Company NameSouthern Insurance Services Limited
Company StatusDissolved
Company Number01416337
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 2 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Pamela Harvey
NationalityBritish
StatusClosed
Appointed01 September 1994(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 02 October 2001)
RoleCompany Director
Correspondence AddressLion Lodge Lion Lane
Billericay
Essex
CM12 9DL
Director NameMr Terry Ronald Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(22 years, 1 month after company formation)
Appointment Duration6 months (closed 02 October 2001)
RoleManaging Director
Correspondence Address127 Flemming Crescent
Leigh On Sea
Essex
SS9 4HT
Director NameBrian Leonard Branch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 1996)
RoleInsurance Broker
Correspondence AddressRed Tiles Ferry Road
North Fambridge
Chelmsford
Essex
CM3 6LS
Director NameMr Allan John Mitchell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1993)
RoleInsurance Broker
Correspondence AddressHeathside Cottage 148 Maldon Road
Tiptree
Colchester
Essex
CO5 0PG
Director NameMr Sidney George Richardson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2001)
RoleInsurance Broker
Correspondence AddressFlat 8 Clune Court
Shenfield
Brentwood
Essex
CM15 8NQ
Director NameMr Robin Graham Walker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1993)
RoleInsurance Broker
Correspondence Address34 Stanley Avenue
Gidea Park
Romford
Essex
RM2 5DL
Secretary NamePaul Bernard Seomore
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address5 Farm View
Rayleigh
Essex
SS6 9PT

Location

Registered AddressWestgate Court
Western Road
Billercay
Essex
CM12 9DY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Application for striking-off (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
21 January 2001Return made up to 29/11/00; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 December 1999Return made up to 29/11/99; full list of members (6 pages)
6 January 1999Return made up to 29/11/98; no change of members (5 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 December 1997Return made up to 29/11/97; no change of members (5 pages)
5 December 1996Return made up to 29/11/96; full list of members (6 pages)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 September 1996Director resigned (1 page)
5 December 1995Return made up to 29/11/95; no change of members (6 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)