Company NameA.I.S.(Insurance Brokers) Limited
Company StatusDissolved
Company Number01940024
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 8 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameA.I.S. (Consultants) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Colin John Fellows
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(31 years after company formation)
Appointment Duration2 years (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Christopher David Shortland
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(32 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 25 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameCallidus Secretaries Limited (Corporation)
StatusClosed
Appointed02 February 2018(32 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 September 2018)
Correspondence Address54 Fenchurch Street
London
EC3M 3JY
Director NameGlenn Langley Fisher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 September 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Wychford Drive
Sawbridgeworth
Herts
CM21 0HA
Director NameAllan John Moyes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 September 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address13 Marshbarns
Bishops Stortford
Herts
CM23 2QN
Secretary NameAllan John Moyes
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameGillian Susan Moyes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(15 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 September 2016)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Marshbarns
Bishops Stortford
Herts
CM23 2QN
Director NameDaniel Charles William Wardley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 High Street
Saffron Walden
Essex
CB10 1AX
Director NameDavid Charles Beswick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(31 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Ian Edward Clark
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(32 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Desmond Joseph O'Connor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2018(32 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameMr Colin John Fellows
StatusResigned
Appointed02 February 2018(32 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2018)
RoleCompany Director
Correspondence Address22 High Street
Saffron Walden
Essex
CB10 1AX

Contact

Websiteaisltd.com
Telephone01799 514144
Telephone regionSaffron Walden

Location

Registered Address22 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

1.1k at £1A.j. Moyes
55.00%
Ordinary A
600 at £1G.l. Fisher
30.00%
Ordinary B
300 at £1Gillian Susan Moyes
15.00%
Ordinary C

