Company NameInsurance Research & Publishing Limited
Company StatusDissolved
Company Number03771059
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameBideawhile 295 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Christine Copeman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(1 month after company formation)
Appointment Duration18 years, 4 months (closed 31 October 2017)
RoleJournalist
Correspondence AddressScotneys Croft
Scotneys Lane, Toppesfield Road
Great Yeldham
CO9 4HG
Director NameLee Coppack
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(1 month after company formation)
Appointment Duration18 years, 4 months (closed 31 October 2017)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address56 Blackheath Park
London
SE3 9SJ
Secretary NameSusan Christine Copeman
NationalityBritish
StatusClosed
Appointed15 May 2005(6 years after company formation)
Appointment Duration12 years, 5 months (closed 31 October 2017)
RoleJournalist
Correspondence AddressScotneys Croft
Scotneys Lane, Toppesfield Road
Great Yeldham
CO9 4HG
Director NameAdrian Leonard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 month after company formation)
Appointment Duration1 year (resigned 10 July 2000)
RoleFreelance Journalist
Correspondence Address42 London Road
Saffron Walden
Essex
CB11 4ED
Secretary NameSeana Mary Robertson Miller
NationalityBritish
StatusResigned
Appointed16 June 1999(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 2005)
RoleCompany Director
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2002)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameHerbert Friedrich Ludwig August Fromme
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed21 July 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2003)
RoleJournalist
Correspondence AddressGenter Strasse 3-5
Koeln
D-50672
Germany
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websiteinsurance-research.com
Email address[email protected]
Telephone020 83180330
Telephone regionLondon

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

180 at £1Lee Coppack
50.00%
Ordinary B
180 at £1Susan Christine Copeman
50.00%
Ordinary A

Financials

Year2014
Net Worth£33,748
Cash£35,856
Current Liabilities£4,898

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
8 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
8 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 360
(6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 360
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 360
(6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 360
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 360
(6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 360
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Return made up to 14/05/06; no change of members (4 pages)
25 May 2006Return made up to 14/05/06; no change of members (4 pages)
25 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Location of register of members (1 page)
12 January 2006Location of register of members (1 page)
2 December 2005Registered office changed on 02/12/05 from: 9 high beech road loughton essex IG10 4BN (1 page)
2 December 2005Registered office changed on 02/12/05 from: 9 high beech road loughton essex IG10 4BN (1 page)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (2 pages)
1 July 2005Return made up to 14/05/05; full list of members (7 pages)
1 July 2005Return made up to 14/05/05; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 July 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
2 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
2 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
21 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 June 2002Return made up to 14/05/02; full list of members (9 pages)
12 June 2002Return made up to 14/05/02; full list of members (9 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 June 2001Return made up to 14/05/01; full list of members (8 pages)
21 June 2001Return made up to 14/05/01; full list of members (8 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
11 July 2000Return made up to 14/05/00; full list of members (7 pages)
11 July 2000Return made up to 14/05/00; full list of members (7 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Ad 21/07/99--------- £ si 355@1=355 £ ic 5/360 (2 pages)
2 September 1999Ad 21/07/99--------- £ si 355@1=355 £ ic 5/360 (2 pages)
2 September 1999New director appointed (2 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1999Memorandum and Articles of Association (15 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1999Memorandum and Articles of Association (15 pages)
1 July 1999Company name changed bideawhile 295 LIMITED\certificate issued on 02/07/99 (3 pages)
1 July 1999Company name changed bideawhile 295 LIMITED\certificate issued on 02/07/99 (3 pages)
30 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
30 June 1999Conve 16/06/99 (1 page)
30 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
30 June 1999Registered office changed on 30/06/99 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
30 June 1999Ad 16/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
30 June 1999Ad 16/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
30 June 1999Conve 16/06/99 (1 page)
30 June 1999Registered office changed on 30/06/99 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (3 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (3 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
14 May 1999Incorporation (18 pages)
14 May 1999Incorporation (18 pages)