Company NameThe Travel Insurance Group Limited
Company StatusDissolved
Company Number03533424
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NameTravel Insurance Group Limited

Business Activity

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

Directors

Director NameCatherine Susan Snook
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address37 Lakeside
Billericay
Essex
CM12 0NF
Director NameColin George Snook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lakeside
Billericay
Essex
CM12 0NF
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed24 March 1998(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleRegistration Consultant
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT

Location

Registered AddressWilsons Corner
1st Floor 1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£60,191
Current Liabilities£60,192

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
29 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2004Return made up to 24/03/04; full list of members (5 pages)
15 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
29 October 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
17 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Registered office changed on 19/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
19 August 2002Secretary's particulars changed (1 page)
5 May 2002Group of companies' accounts made up to 31 December 2000 (14 pages)
7 June 2001Return made up to 24/03/01; full list of members (6 pages)
6 February 2001Full group accounts made up to 31 December 1999 (12 pages)
28 April 2000Return made up to 24/03/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: essex house 137-141 kings road brentwood essex CM14 4EG (1 page)
26 November 1999Director resigned (2 pages)
16 November 1999Full group accounts made up to 31 December 1998 (14 pages)
24 April 1999Return made up to 24/03/99; full list of members (6 pages)
22 April 1999Ad 16/03/99--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
24 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 March 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
25 January 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
1 May 1998Company name changed travel insurance group LIMITED\certificate issued on 05/05/98 (2 pages)
24 March 1998Incorporation (16 pages)