Company NameAlexander Stronghold Insurance Services Limited
Company StatusDissolved
Company Number02267231
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NamesStronghold Insurance Brokers Limited and Stronghold Insurance Services Limited

Business Activity

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

Directors

Director NameMr Peter Nigel Thorn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 08 November 2005)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence Address48 Marine Parade
Leigh On Sea
Essex
SS9 2NB
Director NameMrs Sally Anne Golding
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(3 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 08 November 2005)
RoleInsurance Broker
Correspondence Address34 Highcliff Drive
Leigh On Sea
Essex
SS9 1DG
Secretary NameAndrew Alan Scales
NationalityBritish
StatusClosed
Appointed12 October 1993(5 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 08 November 2005)
RoleCompany Director
Correspondence Address5 Sherry Way
Daws Heath
Benfleet
Essex
SS7 2TR
Director NameJohn Victor Byford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 09 December 1991)
RoleInsurance Broker
Correspondence Address61 Ennismore Gardens
Southend On Sea
Essex
SS2 5RA
Director NameBryan Edward Rawlins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 09 December 1991)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address47 Tolsey Mead
Borough Green
Sevenoaks
Kent
TN15 8EJ
Secretary NameGary Verrier
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address9 Retreat Road
Hockley
Essex
SS5 4BU
Director NameMr Malcolm Mac David
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 1996)
RoleInsurance Broker
Correspondence Address39 Gubbins Lane
Harold Wood
Romford
Essex
RM3 0QA
Director NameMartin Alexqander Letley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1998)
RoleInsurance
Correspondence Address1 Canvey Road
Leigh On Sea
Essex
SS9 2NN

Location

Registered AddressBf Cardy & Company Ashlea
Latchingdon Road, Cold Norton
Chelmsford
Essex
CM3 6JG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton

Financials

Year2014
Net Worth£36,143
Cash£51,515
Current Liabilities£15,735

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
1 April 2004Return made up to 31/12/03; full list of members (10 pages)
6 November 2003Partial exemption accounts made up to 31 March 2003 (13 pages)
7 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2003Partial exemption accounts made up to 31 March 2002 (16 pages)
15 May 2002Registered office changed on 15/05/02 from: b f cardy & co ashlea latchingdon road, cold norton essex CM3 6JG (1 page)
25 April 2002Registered office changed on 25/04/02 from: 1617 london road leigh on sea essex SS9 2SQ (1 page)
16 April 2002Partial exemption accounts made up to 31 March 2001 (16 pages)
4 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2001Full accounts made up to 31 March 2000 (20 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
27 January 2000Return made up to 31/12/99; full list of members (10 pages)
21 February 1999Full accounts made up to 31 March 1998 (16 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 April 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 17/04/98
(4 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
6 June 1997New director appointed (2 pages)
23 May 1997Company name changed stronghold insurance services li mited\certificate issued on 27/05/97 (3 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1996Company name changed stronghold insurance brokers lim ited\certificate issued on 16/08/96 (2 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 March 1995Accounting reference date extended from 18/03 to 31/03 (1 page)