CHARLES REYNOLDS & ASSOCIATES (GENERAL INSURANCE SERVICES) LIMITED
Status | DISSOLVED |
Company No. | 02330603 |
Category | Private Limited Company |
Incorporated | 22 Dec 1988 |
Age | 35 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2010 |
Years | 14 years, 2 months, 3 days |
SUMMARY
CHARLES REYNOLDS & ASSOCIATES (GENERAL INSURANCE SERVICES) LIMITED is an dissolved private limited company with number 02330603. It was incorporated 35 years, 5 months, 11 days ago, on 22 December 1988 and it was dissolved 14 years, 2 months, 3 days ago, on 30 March 2010. The company address is Paradigm House Paradigm House, Wilmslow, SK9 3ND, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2010
Category: Gazette
Type: GAZ2(A)
Documents
Appoint person secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anthony Morrow
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Alexander Carr
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Jackson Morrow
Documents
Termination secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edwin Lee
Documents
Legacy
Date: 06 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 14 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 29 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 16 Dec 2009
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:3
Documents
Change registered office address company with date old address
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Address
Type: AD01
Old address: Associates House 118 East Barnet Road New Barnet Herts. EN4 8RE
Change date: 2009-12-15
Documents
Resolution
Date: 15 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Dissolution application strike off company
Date: 05 Dec 2009
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 05 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 05 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 26 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary lilian reynolds
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul hill
Documents
Accounts with accounts type full
Date: 15 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 06 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; no change of members
Documents
Accounts with accounts type full
Date: 28 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/96; no change of members
Documents
Accounts with accounts type full
Date: 30 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/95; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 26 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 21 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/93; no change of members
Documents
Accounts with accounts type full
Date: 23 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/92; full list of members
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Jun 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 May 1992
Category: Annual-return
Type: 363b
Description: Return made up to 22/12/91; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 22 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/06/90; full list of members
Documents
Legacy
Date: 08 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 08/01/91 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
Documents
Legacy
Date: 08 Jan 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 08 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Resolution
Date: 24 May 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Mar 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed firehaven financial LIMITED\certificate issued on 30/03/89
Documents
Resolution
Date: 28 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GRAFTON HOUSE, 67 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7LA
Number: | 09304127 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11160552 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 2 CAMELOT COURT,PENZANCE,TR18 2QN
Number: | 01330805 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 MERRION AVENUE,STANMORE,HA7 4RZ
Number: | 11559547 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOUGHTY STREET,,WC1N 2PH
Number: | 01244925 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALTON PARK LEISURE CENTRE,SALE,M33 4AG
Number: | 03549748 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |