Company NameJohn R. Poel (Life & Pensions Consultants) Limited
Company StatusDissolved
Company Number00978343
CategoryPrivate Limited Company
Incorporation Date29 April 1970(53 years, 11 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJack Pemberton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(20 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 30 October 2001)
RoleInsurance Broker
Correspondence Address65 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HN
Secretary NameJack Pemberton
NationalityBritish
StatusClosed
Appointed09 April 1991(20 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address65 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HN
Director NameAnne Louise Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 30 October 2001)
RoleAir Stewardess
Correspondence Address32 Burdenshott Avenue
Richmond
Surrey
TW10 5ED
Director NameMr John Raymond Poel
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1992)
RoleInsurance Broker
Correspondence Address21 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY
Director NameMrs Lilian Rosemary Poel
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 September 1996)
RoleInsurance Broker
Correspondence Address21 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY

Location

Registered Address2 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£852
Cash£1,243
Current Liabilities£391

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
9 January 2001Accounts for a small company made up to 31 October 2000 (4 pages)
8 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 May 1999Return made up to 09/04/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 December 1998Registered office changed on 11/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
13 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 April 1998Return made up to 09/04/98; no change of members (4 pages)
26 February 1998Registered office changed on 26/02/98 from: 11 balgores square gidea park romford essex RM2 6BA (1 page)
2 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 March 1996Return made up to 09/04/96; no change of members (4 pages)
30 May 1995Return made up to 09/04/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)