Dissolved
Dissolved 2014-10-21
Company Information for STEED INSURANCE SERVICES LIMITED
BEDFORD, BEDFORDSHIRE, MK41,
|
Company Registration Number
04900596
Private Limited Company
Dissolved Dissolved 2014-10-21 |
Company Name | ||
---|---|---|
STEED INSURANCE SERVICES LIMITED | ||
Legal Registered Office | ||
BEDFORD BEDFORDSHIRE | ||
Previous Names | ||
|
Company Number | 04900596 | |
---|---|---|
Date formed | 2003-09-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2014-10-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-31 10:22:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MOORE |
||
ANDREW TUFFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MARK THOMPSON-COPSEY |
Director | ||
PAUL CHARLES BRIDGWATER |
Director | ||
DAVID MICHAEL REED |
Director | ||
PAUL CHARLES BRIDGWATER |
Director | ||
ANDREW DOMINIC JOHN BUCKE COLLINS |
Director | ||
ROSS BALLANTYNE |
Director | ||
NICHOLAS JOHN FEARON |
Director | ||
PETER JOHN OGILVIE SOMERVILLE |
Director | ||
JONATHAN MARK THOMPSON COPSEY |
Director | ||
JUSTIN RICHARD BOVILL WHITEHEAD |
Director | ||
RICHARD CONYNGHAM CORFIELD |
Director | ||
ANDREW TUFFIELD |
Company Secretary | ||
INLAW SECRETARIES LIMITED |
Company Secretary | ||
DAVID ANTHONY SAINT JOHN COUPE |
Nominated Director | ||
NICHOLAS SIMON BARRY GOULD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TDF CREDIT INSURANCE SERVICES LIMITED | Company Secretary | 2007-11-21 | CURRENT | 1998-07-01 | Dissolved 2013-09-28 | |
INDEMNITY & RISK MANAGEMENT LTD. | Company Secretary | 2007-11-21 | CURRENT | 2004-02-11 | Dissolved 2016-07-19 | |
INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. | Company Secretary | 2007-11-21 | CURRENT | 1993-04-27 | Dissolved 2017-05-02 | |
R K HARRISON CORPORATE TRUSTEE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2005-12-08 | Active - Proposal to Strike off | |
RKH SPV 1 LIMITED | Company Secretary | 2004-10-08 | CURRENT | 1998-07-27 | Dissolved 2014-10-21 | |
R K HARRISON FINANCIAL RISKS LIMITED | Company Secretary | 2004-10-08 | CURRENT | 2002-08-08 | Dissolved 2016-02-23 | |
PURDEY LIMITED | Company Secretary | 2004-01-28 | CURRENT | 2003-03-02 | Dissolved 2014-10-21 | |
RKH GROUP LIMITED | Company Secretary | 2004-01-28 | CURRENT | 1998-08-04 | Active | |
HOWDEN INSURANCE BROKERS LIMITED | Company Secretary | 2004-01-28 | CURRENT | 1962-06-01 | Active | |
TDF CREDIT INSURANCE SERVICES LIMITED | Director | 2007-11-21 | CURRENT | 1998-07-01 | Dissolved 2013-09-28 | |
PURDEY LIMITED | Director | 2003-03-19 | CURRENT | 2003-03-02 | Dissolved 2014-10-21 | |
RKH SPV 1 LIMITED | Director | 2000-01-11 | CURRENT | 1998-07-27 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 20/05/14 STATEMENT OF CAPITAL GBP 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 19/03/14 | |
RES06 | REDUCE ISSUED CAPITAL 19/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMPSON-COPSEY | |
AR01 | 30/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 30/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK THOMPSON-COPSEY / 14/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK THOMPSON-COPSEY / 07/12/2011 | |
AR01 | 30/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGWATER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK THOMPSON-COPSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REED | |
AP01 | DIRECTOR APPOINTED MR PAUL CHARLES BRIDGWATER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL REED | |
AR01 | 30/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGWATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN MOORE / 25/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES BRIDGWATER / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC JOHN BUCKE COLLINS / 26/02/2010 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: THE MALTINGS, LURKE STREET, BEDFORD, BEDFORDSHIRE MK40 3HH | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED INLAW TWO HUNDRED AND SIXTY SIX LIMITED CERTIFICATE ISSUED ON 09/12/03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STEED INSURANCE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |