Company NameDavid Sheppard (Insurance Brokers) Limited
Company StatusDissolved
Company Number01093115
CategoryPrivate Limited Company
Incorporation Date30 January 1973(51 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDavid Henry Sheppard
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Broker
Correspondence Address2 Lodge Close
Great Barton
Bury St Edmunds
Suffolk
IP31 2SL
Director NameJolyon Charles Sheppard
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Broker
Correspondence AddressBleaberry House
Ashfield Road Norton
Bury St Edmunds
Suffolk
IP31 3NF
Director NamePatricia June Sheppard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleMarried Woman
Correspondence Address2 Lodge Close
Great Barton
Bury St Edmunds
Suffolk
IP31 2SL
Secretary NamePatricia June Sheppard
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address2 Lodge Close
Great Barton
Bury St Edmunds
Suffolk
IP31 2SL

Location

Registered AddressPannell House Charter Court
Severalls Business Park
Colchester
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£541,768
Net Worth£152,268
Cash£190,290
Current Liabilities£311,068

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2001Dissolved (1 page)
19 June 2001Return of final meeting in a members' voluntary winding up (4 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (6 pages)
24 May 1998Registered office changed on 24/05/98 from: 2 lodge close school road great barton bury st edmunds suffolk IP31 2SL (1 page)
21 May 1998Declaration of solvency (3 pages)
21 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 1998Appointment of a voluntary liquidator (1 page)
18 March 1998Registered office changed on 18/03/98 from: 9 tavern street stowmarket suffolk IP14 1PJ (1 page)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 July 1997Return made up to 28/06/97; no change of members (4 pages)
23 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Full accounts made up to 31 December 1994 (10 pages)