Financials

Year2014
Net Worth£69,255
Cash£81,983
Current Liabilities£28,346

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

20 August 1993Delivered on: 25 August 1993
Satisfied on: 26 March 2014
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20 august 1993 and bearing refernce number 03456649.
Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance (for full details of charge see form 395).
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
28 June 2018Application to strike the company off the register (1 page)
21 June 2018Termination of appointment of Desmond Joseph O'connor as a director on 19 June 2018 (1 page)
21 June 2018Appointment of Mr Christopher David Shortland as a director on 19 June 2018 (2 pages)
21 June 2018Termination of appointment of David Charles Beswick as a director on 19 June 2018 (1 page)
21 June 2018Termination of appointment of Ian Edward Clark as a director on 19 June 2018 (1 page)
19 June 2018Termination of appointment of Colin John Fellows as a secretary on 19 June 2018 (1 page)
16 May 2018Secretary's details changed for Callidus Secretaries Limited on 23 April 2018 (1 page)
23 February 2018Director's details changed for Mr Ian Edward Clarke on 21 February 2018 (2 pages)
13 February 2018Appointment of Mr Ian Edward Clarke as a director on 2 February 2018 (2 pages)
13 February 2018Appointment of Mr Desmond Joseph O'connor as a director on 2 February 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
13 February 2018Notification of Stamford Investment Holdings Limited as a person with significant control on 16 January 2018 (2 pages)
13 February 2018Termination of appointment of Daniel Charles William Wardley as a director on 2 February 2018 (1 page)
13 February 2018Cessation of Saffron Group Limited as a person with significant control on 16 January 2018 (1 page)
13 February 2018Appointment of Mr Colin John Fellows as a secretary on 2 February 2018 (2 pages)
2 February 2018Appointment of Callidus Secretaries Limited as a secretary on 2 February 2018 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
17 May 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 October 2016Appointment of Mr Colin John Fellows as a director on 1 September 2016 (3 pages)
31 October 2016Appointment of Mr Colin John Fellows as a director on 1 September 2016 (3 pages)
27 October 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
27 October 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
19 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
19 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
30 September 2016Appointment of David Charles Beswick as a director on 1 September 2016 (3 pages)
30 September 2016Appointment of Daniel Charles William Wardley as a director on 1 September 2016 (3 pages)
30 September 2016Appointment of David Charles Beswick as a director on 1 September 2016 (3 pages)
30 September 2016Appointment of Daniel Charles William Wardley as a director on 1 September 2016 (3 pages)
23 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 September 2016Termination of appointment of Allan John Moyes as a secretary on 1 September 2016 (2 pages)
17 September 2016Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 22 High Street Saffron Walden Essex CB10 1AX on 17 September 2016 (2 pages)
17 September 2016Termination of appointment of Allan John Moyes as a director on 1 September 2016 (2 pages)
17 September 2016Termination of appointment of Gillian Susan Moyes as a director on 1 September 2016 (2 pages)
17 September 2016Termination of appointment of Allan John Moyes as a director on 1 September 2016 (2 pages)
17 September 2016Termination of appointment of Gillian Susan Moyes as a director on 1 September 2016 (2 pages)
17 September 2016Termination of appointment of Allan John Moyes as a secretary on 1 September 2016 (2 pages)
17 September 2016Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 22 High Street Saffron Walden Essex CB10 1AX on 17 September 2016 (2 pages)
16 September 2016Termination of appointment of Glenn Langley Fisher as a director on 1 September 2016 (2 pages)
16 September 2016Termination of appointment of Glenn Langley Fisher as a director on 1 September 2016 (2 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(6 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(6 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 February 2015Secretary's details changed for Allan John Moyes on 12 February 2015 (1 page)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,000
(5 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,000
(5 pages)
12 February 2015Secretary's details changed for Allan John Moyes on 12 February 2015 (1 page)
26 March 2014Satisfaction of charge 1 in full (4 pages)
26 March 2014Satisfaction of charge 1 in full (4 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
(7 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
(7 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 March 2013Director's details changed for Allan John Moyes on 31 January 2013 (3 pages)
25 March 2013Director's details changed for Allan John Moyes on 31 January 2013 (3 pages)
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
25 March 2013Secretary's details changed for Allan John Moyes on 31 January 2013 (2 pages)
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
25 March 2013Secretary's details changed for Allan John Moyes on 31 January 2013 (2 pages)
22 March 2013Director's details changed for Gillian Susan Moyes on 31 January 2013 (3 pages)
22 March 2013Director's details changed for Gillian Susan Moyes on 31 January 2013 (3 pages)
22 March 2013Director's details changed for Glenn Langley Fisher on 31 January 2013 (3 pages)
22 March 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 22 March 2013 (1 page)
22 March 2013Director's details changed for Glenn Langley Fisher on 31 January 2013 (3 pages)
22 March 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 22 March 2013 (1 page)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Gillian Susan Moyes on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Allan John Moyes on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Gillian Susan Moyes on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Glenn Langley Fisher on 31 January 2010 (2 pages)
3 March 2010Director's details changed for Glenn Langley Fisher on 31 January 2010 (2 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Allan John Moyes on 31 January 2010 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 February 2009Registered office changed on 24/02/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
24 February 2009Registered office changed on 24/02/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 September 2007Accounts made up to 31 October 2006 (17 pages)
