkshire
    British109991900001
    SIMPSON, Scott Bryson
    The Clock Tower Barnsley Road
    Silkstone
    S75 4NG Barnsley
    South Yorkshire
    Secretary
    The Clock Tower Barnsley Road
    Silkstone
    S75 4NG Barnsley
    South Yorkshire
    British163208980001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    EGDELL, Nicholas John
    Wyre View
    Dolphinholme
    LA2 9AU Lancaster
    Lancashire
    Director
    Wyre View
    Dolphinholme
    LA2 9AU Lancaster
    Lancashire
    United KingdomBritish73625530003
    GLOVER, Pauline
    Grange Hall
    Denby Grange Lane, Grange Moor
    WF4 4BE Wakefield
    Director
    Grange Hall
    Denby Grange Lane, Grange Moor
    WF4 4BE Wakefield
    EnglandBritish95720850001
    HEWARD, Ann Carol
    26 Hall Lane
    Highburton
    HD8 0QW Huddersfield
    West Yorkshire
    Director
    26 Hall Lane
    Highburton
    HD8 0QW Huddersfield
    West Yorkshire
    British93166580001
    HEWARD, Jack
    26 Hall Lane
    Highburton
    HD8 0QW Huddersfield
    West Yorkshire
    Director
    26 Hall Lane
    Highburton
    HD8 0QW Huddersfield
    West Yorkshire
    British56438440001
    KAYE, Jennifer Margaret
    114 Scar Lane
    HD3 4PT Huddersfield
    West Yorkshire
    Director
    114 Scar Lane
    HD3 4PT Huddersfield
    West Yorkshire
    British109190960001
    LIVERSIDGE, David
    123 Huddersfield Road
    Holmfirth
    HD7 1JA Huddersfield
    West Yorkshire
    Director
    123 Huddersfield Road
    Holmfirth
    HD7 1JA Huddersfield
    West Yorkshire
    British71219390003
    LOTTY, Robert Michael
    Cottage Home Farm Blackmoorfoot Road
    Meltham
    HD7 3PS Huddersfield
    West Yorkshire
    Director
    Cottage Home Farm Blackmoorfoot Road
    Meltham
    HD7 3PS Huddersfield
    West Yorkshire
    British57993500001
    SIMPSON, Scott Bryson
    The Clock Tower Barnsley Road
    Silkstone
    S75 4NG Barnsley
    South Yorkshire
    Director
    The Clock Tower Barnsley Road
    Silkstone
    S75 4NG Barnsley
    South Yorkshire
    United KingdomBritish163208980001
    THODEN, Kim Rehfeld
    26 York Place
    HG1 5RH Harrogate
    North Yorkshire
    Director
    26 York Place
    HG1 5RH Harrogate
    North Yorkshire
    British123159290001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0