Company NameBespoke Insurance Services Limited
Company StatusDissolved
Company Number03190982
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameGilhaven Limited

Business Activity

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

Directors

Director NameTerence James Key
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 01 February 2005)
RoleInsurance Broker
Correspondence Address79a Broadway
Leigh On Sea
Essex
SS9 1PE
Secretary NameSarah Key
NationalityBritish
StatusClosed
Appointed01 May 2001(5 years after company formation)
Appointment Duration3 years, 9 months (closed 01 February 2005)
RoleSecretary
Correspondence Address79a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameTrevor Keith Haviland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTwo Ponds 46
School Road Downham
Billericay
Essex
CM11 1QP
Secretary NameTerence James Key
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleInsurance
Correspondence Address79a Broadway
Leigh On Sea
Essex
SS9 1PE
Secretary NameMiss Linda May Mather
NationalityBritish
StatusResigned
Appointed14 August 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address463 High Road
Benfleet
Essex
SS7 5AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
26 August 2003Compulsory strike-off action has been discontinued (1 page)
21 August 2003Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Secretary resigned (1 page)
30 June 1999Return made up to 25/04/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 March 1999Registered office changed on 09/03/99 from: suite 12 philpot house station road rayleigh essex SS6 7HH (1 page)
30 September 1998Return made up to 25/04/98; full list of members
  • 363(287) ‐ Registered office changed on 30/09/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 March 1998New secretary appointed (2 pages)
6 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
24 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 August 1997Director resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: 36 brook road rayleigh essex SS6 7XJ (1 page)
21 August 1997New director appointed (2 pages)
12 June 1997Return made up to 25/04/97; full list of members (6 pages)
5 December 1996Ad 15/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1996Registered office changed on 22/07/96 from: star house 95 high road benfleet essex SS7 5LN (1 page)
9 July 1996Company name changed gilhaven LIMITED\certificate issued on 10/07/96 (2 pages)
1 May 1996Registered office changed on 01/05/96 from: 120 east road london N1 6AA (1 page)
25 April 1996Incorporation (15 pages)