Company NameChelmer Insurance Services Limited
Company StatusDissolved
Company Number01746756
CategoryPrivate Limited Company
Incorporation Date18 August 1983(40 years, 9 months ago)
Dissolution Date4 May 2004 (20 years ago)

Business Activity

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

Directors

Director NameJohn Stephen James
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1990(7 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 04 May 2004)
RoleInsurance Broker
Correspondence Address23 Victoria Road
Colchester
Essex
CO3 3NT
Secretary NameMr Jonathan Harwood Nutt
NationalityBritish
StatusClosed
Appointed28 June 1993(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Humber Road
Springfield
Chelmsford
Essex
CM1 5PG
Director NameJonathan Harwood Nutt
NationalityBritish
StatusResigned
Appointed10 December 1990(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 1993)
RoleSolicitor
Correspondence Address9 Lennox Street
Bognor Regis
West Sussex
PO21 1LZ
Secretary NameJohn Stephen James
NationalityBritish
StatusResigned
Appointed10 December 1990(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 December 1994)
RoleCompany Director
Correspondence Address23 Victoria Road
Colchester
Essex
CO3 3NT

Location

Registered Address23 Victoria Road
Colchester
Essex
CO3 3NT
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Net Worth£9,516
Cash£14,472
Current Liabilities£4,956

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Application for striking-off (1 page)
7 December 2002Return made up to 02/12/02; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2001Return made up to 10/12/01; full list of members (6 pages)
2 October 2001Registered office changed on 02/10/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2000Return made up to 10/12/00; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (10 pages)
27 January 2000Return made up to 10/12/99; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (12 pages)
13 January 1999Secretary's particulars changed (1 page)
13 January 1999Return made up to 10/12/98; full list of members (6 pages)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
25 January 1998Return made up to 10/12/97; no change of members (5 pages)
20 October 1997Full accounts made up to 31 March 1997 (12 pages)
16 December 1996Return made up to 10/12/96; no change of members (5 pages)
28 February 1996Return made up to 10/12/95; full list of members (6 pages)
21 December 1995Registered office changed on 21/12/95 from: ocean house waterloo lane chelford CM1 1BD (1 page)
7 August 1995Full accounts made up to 31 March 1995 (8 pages)
16 June 1995Registered office changed on 16/06/95 from: waterloo chambers waterloo lane chelmsford CM1 1BD (1 page)