CATTERALL INSURANCE SERVICES LIMITED

CATTERALL INSURANCE SERVICES LIMITED

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

    Company NameCATTERALL INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05876964
    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 CATTERALL INSURANCE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CATTERALL INSURANCE SERVICES LIMITED located?

    Registered Office Address
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CATTERALL INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDINSURE LIMITEDJul 14, 2006Jul 14, 2006

    What are the latest accounts for CATTERALL INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CATTERALL INSURANCE SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CATTERALL INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jul 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Georges Desray as a secretary on Jul 08, 2014

    1 pagesTM02

    Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014

    2 pagesAP03

    Termination of appointment of Georges Desray as a director on Jul 08, 2014

    1 pagesTM01

    Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    6 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

    Director's details changed for Georges Desray on Aug 28, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Jul 14, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Georges Desray as a secretary

    2 pagesAP03

    Termination of appointment of Sally Hargreaves as a secretary

    1 pagesTM02

    Appointment of Georges Desray as a director

    2 pagesAP01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 24, 2012A SECOND FILED TM01 FOR PETER HALPIN WAS REGISTERED ON 24/02/2012

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 24, 2012A SECOND FILED TM01 FOR ANTHONY CLARE WAS REGISTERED ON 24/02/2012

    Termination of appointment of Charles Bellringer as a director

    1 pagesTM01

    Appointment of Charles Albert John Bellringer as a director

    2 pagesAP01

    Appointment of Christophe Marie Fred Bardet as a director

    2 pagesAP01

    Termination of appointment of Anthony Clare as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 24, 2012A SECOND FILED TM01 FOR ANTHONY CLARE WAS REGISTERED ON 24/02/2012

    Termination of appointment of Peter Halpin as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 24, 2012A SECOND FILED TM01 FOR PETER HALPIN WAS REGISTERED ON 24/02/2012

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jul 14, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of CATTERALL INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189559680001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169855710001
    HARGREAVES, Sally Anne
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    English1778900007
    HORROCKS, Judith
    8 Hazel Grove
    Clayton Le Moors
    BB5 5PW Accrington
    Lancashire
    Secretary
    8 Hazel Grove
    Clayton Le Moors
    BB5 5PW Accrington
    Lancashire
    British90271860001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish132720300001
    CLARE, Anthony Peter
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United KingdomBritish51441260002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    FISHER, Craig Andrew
    10 Ridgeways
    Haslingden
    BB4 6QY Rossendale
    Director
    10 Ridgeways
    Haslingden
    BB4 6QY Rossendale
    British67815130002
    HALPIN, Peter Joseph
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United KingdomBritish38789050002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    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