5 September 2007Accounts made up to 31 October 2006 (17 pages)
2 April 2007Return made up to 31/01/07; full list of members (3 pages)
2 April 2007Return made up to 31/01/07; full list of members (3 pages)
21 June 2006Accounts made up to 31 October 2005 (17 pages)
21 June 2006Accounts made up to 31 October 2005 (17 pages)
20 April 2006Return made up to 31/01/06; full list of members (7 pages)
20 April 2006Return made up to 31/01/06; full list of members (7 pages)
25 June 2005Accounts made up to 31 October 2004 (17 pages)
25 June 2005Accounts made up to 31 October 2004 (17 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
20 July 2004Accounts made up to 31 October 2003 (16 pages)
20 July 2004Accounts made up to 31 October 2003 (16 pages)
19 February 2004Return made up to 31/01/04; full list of members (8 pages)
19 February 2004Return made up to 31/01/04; full list of members (8 pages)
4 August 2003Accounts made up to 31 October 2002 (18 pages)
4 August 2003Accounts made up to 31 October 2002 (18 pages)
7 March 2003Return made up to 31/01/03; full list of members (7 pages)
7 March 2003Return made up to 31/01/03; full list of members (7 pages)
13 May 2002Accounts made up to 31 October 2001 (16 pages)
13 May 2002Accounts made up to 31 October 2001 (16 pages)
27 February 2002Return made up to 31/01/02; full list of members (7 pages)
27 February 2002Return made up to 31/01/02; full list of members (7 pages)
4 June 2001Accounts made up to 31 October 2000 (16 pages)
4 June 2001Accounts made up to 31 October 2000 (16 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
16 February 2001Return made up to 31/01/01; full list of members (6 pages)
16 February 2001Return made up to 31/01/01; full list of members (6 pages)
23 June 2000Accounts made up to 31 October 1999 (16 pages)
23 June 2000Accounts made up to 31 October 1999 (16 pages)
30 March 2000Return made up to 31/01/00; full list of members (6 pages)
30 March 2000Return made up to 31/01/00; full list of members (6 pages)
8 May 1999Accounts made up to 31 October 1998 (16 pages)
8 May 1999Accounts made up to 31 October 1998 (16 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 June 1998Accounts made up to 31 October 1997 (17 pages)
2 June 1998Accounts made up to 31 October 1997 (17 pages)
6 March 1998Return made up to 31/01/98; no change of members (4 pages)
6 March 1998Return made up to 31/01/98; no change of members (4 pages)
3 March 1997Accounts made up to 31 October 1996 (16 pages)
3 March 1997Accounts made up to 31 October 1996 (16 pages)
29 January 1997Return made up to 31/01/97; full list of members (6 pages)
29 January 1997Return made up to 31/01/97; full list of members (6 pages)
29 February 1996Accounts made up to 31 October 1995 (16 pages)
29 February 1996Accounts made up to 31 October 1995 (16 pages)
12 February 1996Return made up to 31/01/96; no change of members (4 pages)
12 February 1996Return made up to 31/01/96; no change of members (4 pages)
31 January 1995Return made up to 31/01/95; no change of members (4 pages)
31 January 1995Return made up to 31/01/95; no change of members (4 pages)
12 January 1995Accounts made up to 31 October 1994 (15 pages)
12 January 1995Accounts made up to 31 October 1994 (15 pages)
12 April 1994Accounts for a small company made up to 31 October 1993 (14 pages)
12 April 1994Accounts for a small company made up to 31 October 1993 (14 pages)
20 February 1994Return made up to 31/01/94; full list of members (5 pages)
20 February 1994Return made up to 31/01/94; full list of members (5 pages)
27 October 1993Amended full accounts made up to 31 October 1992 (11 pages)
27 October 1993Amended full accounts made up to 31 October 1992 (11 pages)
25 August 1993Particulars of mortgage/charge (3 pages)
25 August 1993Particulars of mortgage/charge (3 pages)
13 May 1993Return made up to 31/01/93; no change of members (4 pages)
13 May 1993Return made up to 31/01/93; no change of members (4 pages)
28 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
28 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
25 March 1992Return made up to 31/01/92; no change of members (4 pages)
25 March 1992Return made up to 31/01/92; no change of members (4 pages)
17 March 1992Accounts for a small company made up to 31 October 1991 (4 pages)
17 March 1992Accounts for a small company made up to 31 October 1991 (4 pages)
5 March 1991Accounts for a small company made up to 31 October 1990 (4 pages)
5 March 1991Return made up to 31/01/91; full list of members (5 pages)
5 March 1991Accounts for a small company made up to 31 October 1990 (4 pages)
5 March 1991Return made up to 31/01/91; full list of members (5 pages)
11 April 1990Director's particulars changed (2 pages)
11 April 1990Director's particulars changed (2 pages)
1 March 1990Return made up to 22/02/90; full list of members (4 pages)
1 March 1990Accounts for a small company made up to 31 October 1989 (4 pages)
1 March 1990Accounts for a small company made up to 31 October 1989 (4 pages)
1 March 1990Return made up to 22/02/90; full list of members (4 pages)
21 April 1989Secretary's particulars changed;director's particulars changed (2 pages)
21 April 1989Secretary's particulars changed;director's particulars changed (2 pages)
5 April 1989Return made up to 21/02/89; full list of members (4 pages)
5 April 1989Return made up to 21/02/89; full list of members (4 pages)
5 April 1989Accounts for a small company made up to 31 October 1988 (4 pages)
5 April 1989Accounts for a small company made up to 31 October 1988 (4 pages)
5 February 1988Return made up to 22/01/88; full list of members (4 pages)
5 February 1988Accounts for a small company made up to 31 October 1987 (4 pages)
5 February 1988Return made up to 22/01/88; full list of members (4 pages)
5 February 1988Accounts for a small company made up to 31 October 1987 (4 pages)
11 September 1987Registered office changed on 11/09/87 from: 34/38 church street enfield middx (1 page)
11 September 1987Registered office changed on 11/09/87 from: 34/38 church street enfield middx (1 page)
10 March 1987Accounts for a small company made up to 31 October 1986 (4 pages)
10 March 1987Return made up to 24/02/87; full list of members (4 pages)
10 March 1987Return made up to 24/02/87; full list of members (4 pages)
10 March 1987Accounts for a small company made up to 31 October 1986 (4 pages)
24 September 1986Company name changed A.I.S. (consultants) LIMITED\certificate issued on 24/09/86 (2 pages)
24 September 1986Company name changed A.I.S. (consultants) LIMITED\certificate issued on 24/09/86 (2 pages)
16 August 1985Incorporation (14 pages)
16 August 1985Incorporation (14 pages)