ASSURA INTELLIGENCE LIMITED

ASSURA INTELLIGENCE LIMITED

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

    Company NameASSURA INTELLIGENCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05084608
    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 ASSURA INTELLIGENCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ASSURA INTELLIGENCE LIMITED located?

    Registered Office Address
    The Brew House
    Greenalls Avenue
    WA4 6HL Warrington
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSURA INTELLIGENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STREAM PARTNERS LIMITEDMar 23, 2004Mar 23, 2004

    What are the latest accounts for ASSURA INTELLIGENCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for ASSURA INTELLIGENCE 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

    Annual return made up to Apr 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2013

    Statement of capital on Apr 12, 2013

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Appointment of Andrew Simon Darke as a director on Aug 03, 2012

    2 pagesAP01

    Termination of appointment of Nigel Keith Rawlings as a director on Mar 28, 2012

    1 pagesTM01

    Annual return made up to Mar 23, 2012 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Register(s) moved to registered office address

    1 pagesAD04

    Annual return made up to Mar 23, 2011 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Assura Limited on Mar 14, 2011

    2 pagesCH02

    Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on Mar 16, 2011

    1 pagesAD01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Appointment of Chief Executive Officer Nigel Keith Rawlings as a director

    2 pagesAP01

    Termination of appointment of Alexandra Rose as a director

    1 pagesTM01

    Annual return made up to Mar 23, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Assura Limited as a director

    2 pagesAP02

    Termination of appointment of Assura Corporate Services Limited as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    Director's details changed for Alexandra Rose on Oct 06, 2009

    2 pagesCH01

    legacy

    1 pages288b

    Who are the officers of ASSURA INTELLIGENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARKE, Andrew Simon
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    United KingdomBritishChartered Surveyor65166580002
    ASSURA LIMITED
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number07184790
    149906690001
    BUTTERWORTH, Andrew Craig
    19 Springbank Gardens
    WA13 9GR Lymm
    Cheshire
    Secretary
    19 Springbank Gardens
    WA13 9GR Lymm
    Cheshire
    British95960630001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    BritishCompany Secretary49723980004
    MILLER, John
    18 High Street
    Marshfield
    SN14 8LP Chippenham
    Wiltshire
    Secretary
    18 High Street
    Marshfield
    SN14 8LP Chippenham
    Wiltshire
    EnglishDirector48265080001
    JOHNSON, Edward Bartholomew
    The Old Vicarage
    Letcombe Regis
    OX12 9JP Wantage
    Oxfordshire
    Director
    The Old Vicarage
    Letcombe Regis
    OX12 9JP Wantage
    Oxfordshire
    United KingdomBritishDirector121399460001
    MILLER, John
    18 High Street
    Marshfield
    SN14 8LP Chippenham
    Wiltshire
    Director
    18 High Street
    Marshfield
    SN14 8LP Chippenham
    Wiltshire
    United KingdomEnglishDirector48265080001
    MORGAN, Huw David
    Llygad Yr Haul Maesybont
    SA14 7HD Llanelli
    Carmarthenshire
    Director
    Llygad Yr Haul Maesybont
    SA14 7HD Llanelli
    Carmarthenshire
    WalesBritishTechnical Software Director63319170001
    RAWLINGS, Nigel Keith
    Hollin Lane
    SK9 4JH Styal
    18
    Cheshire
    United Kingdom
    Director
    Hollin Lane
    SK9 4JH Styal
    18
    Cheshire
    United Kingdom
    EnglandBritishChartered Accountant7127460001
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Director
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    EnglandBritishChief Finance Officer7127460001
    ROSE, Alexandra
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    United Kingdom
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    United Kingdom
    United KingdomBritishOperations Director127884130001
    TEBBUTT, Stuart James
    34 Frederick Street
    Waddesdon
    HP18 0LU Aylesbury
    Buckinghamshire
    Director
    34 Frederick Street
    Waddesdon
    HP18 0LU Aylesbury
    Buckinghamshire
    United KingdomBritishHealthcare Slaes84719900001
    TENNANT, Mark David Trenchard
    Sarn Road
    SY14 7AW Threapwood
    Threapwood House
    Cheshire
    Director
    Sarn Road
    SY14 7AW Threapwood
    Threapwood House
    Cheshire
    BritishDirector135156730001
    TREMLETT, Serena Juliet
    Douaire
    GY2 4UT Les Grandes Capelles
    Director
    Douaire
    GY2 4UT Les Grandes Capelles
    United KingdomBritishManaging Director114164190001
    WILES, Ian Derek
    Lower Twinhoe Cottage
    Midford, Lower Twinhoe
    BA2 8QY Bath
    Avon
    Director
    Lower Twinhoe Cottage
    Midford, Lower Twinhoe
    BA2 8QY Bath
    Avon
    EnglandBritishCompany Director70274040001
    ASSURA CORPORATE SERVICES LIMITED
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    142543410001

    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